DATA SELECT NETWORK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DATA SELECT NETWORK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05616365

Incorporation date

08/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xma Limited, 1st Floor, Block D, Reading International Business Park, Basingstoke Road, Reading RG2 6DACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2005)
dot icon07/04/2026
Registered office address changed from Xma Limited, 1st Floor, Block D Reading International Business Park Basingstoke Rd Reading RG2 6AA England to 1st Floor, Block D, Reading International Business Xma Limited, 1st Floor, Block D Reading International Business Park,Basingstoke Rd Reading RG2 6DA on 2026-04-07
dot icon12/01/2026
Registered office address changed from Arrowhead Park Arrowhead Road Theale Reading RG7 4AH England to Xma Limited, 1st Floor, Block D Reading International Business Park Basingstoke Rd Reading RG2 6AA on 2026-01-12
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon03/06/2025
All of the property or undertaking has been released from charge 056163650012
dot icon03/06/2025
All of the property or undertaking has been released from charge 056163650011
dot icon03/06/2025
All of the property or undertaking has been released from charge 056163650013
dot icon19/03/2025
Change of details for Westcoast (Holdings) Limited as a person with significant control on 2025-02-28
dot icon20/11/2024
Statement of capital on 2024-11-20
dot icon20/11/2024
Statement by Directors
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Solvency Statement dated 13/11/24
dot icon19/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon19/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/04/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/12/2022
Registration of charge 056163650013, created on 2022-12-19
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon27/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon14/04/2022
Registration of charge 056163650012, created on 2022-04-13
dot icon30/03/2022
Satisfaction of charge 056163650010 in full
dot icon28/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon28/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon28/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/06/2021
Full accounts made up to 2020-04-30
dot icon07/01/2021
Termination of appointment of Stafford Wright as a director on 2020-12-31
dot icon24/07/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon12/02/2020
Registration of charge 056163650011, created on 2020-02-06
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/11/2019
Termination of appointment of Tony Taylor as a director on 2019-11-08
dot icon08/11/2019
Registration of charge 056163650010, created on 2019-11-05
dot icon21/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon25/09/2019
Termination of appointment of James Edward Peter Holdgate as a secretary on 2019-09-12
dot icon25/09/2019
Satisfaction of charge 056163650008 in full
dot icon25/09/2019
Satisfaction of charge 056163650009 in full
dot icon25/09/2019
Registered office address changed from Network House Third Avenue, Globe Park Marlow Buckinghamshire SL7 1EY to Arrowhead Park Arrowhead Road Theale Reading RG7 4AH on 2019-09-25
dot icon25/09/2019
Appointment of Mr Sunil Jayantilal Madhani as a director on 2019-09-12
dot icon25/09/2019
Termination of appointment of Nicholas David Willcox as a director on 2019-09-12
dot icon25/09/2019
Termination of appointment of Fergal Andrew Donovan as a director on 2019-09-03
dot icon25/09/2019
Appointment of Mr Tony Taylor as a director on 2019-09-12
dot icon25/09/2019
Notification of Westcoast (Holdings) Limited as a person with significant control on 2019-09-12
dot icon25/09/2019
Appointment of Ms Emily Garvey as a director on 2019-09-12
dot icon25/09/2019
Cessation of Peter David Jones as a person with significant control on 2019-09-12
dot icon25/09/2019
Cessation of Data Select Group Limited as a person with significant control on 2019-09-12
dot icon25/09/2019
Appointment of Ms Emily Garvey as a secretary on 2019-09-12
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/11/2018
Registration of charge 056163650009, created on 2018-11-06
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon03/07/2018
Registration of charge 056163650008, created on 2018-06-20
dot icon21/06/2018
Satisfaction of charge 056163650006 in full
dot icon21/06/2018
Satisfaction of charge 056163650007 in full
dot icon29/01/2018
Accounts for a small company made up to 2017-04-30
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon13/11/2017
Notification of Data Select Group Limited as a person with significant control on 2017-05-02
dot icon13/11/2017
Cessation of Expansys Limited as a person with significant control on 2017-05-02
dot icon15/05/2017
Registration of charge 056163650007, created on 2017-05-02
dot icon15/05/2017
Registration of charge 056163650006, created on 2017-05-02
dot icon03/05/2017
Satisfaction of charge 056163650005 in full
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon17/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon15/04/2016
Appointment of Mr Nicholas David Willcox as a director on 2016-04-01
dot icon15/04/2016
Termination of appointment of Richard Paul Daly as a director on 2016-04-01
dot icon15/04/2016
Termination of appointment of Peter Aeneas Ali as a director on 2016-04-01
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon11/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon24/09/2015
Appointment of Mr Fergal Andrew Donovan as a director on 2015-09-01
dot icon31/07/2015
Appointment of Mr Richard Paul Daly as a director on 2015-07-01
dot icon31/07/2015
Termination of appointment of Anthony James Christopher Catterson as a director on 2015-07-31
dot icon26/05/2015
Registration of charge 056163650005, created on 2015-05-15
dot icon13/05/2015
Satisfaction of charge 3 in full
dot icon13/05/2015
Satisfaction of charge 2 in full
dot icon13/05/2015
Satisfaction of charge 4 in full
dot icon18/02/2015
Full accounts made up to 2014-04-30
dot icon09/01/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon30/09/2014
Appointment of Mr James Edward Peter Holdgate as a secretary
dot icon30/09/2014
Termination of appointment of Chris John Ogle as a secretary on 2014-09-26
dot icon30/09/2014
Appointment of Mr James Edward Peter Holdgate as a secretary on 2014-09-26
dot icon30/09/2014
Appointment of Mr Peter Aeneas Ali as a director on 2014-09-26
dot icon23/09/2014
Termination of appointment of Chris John Ogle as a director on 2014-09-23
dot icon31/01/2014
Full accounts made up to 2013-04-30
dot icon06/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon31/01/2013
Full accounts made up to 2012-04-30
dot icon05/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon22/12/2011
Appointment of Stafford Wright as a director
dot icon22/12/2011
Termination of appointment of Timothy Eltze as a director
dot icon20/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon20/12/2011
Director's details changed for Mr Anthony James Christopher Catterson on 2011-09-15
dot icon20/12/2011
Director's details changed for Mr Timothy Heinrich Eltze on 2011-09-15
dot icon06/10/2011
Termination of appointment of Timothy Eltze as a secretary
dot icon05/10/2011
Appointment of Mr Chris John Ogle as a secretary
dot icon05/10/2011
Appointment of Mr Chris John Ogle as a director
dot icon05/10/2011
Termination of appointment of Timothy Eltze as a secretary
dot icon05/10/2011
Registered office address changed from Unti 16 Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ on 2011-10-05
dot icon28/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon24/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon17/08/2010
Appointment of Anthony Catterson as a director
dot icon17/08/2010
Appointment of Timothy Heinrich Eltze as a secretary
dot icon17/08/2010
Appointment of Mr Timothy Heinrich Eltze as a director
dot icon17/08/2010
Termination of appointment of George Mcpherson as a director
dot icon17/08/2010
Termination of appointment of Stephen Vincent as a director
dot icon17/08/2010
Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY on 2010-08-17
dot icon17/08/2010
Termination of appointment of James Holdgate as a secretary
dot icon17/08/2010
Termination of appointment of Peter Jones as a director
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon12/05/2010
Director's details changed for Mr Peter David Jones on 2009-10-01
dot icon04/05/2010
Certificate of change of name
dot icon04/05/2010
Change of name notice
dot icon04/02/2010
Group of companies' accounts made up to 2009-04-30
dot icon22/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon21/12/2009
Appointment of Mr James Edward Peter Holdgate as a secretary
dot icon21/12/2009
Director's details changed for Mr Stephen Mark Vincent on 2009-10-01
dot icon21/12/2009
Termination of appointment of Stephen Vincent as a secretary
dot icon21/12/2009
Director's details changed for George Richard Walter Mcpherson on 2009-10-01
dot icon03/03/2009
Group of companies' accounts made up to 2008-04-30
dot icon26/01/2009
Return made up to 08/11/08; full list of members
dot icon08/10/2008
Resolutions
dot icon19/02/2008
Group of companies' accounts made up to 2007-04-30
dot icon12/02/2008
Return made up to 08/11/07; full list of members
dot icon16/11/2007
Particulars of mortgage/charge
dot icon12/06/2007
Director's particulars changed
dot icon05/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon01/12/2006
Return made up to 08/11/06; full list of members
dot icon25/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon03/04/2006
Ad 03/02/06--------- £ si [email protected]=52 £ ic 101/153
dot icon03/04/2006
Statement of affairs
dot icon27/03/2006
Resolutions
dot icon16/03/2006
Accounting reference date shortened from 30/11/06 to 30/04/06
dot icon16/02/2006
Resolutions
dot icon16/02/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon16/02/2006
Ad 03/02/06--------- £ si [email protected]=100 £ ic 1/101
dot icon16/02/2006
New secretary appointed;new director appointed
dot icon16/02/2006
S-div 03/02/06
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Registered office changed on 16/02/06 from: 2 temple back east bristol BS1 6EG
dot icon16/02/2006
Secretary resigned
dot icon15/02/2006
Particulars of mortgage/charge
dot icon08/11/2005
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
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madhani, Sunil Jayantilal
Director
12/09/2019 - Present
47
Mr Stephen Mark Vincent
Director
03/02/2006 - 23/07/2010
70
Vincent, Stephen Mark
Secretary
03/02/2006 - 01/10/2009
35
Hemani, Muhamed Amin
Director
03/03/2025 - Present
6

Persons with Significant Control

2
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 SELECT NETWORK SOLUTIONS LIMITED

DATA SELECT NETWORK SOLUTIONS LIMITED is an(a) Active company incorporated on 08/11/2005 with the registered office located at Xma Limited, 1st Floor, Block D, Reading International Business Park, Basingstoke Road, Reading RG2 6DA. There are currently 2 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 SELECT NETWORK SOLUTIONS LIMITED?

toggle

DATA SELECT NETWORK SOLUTIONS LIMITED is currently Active. It was registered on 08/11/2005 .

Where is DATA SELECT NETWORK SOLUTIONS LIMITED located?

toggle

DATA SELECT NETWORK SOLUTIONS LIMITED is registered at Xma Limited, 1st Floor, Block D, Reading International Business Park, Basingstoke Road, Reading RG2 6DA.

What does DATA SELECT NETWORK SOLUTIONS LIMITED do?

toggle

DATA SELECT NETWORK SOLUTIONS LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for DATA SELECT NETWORK SOLUTIONS LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Xma Limited, 1st Floor, Block D Reading International Business Park Basingstoke Rd Reading RG2 6AA England to 1st Floor, Block D, Reading International Business Xma Limited, 1st Floor, Block D Reading International Business Park,Basingstoke Rd Reading RG2 6DA on 2026-04-07.