UKBizDB.co.uk

DATNAV TECHNOLOGIES LTD

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

This company is commonly known as Datnav Technologies Ltd. The company was founded 20 years ago and was given the registration number 05079252. The firm's registered office is in KENILWORTH. You can find them at Bank Gallery, High Street, Kenilworth, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DATNAV TECHNOLOGIES LTD
Company Number:05079252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Bank Gallery, High Street, Kenilworth, Warwickshire, England, CV8 1LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Butler Close, Kenilworth, United Kingdom, CV8 2TW

Director19 March 2004Active
Piccadilly Cottage, Morfe Lane, Enville, United Kingdom, DY7 5JT

Director01 April 2018Active
Gable End, The Green, Upper Quinton, United Kingdom, CV37 8SX

Director01 April 2018Active
2 Butler Close, Kenilworth, CV8 2TW

Secretary23 September 2004Active
17 Croft Close, Bishops Tachbrook, Leamington Spa, CV33 9RH

Secretary19 March 2004Active

People with Significant Control

Carrie Moodley
Notified on:29 March 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Gable End, Upper Quinton, Stratford-Upon-Avon, England, CV37 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Johannes Petrus Meintjes
Notified on:29 March 2019
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Piccadilly Cottage, Morfe Lane, Stourbridge, England, DY7 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Werner Johannes Erasmus
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Bank Gallery, High Street, Kenilworth, England, CV8 1LY
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 (7 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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Address

Change registered office address company with date old address new address.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Resolution

Resolution.

Download
2019-04-16Resolution

Resolution.

Download
2019-04-12Capital

Capital allotment shares.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.