UKBizDB.co.uk

DATEL TELECOM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Datel Telecom Limited. The company was founded 9 years ago and was given the registration number 09592290. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DATEL TELECOM LIMITED
Company Number:09592290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Canada Road, Erith, England, DA8 2HE

Director19 February 2018Active
9 Leazes Avenue, Chaldon, Caterham, England, CR3 5AG

Director08 May 2017Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director15 May 2015Active

People with Significant Control

Mr Nicholas Aubrey Ritch
Notified on:26 February 2018
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:40 Canada Road, Erith, United Kingdom, DA8 2HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Jane Middleton
Notified on:26 September 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:46 Chancery Lane, London, United Kingdom, WC2A 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Charles Matthews
Notified on:08 May 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:9 Leazes Avenue, Chaldon, Caterham, England, CR3 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Gerard Norman-Middleton
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:73 Herent Drive, Ilford, United Kingdom, IG5 0HF
Nature of control:
  • Significant influence or control
Mrs Sarah Jane Middleton
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:46 Chancery Lane, London, United Kingdom, WC2A 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-31Officers

Termination director company with name termination date.

Download
2022-07-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2017-10-30Officers

Termination director company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2016-07-08Accounts

Accounts with accounts type dormant.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.