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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Canada Road, Erith, England, DA8 2HE | Director | 19 February 2018 | Active |
9 Leazes Avenue, Chaldon, Caterham, England, CR3 5AG | Director | 08 May 2017 | Active |
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR | Director | 15 May 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-07-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-12 | Gazette | Gazette notice compulsory. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2017-10-30 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Officers | Appoint person director company with name date. | Download |
2016-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.