UKBizDB.co.uk

DG3 CONNECTIONS LIMITED

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

This company is commonly known as Dg3 Connections Limited. The company was founded 20 years ago and was given the registration number 04949032. The firm's registered office is in READING. You can find them at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DG3 CONNECTIONS LIMITED
Company Number:04949032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, Park House, 16-18, Finsbury Circus, London, England, EC2M 7EB

Secretary01 December 2021Active
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director01 December 2021Active
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director01 December 2021Active
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director01 December 2021Active
Woodeaves, Yester Park, Chislehurst, BR7 5DQ

Secretary27 February 2004Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary31 October 2003Active
100, Burma Road, Jersey City, United States, 07305

Director01 January 2018Active
110 Riverside Drive, New York New York 10024, Usa,

Director05 February 2004Active
Unit 11, Thames Gateway Park, Chequers Lane, Dagenham Dock, London, England, RM9 6FB

Director18 September 2013Active
Flat 4 Princes Tower, Elephant Lane, London, SE16 4NF

Director27 February 2004Active
Unit C3, Enterprise Business Park, 2 Millharbour, Docklands, London, England, E14 9TE

Director08 September 2008Active
13 Hinchley Drive, Esher, KT10 0BZ

Director05 February 2004Active
36 Sloane Court West, Flat 5, London, SW3 4TB

Director05 February 2004Active
Unit 11, Thames Gateway Park, Chequers Lane, Dagenham Dock, London, England, RM9 6FB

Director17 June 2019Active
320, Park Ave, 30th Floor, New York, 10022

Director06 November 2009Active
Unit 11, Thames Gateway Park, Dagenham Dock, London, United Kingdom, RM9 6FB

Director01 April 2017Active
Woodeaves, Yester Park, Chislehurst, BR7 5DQ

Director27 February 2004Active
100, Burma Road, Jersey City, United States, 07305

Director19 November 2019Active
100, Burma Road, Jersey City, United States, 07305

Director06 November 2009Active
28 Whalen Court, West Orange, Usa, 07052

Director05 February 2004Active
Unit 11, Thames Gateway Park, Chequers Lane, Dagenham Dock, London, England, RM9 6FB

Director08 July 2019Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director31 October 2003Active

People with Significant Control

Dg3 Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fourth Floor, Abbots House, Reading, United Kingdom, RG1 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-17Dissolution

Dissolution application strike off company.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Capital

Capital statement capital company with date currency figure.

Download
2022-10-10Capital

Legacy.

Download
2022-10-10Insolvency

Legacy.

Download
2022-10-10Resolution

Resolution.

Download
2022-10-10Resolution

Resolution.

Download
2022-10-05Capital

Capital allotment shares.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Address

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

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.