UKBizDB.co.uk

DIMENSION DATA HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, King William Street, London, United Kingdom, EC4N 7AR

Director10 November 2022Active
1, King William Street, London, United Kingdom, EC4N 7AR

Director25 June 2021Active
1, King William Street, London, United Kingdom, EC4N 7AR

Director22 June 2023Active
6, Chris Street Kloofendal X3, Roodepoort, South Africa,

Secretary01 January 2009Active
3 Buswell Close, Weedon, NN7 4QE

Secretary17 July 2000Active
Ntt House, Waterfront Business Park, Fleet Road, Fleet, England, GU51 3QT

Secretary22 February 2012Active
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT

Secretary30 April 2011Active
24 Cabridge Road, Bryanston, South Africa,

Secretary02 October 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary28 January 1999Active
No 3 The Pass, Khyber Rock, Rivonia 2128, South Africa,

Director07 November 2000Active
102 Woodsford Square, London, W14 8DT

Director09 June 2004Active
3 Wimpole Mews, London, W1G 8PA

Director14 August 2007Active
125 Quincy Street, Chevy Chase, United States,

Director27 June 2000Active
60 Havelock Road, 09-06 Tower A4, Singapore,

Director20 September 2001Active
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT

Director01 March 2004Active
6824 Capri Place, Bethesda, Usa, 20817

Director20 September 2001Active
2 Villefranche, 5 Pretoria Street, Oaklands, South African,

Director09 June 2000Active
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT

Director09 June 2016Active
Hilliers, Ringley Park Road, Reigate, RH2 0RA

Director27 June 2000Active
Ntt House, Waterfront Business Park, Fleet Road, Fleet, England, GU51 3QT

Director01 October 2020Active
Ntt House, Waterfront Business Park, Fleet Road, Fleet, England, GU51 3QT

Director19 May 2017Active
60a Stewart Place, Sandhurst, Gauteng 2196, South Africa,

Director27 June 2000Active
Nippon Telegraph And Telephone Corporation, 2-3-1 Otemachi, Chiyoda-Ku, Japan, 100-8116

Director18 January 2011Active
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT

Director27 June 2000Active
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT

Director19 May 2017Active
11, Zomerlust Avenue, Constantia, Cape Town, Rsa,

Director02 October 2006Active
80 Mount Street, Bryanston, South Africa,

Director01 July 2005Active
27 Bulties Way, Somerset West, South Africa,

Director17 November 2003Active
20 Memorial Avenue, St Ives, New South Wales, Australia, 2075

Director27 June 2000Active
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT

Director09 February 2011Active
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT

Director01 November 2018Active
266 Papenfus Drive, Beaulieau, Kyalami, South Africa,

Director01 October 2002Active
Nippon Telegraph And Telephone Corporation, 2-3-1 Otemachi, Chiyoda-Ku, Japan, 100-8116

Director18 January 2011Active
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT

Director09 June 2000Active
Dimension Data House, Building 2, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT

Director27 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type full.

Download
2023-08-02Address

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

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type group.

Download
2019-09-17Officers

Termination secretary company with name termination date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-12Incorporation

Re registration memorandum articles.

Download
2019-09-12Change of name

Certificate re registration public limited company to private.

Download
2019-09-12Resolution

Resolution.

Download
2019-09-12Change of name

Reregistration public to private company.

Download
2019-09-12Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.