DATAPHONE SERVICES LIMITED
Overview
Company Name | DATAPHONE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03324108 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DATAPHONE SERVICES LIMITED?
- Wired telecommunications activities (61100) / Information and communication
Where is DATAPHONE SERVICES LIMITED located?
Registered Office Address | Glebe Farm Down Street RG25 2AD Dummer Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DATAPHONE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
DATAPHONE INSTALLATIONS LIMITED | Feb 25, 1997 | Feb 25, 1997 |
What are the latest accounts for DATAPHONE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DATAPHONE SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 24, 2025 |
Next Confirmation Statement Due | Mar 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 24, 2024 |
Overdue | Yes |
What are the latest filings for DATAPHONE SERVICES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||||||
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG | 1 pages | AD03 | ||||||
Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG | 1 pages | AD02 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||
Second filing of Confirmation Statement dated Feb 24, 2020 | 4 pages | RP04CS01 | ||||||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Feb 24, 2019 | 4 pages | RP04CS01 | ||||||
Director's details changed for Mr David Charles Phillips on Oct 05, 2018 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Mar 31, 2020 | 11 pages | AA | ||||||
Director's details changed for Mr Alex James Moody on Oct 05, 2018 | 2 pages | CH01 | ||||||
Director's details changed for Mr Mathew Owen Kirk on Aug 15, 2019 | 2 pages | CH01 | ||||||
Confirmation statement made on Feb 24, 2020 with updates | 5 pages | CS01 | ||||||
| ||||||||
Accounts for a small company made up to Mar 31, 2019 | 13 pages | AA | ||||||
Confirmation statement made on Feb 24, 2019 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Appointment of Mr James Neil Wilson as a secretary on Oct 05, 2018 | 3 pages | AP03 | ||||||
Appointment of Alex James Moody as a director on Oct 05, 2018 | 2 pages | AP01 | ||||||
Appointment of Mr David Charles Phillips as a director on Oct 05, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of Christopher John Wilce as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||
Termination of appointment of Shona Wilce as a secretary on Oct 05, 2018 | 2 pages | TM02 | ||||||
Registered office address changed from Solutions House 56-58 Peregrine Road Ilford Essex IG6 3SZ England to Glebe Farm Down Street Dummer Hampshire RG25 2AD on Oct 26, 2018 | 2 pages | AD01 | ||||||
Who are the officers of DATAPHONE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, James Neil | Secretary | Down Street RG25 2AD Dummer Glebe Farm Hampshire | 251979890001 | |||||||
BRADFORD, Paul James | Director | Down Street RG25 2AD Dummer Glebe Farm Hampshire | England | British | Ceo | 245399100001 | ||||
KIRK, Mathew Owen | Director | Down Street RG25 2AD Dummer Glebe Farm Hampshire | England | British | Director | 187520270012 | ||||
MOODY, Alex James | Director | Down Street RG25 2AD Dummer Glebe Farm Hampshire | England | British | Managing Director | 79737280025 | ||||
PHILLIPS, David Charles | Director | Down Street RG25 2AD Dummer Glebe Farm Hampshire | England | British | Operations Director | 5775200003 | ||||
WILSON, James Neil | Director | Down Street RG25 2AD Dummer Glebe Farm Hampshire | England | British | Finance Director | 142330250001 | ||||
WILCE, Christopher John | Secretary | Manor Road IG10 4RP Loughton The Ridings Essex | British | Partner | 25800500004 | |||||
WILCE, Shona | Secretary | Down Street RG25 2AD Dummer Glebe Farm Hampshire | British | 187563840001 | ||||||
SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||
WILCE, Christopher John | Director | Down Street RG25 2AD Dummer Glebe Farm Hampshire | England | British | Director | 25800500013 | ||||
WILCE, Susan Mary | Director | Claybury Hall IG8 8RW Woodford Green 8 Essex | England | British | Director | 25800510004 | ||||
LUFMER LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005960001 |
Who are the persons with significant control of DATAPHONE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Southern Communications Holdings Limited | Oct 05, 2018 | Down Street RG25 2AD Dummer Glebe Farm Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Shona Wilce | Apr 06, 2016 | House 56-58 Peregrine Road IG6 3SZ Ilford Solutions Essex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher John Wilce | Apr 06, 2016 | House 56-58 Peregrine Road IG6 3SZ Ilford Solutions Essex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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