NEWS DATACOM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNEWS DATACOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02646785
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWS DATACOM LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is NEWS DATACOM LIMITED located?

    Registered Office Address
    1 Callaghan Square
    CF10 5BT Cardiff
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWS DATACOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYROLESE (236) LIMITEDSep 18, 1991Sep 18, 1991

    What are the latest accounts for NEWS DATACOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 27, 2019

    What are the latest filings for NEWS DATACOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Evan Barry Sloves on Nov 27, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Jul 27, 2019

    5 pagesAA

    Accounts for a dormant company made up to Jul 31, 2018

    4 pagesAA

    Confirmation statement made on Nov 15, 2018 with updates

    4 pagesCS01

    Registered office address changed from One London Road Staines Middlesex TW18 4EX to 1 Callaghan Square Cardiff CF10 5BT on Oct 11, 2018

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Aug 31, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Evan Sloves as a director on Jun 28, 2018

    2 pagesAP01

    Termination of appointment of Ismat Levin as a director on Jun 09, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jul 29, 2017

    4 pagesAA

    Confirmation statement made on Nov 15, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jul 30, 2016

    5 pagesAA

    Appointment of Mr Sajaid Rashid as a director on Mar 16, 2017

    2 pagesAP01

    Termination of appointment of David James Sweet as a director on Mar 16, 2017

    2 pagesTM01

    Confirmation statement made on Nov 15, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 25, 2015

    4 pagesAA

    Who are the officers of NEWS DATACOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RASHID, Sajaid
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    England
    EnglandBritish227062400001
    SLOVES, Evan Barry
    East Tasman Drive
    95134 San Jose
    300
    United States
    Director
    East Tasman Drive
    95134 San Jose
    300
    United States
    United StatesAmerican99784540002
    MEDLOCK, Charles Richard Kenneth
    1 Blackwater View
    Lower Sandhurst Road Finchampstead
    RG40 3TF Wokingham
    Berkshire
    Secretary
    1 Blackwater View
    Lower Sandhurst Road Finchampstead
    RG40 3TF Wokingham
    Berkshire
    British23450040004
    ROGERS, Eleanor
    393 London Road
    CR4 4BF Mitcham
    Surrey
    Secretary
    393 London Road
    CR4 4BF Mitcham
    Surrey
    British141000001
    STEHRENBERGER, Peter Walter
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Secretary
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Swiss415350001
    WOODWARD, Andrew Paul
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Secretary
    London Road
    TW18 4EX Staines
    One
    Middlesex
    British100885620001
    BARDEN-STYLIANOU, Stelios Stephen
    47 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    Director
    47 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    EnglandBritish125782940001
    BARRACLOUGH, Stephen Thomas
    Flat 1 Brasenose House
    35 Kensington High Street
    W8 5EB London
    Director
    Flat 1 Brasenose House
    35 Kensington High Street
    W8 5EB London
    British32978040002
    BROWN, Steven John
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    Director
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    EnglandBritish3379480001
    CHISHOLM, Samuel Hewlings
    Flat 7 21 Hyde Park Square
    W2 London
    Director
    Flat 7 21 Hyde Park Square
    W2 London
    New Zealander14185520001
    CLARK, Greogory John, Dr
    2142 Century Park Lane
    CA 90067 Los Angeles
    California
    America
    Director
    2142 Century Park Lane
    CA 90067 Los Angeles
    California
    America
    American45010780001
    FISCHER, August Antonius
    58 Egerton Crescent
    SW3 2ED London
    Director
    58 Egerton Crescent
    SW3 2ED London
    Swiss40347940002
    GERSH, Alexander
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    United KingdomBritish174100540001
    HONEY, Stanley Kohnen
    827 Lytton Street
    Palo Alto
    Ca 94301
    America
    Director
    827 Lytton Street
    Palo Alto
    Ca 94301
    America
    American32567760001
    LEVIN, Ismat
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    EnglandBritish83241580001
    LINFORD, Richard Martin
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    United KingdomBritish77209960001
    MEDLOCK, Charles Richard Kenneth
    1 Blackwater View
    Lower Sandhurst Road Finchampstead
    RG40 3TF Wokingham
    Berkshire
    Director
    1 Blackwater View
    Lower Sandhurst Road Finchampstead
    RG40 3TF Wokingham
    Berkshire
    British23450040004
    NIELSEN, Gorm Ward
    London Road
    TW18 4EX Staines
    One
    Middlesex
    United Kingdom
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    United Kingdom
    United KingdomBritish169694340001
    PELED, Abraham, Dr
    28 Wynnstay Gardens
    W8 London
    Director
    28 Wynnstay Gardens
    W8 London
    United States44312940003
    PRICE, Thomas George
    The Cottage 25 North Park
    SL9 8JS Gerrards Cross
    Buckinghamshire
    Director
    The Cottage 25 North Park
    SL9 8JS Gerrards Cross
    Buckinghamshire
    British22878750001
    SISKIND, Arthur Michael
    2 Vine Place
    Westchester County
    NY10538 Larchmont
    Usa
    Director
    2 Vine Place
    Westchester County
    NY10538 Larchmont
    Usa
    American49338320001
    SMITH, Peter Wade
    Harwood Mount Spring Lane
    SL6 6PW Maidenhead
    Berkshire
    Director
    Harwood Mount Spring Lane
    SL6 6PW Maidenhead
    Berkshire
    Australian36065300002
    SWEET, David James
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    United Kingdom
    United KingdomBritish161536210001
    WOODWARD, Andrew Paul
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    United KingdomBritish100885620001

    Who are the persons with significant control of NEWS DATACOM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    TW18 4EX Staines
    One
    Middlesex
    United Kingdom
    Apr 06, 2016
    London Road
    TW18 4EX Staines
    One
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03173930
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NEWS DATACOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Intellectual property security agreement
    Created On Mar 10, 2011
    Delivered On Mar 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in all copyrights and copyright licenses, all patents and patent licenses, all trademarks and trademark licenses and all trade secrets and trade secret licenses see image for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited
    Transactions
    • Mar 18, 2011Registration of a charge (MG01)
    • Jul 05, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 10, 2011
    Delivered On Mar 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers and the other loan parties to any counterparty that is a secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited
    Transactions
    • Mar 18, 2011Registration of a charge (MG01)
    • Jul 05, 2017Satisfaction of a charge (MR04)
    Intellectual property security agreement
    Created On Apr 28, 2009
    Delivered On May 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any obigor to any priority secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right, title and interest in, to and under all copyrights, all patents and all trademarks see image for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited as Security Agent for the Secured Parties
    Transactions
    • May 06, 2009Registration of a charge (395)
    • Mar 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 06, 2009
    Delivered On Feb 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Nds Holdco, Inc.
    Transactions
    • Feb 09, 2009Registration of a charge (395)
    • Mar 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 28, 2009
    Delivered On Jan 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • J P Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Jan 30, 2009Registration of a charge (395)
    • Mar 14, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0