UKBizDB.co.uk

ONETRUST DATAGUIDANCE LIMITED

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

This company is commonly known as Onetrust Dataguidance Limited. The company was founded 32 years ago and was given the registration number 02676976. The firm's registered office is in LONDON. You can find them at 82 St. John Street, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ONETRUST DATAGUIDANCE LIMITED
Company Number:02676976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1992
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:82 St. John Street, London, England, EC1M 4JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82 St John Street, London, England, EC1M 4JN

Director28 February 2019Active
82 Cecile Park, London, N8 9AU

Secretary20 February 1992Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary09 January 1992Active
82, St. John Street, London, England, EC1M 4JN

Corporate Secretary28 February 2019Active
82 St John Street, London, England, EC1M 4JN

Director28 February 2019Active
82 St John Street, London, England, EC1M 4JN

Director28 February 2019Active
17 The Timber Yard, Drysdale Street, London, England, N1 6ND

Director19 May 2015Active
82, St. John Street, London, England, EC1M 4JN

Director28 February 2019Active
82 Cecile Park, London, N8 9AU

Director20 February 1992Active
82 Cecile Park, London, N8 9AU

Director20 February 1992Active
17 The Timber Yard, Drysdale Street, London, England, N1 6ND

Director19 May 2015Active
82 St John Street, London, England, EC1M 4JN

Director28 February 2019Active
10 Snow Hill, London, EC1A 2AL

Nominee Director09 January 1992Active
10 Snow Hill, London, EC1A 2AL

Nominee Director09 January 1992Active

People with Significant Control

Onetrust Technology Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:82, St. John Street, London, England, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hannah Greig
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:82, St. John Street, London, England, EC1M 4JN
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 (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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-25Accounts

Accounts with accounts type dormant.

Download
2021-10-12Accounts

Accounts with accounts type small.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Change account reference date company current extended.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-11-20Officers

Termination secretary company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Resolution

Resolution.

Download
2019-07-16Resolution

Resolution.

Download
2019-06-17Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.