DIMENSION DATA COMMUNICATIONS UK LIMITED

DIMENSION DATA COMMUNICATIONS UK LIMITED

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

    Company NameDIMENSION DATA COMMUNICATIONS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04036009
    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 DIMENSION DATA COMMUNICATIONS UK LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is DIMENSION DATA COMMUNICATIONS UK LIMITED located?

    Registered Office Address
    Darwin House
    Lichfield South Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DIMENSION DATA COMMUNICATIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEXTIRAONE UK LIMITEDSep 02, 2002Sep 02, 2002
    ALCATEL E-BUSINESS DISTRIBUTION LIMITEDSep 21, 2000Sep 21, 2000
    BLAKEDEW 256 LIMITEDJul 18, 2000Jul 18, 2000

    What are the latest accounts for DIMENSION DATA COMMUNICATIONS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for DIMENSION DATA COMMUNICATIONS UK 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

    1 pagesDS01

    Termination of appointment of Anne Colette Jacqueline Thonon as a director on Oct 10, 2018

    1 pagesTM01

    Termination of appointment of Andrew David Coulsen as a director on Oct 10, 2018

    1 pagesTM01

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 24, 2018 with updates

    4 pagesCS01

    Previous accounting period extended from Sep 30, 2017 to Mar 31, 2018

    1 pagesAA01

    Statement of capital following an allotment of shares on Sep 27, 2017

    • Capital: GBP 26,723,348
    3 pagesSH01

    Full accounts made up to Sep 30, 2016

    26 pagesAA

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Notification of Dimension Data Holdings Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Director's details changed for Ms Anne Colette Jacqueline Thonon on Aug 29, 2016

    2 pagesCH01

    Full accounts made up to Sep 30, 2015

    30 pagesAA

    Annual return made up to Jun 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 26,723,347
    SH01

    Appointment of Mr Paul Francis Cooper as a director on Mar 21, 2016

    2 pagesAP01

    Termination of appointment of Calvin Paul Wesley Goom as a director on Mar 21, 2016

    1 pagesTM01

    Annual return made up to Jun 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 26,723,347
    SH01

    Full accounts made up to Sep 30, 2014

    28 pagesAA

    Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014

    3 pagesAA01

    Appointment of Mr Paul Francis Cooper as a secretary on Feb 02, 2015

    2 pagesAP03

    Appointment of Mr Calvin Paul Wesley Goom as a director on Feb 02, 2015

    2 pagesAP01

    Termination of appointment of Clare Horner as a secretary on Feb 02, 2015

    1 pagesTM02

    Termination of appointment of Steven Murray Skakel as a director on Feb 02, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    30 pagesAA

    Who are the officers of DIMENSION DATA COMMUNICATIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Paul Francis
    Darwin House
    Lichfield South Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    Secretary
    Darwin House
    Lichfield South Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    194607120001
    COOPER, Paul Francis
    Darwin House
    Lichfield South Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    Director
    Darwin House
    Lichfield South Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    EnglandBritish206909290001
    HORNER, Clare
    Darwin House
    Lichfield South Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    Secretary
    Darwin House
    Lichfield South Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    British81932840001
    MAJURY, Robert Andrew
    24 Canterbury Road
    GU14 6NW Farnborough
    Hampshire
    Secretary
    24 Canterbury Road
    GU14 6NW Farnborough
    Hampshire
    British72155340001
    PENTER, Nicholas Trevor
    8 Cotsalls
    Fair Oak
    SO50 7HP Eastleigh
    Hampshire
    Secretary
    8 Cotsalls
    Fair Oak
    SO50 7HP Eastleigh
    Hampshire
    British81327550001
    SKAKEL, Steven Murray
    29 Earlswood Road
    Dorridge
    B93 8RD Solihull
    West Midlands
    Secretary
    29 Earlswood Road
    Dorridge
    B93 8RD Solihull
    West Midlands
    British29806610004
    BLAKELAW SECRETARIES LIMITED
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Secretary
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    38915800008
    ANE, Jerome Philippe
    Birmingham Road
    WS14 0QP Lichfield
    Darwin House
    Staffordshire
    Director
    Birmingham Road
    WS14 0QP Lichfield
    Darwin House
    Staffordshire
    FranceFrench148831600001
    BERTHELON, Jean Jacques
    59 Boulevard Beausejour
    FOREIGN Paris
    Paris 75116
    France
    Director
    59 Boulevard Beausejour
    FOREIGN Paris
    Paris 75116
    France
    French114410380001
    COULSEN, Andrew David
    Darwin House
    Lichfield South Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    Director
    Darwin House
    Lichfield South Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    SwitzerlandBritish87390090003
    DOWNIE, Ian Michael Stuart
    Beech Hill
    Easton
    SO21 1ED Winchester
    Hampshire
    Director
    Beech Hill
    Easton
    SO21 1ED Winchester
    Hampshire
    United KingdomBritish81327720001
    GIBBS, Simon Spencer
    Weedon Lodge Farm House
    East End
    HP22 4NJ Weedon
    Buckinghamshire
    Director
    Weedon Lodge Farm House
    East End
    HP22 4NJ Weedon
    Buckinghamshire
    EnglandBritish90259420001
    GOOM, Calvin Paul Wesley
    Darwin House
    Lichfield South Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    Director
    Darwin House
    Lichfield South Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    United KingdomBritish194584790001
    KAYLOR, Donald Graham
    1 Styperson Way
    Poynton
    SK12 1UJ Stockport
    Cheshire
    Director
    1 Styperson Way
    Poynton
    SK12 1UJ Stockport
    Cheshire
    British73180690001
    LEWIS, David Andrew
    17 Mill Road
    CF14 0XA Cardiff
    Director
    17 Mill Road
    CF14 0XA Cardiff
    United KingdomBritish63310660001
    MAJURY, Robert Andrew
    24 Canterbury Road
    GU14 6NW Farnborough
    Hampshire
    Director
    24 Canterbury Road
    GU14 6NW Farnborough
    Hampshire
    EnglandBritish72155340001
    PENTER, Nicholas Trevor
    8 Cotsalls
    Fair Oak
    SO50 7HP Eastleigh
    Hampshire
    Director
    8 Cotsalls
    Fair Oak
    SO50 7HP Eastleigh
    Hampshire
    United KingdomBritish81327550001
    SALVAGE, James Lloyd
    Lissom Shaw Rickmanhill Road
    CR5 3LA Chipstead
    Surrey
    Director
    Lissom Shaw Rickmanhill Road
    CR5 3LA Chipstead
    Surrey
    British50498550001
    SKAKEL, Steven Murray
    29 Earlswood Road
    Dorridge
    B93 8RD Solihull
    West Midlands
    Director
    29 Earlswood Road
    Dorridge
    B93 8RD Solihull
    West Midlands
    EnglandBritish29806610004
    THONON, Anne Colette Jacqueline
    Darwin House
    Lichfield South Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    Director
    Darwin House
    Lichfield South Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    LuxembourgBelgian146053560002
    WINN, David Charles
    NL-1016 Ex Amsterdam
    Keizersgracht 302 1v
    Director
    NL-1016 Ex Amsterdam
    Keizersgracht 302 1v
    The NetherlandsIrish150733800001
    BLAKELAW DIRECTOR SERVICES LIMITED
    New Court
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Hampshire
    Director
    New Court
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Hampshire
    67781590002
    NEXTIRAONE EUROPE HOLDINGS BV
    Laan Van's-Gravenmade 24
    2495 Aj's
    Gravenhage
    Netherlands
    Director
    Laan Van's-Gravenmade 24
    2495 Aj's
    Gravenhage
    Netherlands
    114409680001
    RKO MANAGEMENT AND INVESTMENT B.V.
    Laan Van `S-Gravenmade 24
    `S-Gravenhage
    2495 Aj
    Netherlands
    Director
    Laan Van `S-Gravenmade 24
    `S-Gravenhage
    2495 Aj
    Netherlands
    117640790001

    Who are the persons with significant control of DIMENSION DATA COMMUNICATIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dimension Data Holdings Plc
    Waterfront Business Park
    Fleet Road
    GU51 3QT Fleet
    Dimension Data House
    England
    Apr 06, 2016
    Waterfront Business Park
    Fleet Road
    GU51 3QT Fleet
    Dimension Data House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, England & Wales
    Registration Number3704278
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DIMENSION DATA COMMUNICATIONS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2013
    Delivered On May 01, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Electro Banque S.A
    Transactions
    • May 01, 2013Registration of a charge (MR01)
    • Jan 21, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 12, 2007
    Delivered On Oct 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A first fixed equitable charge over the deposit £306,315.45. see the mortgage charge document for full details.
    Persons Entitled
    • Linfield Assets LLP
    Transactions
    • Oct 20, 2007Registration of a charge (395)
    • Apr 09, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 22, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The real property any goodwill the shares all dividends interest and other monies the proceeds of insurance floating charge the companys undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    • Jan 31, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 29, 2002
    Delivered On Sep 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal fixed charge over rent deposit of £164,590.00 and any interest thereon.
    Persons Entitled
    • Api (No 16) Limited
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Jan 31, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Mar 20, 2002
    Delivered On Mar 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re alcatel e-businessdistribution limited business premium account number 50126586. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 27, 2002Registration of a charge (395)
    • Jan 31, 2008Statement of satisfaction of a charge in full or part (403a)

    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