This company is commonly known as Dimension Data Holdings Limited. The company was founded 25 years ago and was given the registration number 03704278. The firm's registered office is in FLEET. You can find them at Ntt House Waterfront Business Park, Fleet Road, Fleet, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DIMENSION DATA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03704278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ntt House Waterfront Business Park, Fleet Road, Fleet, Hampshire, England, GU51 3QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, King William Street, London, United Kingdom, EC4N 7AR | Director | 10 November 2022 | Active |
1, King William Street, London, United Kingdom, EC4N 7AR | Director | 25 June 2021 | Active |
1, King William Street, London, United Kingdom, EC4N 7AR | Director | 22 June 2023 | Active |
6, Chris Street Kloofendal X3, Roodepoort, South Africa, | Secretary | 01 January 2009 | Active |
3 Buswell Close, Weedon, NN7 4QE | Secretary | 17 July 2000 | Active |
Ntt House, Waterfront Business Park, Fleet Road, Fleet, England, GU51 3QT | Secretary | 22 February 2012 | Active |
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT | Secretary | 30 April 2011 | Active |
24 Cabridge Road, Bryanston, South Africa, | Secretary | 02 October 2006 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 28 January 1999 | Active |
No 3 The Pass, Khyber Rock, Rivonia 2128, South Africa, | Director | 07 November 2000 | Active |
102 Woodsford Square, London, W14 8DT | Director | 09 June 2004 | Active |
3 Wimpole Mews, London, W1G 8PA | Director | 14 August 2007 | Active |
125 Quincy Street, Chevy Chase, United States, | Director | 27 June 2000 | Active |
60 Havelock Road, 09-06 Tower A4, Singapore, | Director | 20 September 2001 | Active |
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT | Director | 01 March 2004 | Active |
6824 Capri Place, Bethesda, Usa, 20817 | Director | 20 September 2001 | Active |
2 Villefranche, 5 Pretoria Street, Oaklands, South African, | Director | 09 June 2000 | Active |
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT | Director | 09 June 2016 | Active |
Hilliers, Ringley Park Road, Reigate, RH2 0RA | Director | 27 June 2000 | Active |
Ntt House, Waterfront Business Park, Fleet Road, Fleet, England, GU51 3QT | Director | 01 October 2020 | Active |
Ntt House, Waterfront Business Park, Fleet Road, Fleet, England, GU51 3QT | Director | 19 May 2017 | Active |
60a Stewart Place, Sandhurst, Gauteng 2196, South Africa, | Director | 27 June 2000 | Active |
Nippon Telegraph And Telephone Corporation, 2-3-1 Otemachi, Chiyoda-Ku, Japan, 100-8116 | Director | 18 January 2011 | Active |
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT | Director | 27 June 2000 | Active |
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT | Director | 19 May 2017 | Active |
11, Zomerlust Avenue, Constantia, Cape Town, Rsa, | Director | 02 October 2006 | Active |
80 Mount Street, Bryanston, South Africa, | Director | 01 July 2005 | Active |
27 Bulties Way, Somerset West, South Africa, | Director | 17 November 2003 | Active |
20 Memorial Avenue, St Ives, New South Wales, Australia, 2075 | Director | 27 June 2000 | Active |
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT | Director | 09 February 2011 | Active |
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT | Director | 01 November 2018 | Active |
266 Papenfus Drive, Beaulieau, Kyalami, South Africa, | Director | 01 October 2002 | Active |
Nippon Telegraph And Telephone Corporation, 2-3-1 Otemachi, Chiyoda-Ku, Japan, 100-8116 | Director | 18 January 2011 | Active |
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT | Director | 09 June 2000 | Active |
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT | Director | 27 June 2000 | Active |
Ntt Limited | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor Verde Building, Bressenden Place, London, England, SW1E 5DH |
Nature of control | : |
|
Nippon Telegraph And Telephone Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | Otemachi First Square, East Tower, 5-1, Otemachi 1-Chome, Tokyo, Japan, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Accounts | Accounts with accounts type small. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type group. | Download |
2019-09-17 | Officers | Termination secretary company with name termination date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Incorporation | Re registration memorandum articles. | Download |
2019-09-12 | Change of name | Certificate re registration public limited company to private. | Download |
2019-09-12 | Resolution | Resolution. | Download |
2019-09-12 | Change of name | Reregistration public to private company. | Download |
2019-09-12 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.