UKBizDB.co.uk

THE DATA CAPITAL GROUP LIMITED

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

This company is commonly known as The Data Capital Group Limited. The company was founded 3 years ago and was given the registration number 12876188. The firm's registered office is in BISHOPS STORTFORD. You can find them at Solution House, 47 Dane Street, Bishops Stortford, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE DATA CAPITAL GROUP LIMITED
Company Number:12876188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Solution House, 47 Dane Street, Bishops Stortford, Hertfordshire, United Kingdom, CM23 3BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
This Is The Space (Studio 6), Quay Street, Manchester, England, M3 3EJ

Director13 September 2020Active
This Is The Space (Studio 6), Quay Street, Manchester, England, M3 3EJ

Director13 September 2020Active
This Is The Space (Studio 6), Quay Street, Manchester, England, M3 3EJ

Director13 September 2020Active
This Is The Space (Studio 6), Quay Street, Manchester, England, M3 3EJ

Director13 September 2020Active
19, Hillside Drive, Rathfarnham, Dublin, Ireland,

Director27 June 2022Active
This Is The Space (Studio 6), Quay Street, Manchester, England, M3 3EJ

Director13 September 2020Active
This Is The Space (Studio 6), Quay Street, Manchester, England, M3 3EJ

Director13 September 2020Active

People with Significant Control

Mr Paul Jonathan Gedman
Notified on:17 November 2023
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Caspar Rudyard Van Der Byl Waters
Notified on:13 September 2020
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:This Is The Space (Studio 6), Quay Street, Manchester, England, M3 3EJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Address

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

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Address

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

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-05-31Accounts

Change account reference date company previous extended.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Capital

Capital allotment shares.

Download
2021-08-25Address

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

Download
2021-05-13Incorporation

Memorandum articles.

Download
2021-05-13Resolution

Resolution.

Download
2021-04-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.