DATA CENTRE DYNAMICS LTD

Register to unlock more data on OkredoRegister

DATA CENTRE DYNAMICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06799556

Incorporation date

23/01/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

32-38 Saffron Hill, London EC1N 8FHCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2009)
dot icon28/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/02/2025
Change of details for Dcd International Limited as a person with significant control on 2024-05-02
dot icon31/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon31/12/2024
Registration of charge 067995560011, created on 2024-12-19
dot icon09/12/2024
Memorandum and Articles of Association
dot icon29/11/2024
Accounts for a small company made up to 2023-12-31
dot icon27/11/2024
Registration of charge 067995560010, created on 2024-11-25
dot icon22/07/2024
Director's details changed for Mr George Philip Rockett on 2024-07-01
dot icon02/05/2024
Registered office address changed from 300 st. John Street London EC1V 4PA England to 32-38 Saffron Hill London EC1N 8FH on 2024-05-02
dot icon05/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon29/09/2022
Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU England to 300 st. John Street London EC1V 4PA on 2022-09-29
dot icon20/09/2022
Satisfaction of charge 067995560008 in full
dot icon20/09/2022
Satisfaction of charge 067995560009 in full
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon18/04/2022
Satisfaction of charge 067995560005 in full
dot icon18/04/2022
Satisfaction of charge 067995560006 in full
dot icon18/04/2022
Satisfaction of charge 067995560007 in full
dot icon27/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Satisfaction of charge 4 in full
dot icon14/05/2021
Full accounts made up to 2019-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon01/10/2020
Group of companies' accounts made up to 2018-12-31
dot icon29/06/2020
Registered office address changed from 102-108 Clifton Street London EC2A 4HW to 22 York Buildings John Adam Street London WC2N 6JU on 2020-06-29
dot icon04/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon17/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon04/07/2019
Group of companies' accounts made up to 2017-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon01/02/2019
Notification of Dcd International Limited as a person with significant control on 2018-11-02
dot icon01/02/2019
Cessation of Dcd Holdings Limited as a person with significant control on 2018-11-02
dot icon14/11/2018
Registration of charge 067995560008, created on 2018-11-02
dot icon14/11/2018
Registration of charge 067995560009, created on 2018-11-02
dot icon01/11/2018
Appointment of Mr Graham Andrew Duncan as a director on 2018-11-01
dot icon04/04/2018
Registration of charge 067995560007, created on 2018-03-21
dot icon14/03/2018
Full accounts made up to 2016-12-31
dot icon06/02/2018
Compulsory strike-off action has been discontinued
dot icon05/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon04/07/2017
Full accounts made up to 2015-12-31
dot icon18/05/2017
Full accounts made up to 2014-12-31
dot icon10/02/2017
Director's details changed for Mr George Philip Rockett on 2017-02-10
dot icon10/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon29/11/2016
Registration of charge 067995560006, created on 2016-11-22
dot icon13/09/2016
Termination of appointment of Simon Edward Banham as a director on 2016-09-09
dot icon18/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon26/11/2015
Registration of charge 067995560005, created on 2015-11-18
dot icon13/10/2015
Termination of appointment of Daniel Scott Scarbrough as a director on 2015-10-09
dot icon04/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon19/12/2014
Registered office address changed from 30 City Road London EC1Y 2AB to 102-108 Clifton Street London EC2A 4HW on 2014-12-19
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Appointment of Mr Graham Duncan as a secretary on 2014-08-01
dot icon04/08/2014
Termination of appointment of Simon Banham as a secretary on 2014-08-01
dot icon12/06/2014
Satisfaction of charge 1 in full
dot icon12/06/2014
Satisfaction of charge 2 in full
dot icon03/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon15/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon15/02/2013
Director's details changed for Mr George Philip Rockett on 2013-01-18
dot icon15/02/2013
Director's details changed for Mr Daniel Scott Scarbrough on 2013-01-18
dot icon11/02/2013
Miscellaneous
dot icon06/12/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon07/12/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/06/2011
Director's details changed for Mr Simon Banham on 2011-03-26
dot icon07/06/2011
Secretary's details changed for Mr Simon Banham on 2011-03-26
dot icon23/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon19/04/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon26/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon06/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/12/2009
Registered office address changed from 12 Fetter Lane London EC4A 1AG on 2009-12-23
dot icon23/06/2009
Auditor's resignation
dot icon09/04/2009
Ad 07/04/09\gbp si 2@1=2\gbp ic 2/4\
dot icon09/04/2009
Memorandum and Articles of Association
dot icon07/04/2009
Certificate of change of name
dot icon23/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scarbrough, Daniel Scott
Director
23/01/2009 - 09/10/2015
48
Banham, Simon Edward
Director
23/01/2009 - 09/09/2016
7
Rockett, George Philip
Director
23/01/2009 - Present
8
Duncan, Graham Andrew
Director
01/11/2018 - Present
5
Banham, Simon
Secretary
23/01/2009 - 01/08/2014
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATA CENTRE DYNAMICS LTD

DATA CENTRE DYNAMICS LTD is an(a) Active company incorporated on 23/01/2009 with the registered office located at 32-38 Saffron Hill, London EC1N 8FH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATA CENTRE DYNAMICS LTD?

toggle

DATA CENTRE DYNAMICS LTD is currently Active. It was registered on 23/01/2009 .

Where is DATA CENTRE DYNAMICS LTD located?

toggle

DATA CENTRE DYNAMICS LTD is registered at 32-38 Saffron Hill, London EC1N 8FH.

What does DATA CENTRE DYNAMICS LTD do?

toggle

DATA CENTRE DYNAMICS LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for DATA CENTRE DYNAMICS LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-23 with no updates.