DATAFORCE INTERACT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DATAFORCE INTERACT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05660005

Incorporation date

21/12/2005

Size

Full

Contacts

Registered address

Registered address

Baronsmede, The Avenue, Egham TW20 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2005)
dot icon30/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon01/02/2024
Cessation of Btc International Holdings, Inc. as a person with significant control on 2022-10-06
dot icon01/02/2024
Notification of Xbp Europe, Inc. as a person with significant control on 2022-10-06
dot icon23/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon18/08/2023
Cessation of Dfg Uk, Llc as a person with significant control on 2022-09-15
dot icon18/08/2023
Notification of Btc International Holdings, Inc. as a person with significant control on 2022-09-15
dot icon09/08/2023
Satisfaction of charge 3 in full
dot icon26/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon05/04/2022
Registered office address changed from 10 Pond Wood Close Northampton NN3 6DF to Baronsmede the Avenue Egham TW20 9AB on 2022-04-05
dot icon26/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon01/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon28/12/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon28/11/2019
Appointment of Mr Jaymin Harshad Chhaya as a director on 2019-11-25
dot icon27/11/2019
Termination of appointment of James Gregory Reynolds as a director on 2019-11-20
dot icon27/11/2019
Termination of appointment of Vikram Negi as a director on 2019-11-20
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon22/11/2017
Full accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2016-12-21 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon27/10/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Director's details changed for Vitalie Robu on 2014-05-20
dot icon16/06/2014
Registered office address changed from 6Th Floor 1 London Wall Buildings London EC2M 5PP on 2014-06-16
dot icon10/02/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon10/02/2014
Director's details changed for Vitalie Robu on 2013-12-01
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon22/08/2013
Auditor's resignation
dot icon17/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/12/2012
Appointment of Mr. James Gregory Reynolds as a director
dot icon04/12/2012
Appointment of Mr Vikram Negi as a director
dot icon03/12/2012
Termination of appointment of Vadim Binzan as a director
dot icon19/11/2012
Termination of appointment of Sunil Rajadhyaksha as a director
dot icon14/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon13/01/2012
Director's details changed for Vadim Binzan on 2012-01-13
dot icon13/01/2012
Director's details changed for Sunil Rajadhyaksha on 2012-01-13
dot icon13/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/10/2011
Certificate of change of name
dot icon06/10/2011
Change of name notice
dot icon27/07/2011
Resolutions
dot icon27/07/2011
Change of name notice
dot icon27/07/2011
Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 2011-07-27
dot icon27/07/2011
Director's details changed for Vadim Binzan on 2011-07-19
dot icon27/07/2011
Director's details changed for Sunil Rajadhyaksha on 2011-07-19
dot icon27/07/2011
Director's details changed for Vitalie Robu on 2011-07-19
dot icon26/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon21/01/2011
Director's details changed for Vitalie Robu on 2011-01-13
dot icon21/01/2011
Director's details changed for Sunil Rajadhyaksha on 2011-01-13
dot icon21/01/2011
Director's details changed for Vadim Binzan on 2011-01-13
dot icon27/10/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/05/2010
Appointment of Vitalie Robu as a director
dot icon17/05/2010
Termination of appointment of Stuart Webb as a director
dot icon23/04/2010
Certificate of change of name
dot icon23/04/2010
Change of name notice
dot icon26/03/2010
Termination of appointment of Pradipkumar Patel as a secretary
dot icon11/03/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon16/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon12/02/2010
Certificate of change of name
dot icon12/02/2010
Change of name notice
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon03/11/2009
Appointment of Sunil Rajadhyaksha as a director
dot icon18/09/2009
Director appointed vadim binzan
dot icon18/09/2009
Registered office changed on 18/09/2009 from london underwriting centre 3 minster court mincing lane london EC3R 7DD
dot icon24/04/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon29/12/2008
Return made up to 21/12/08; full list of members
dot icon22/01/2008
Return made up to 21/12/07; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
New secretary appointed
dot icon12/10/2007
Registered office changed on 12/10/07 from: 35 great st helens london EC3A 6HB
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Director resigned
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon15/01/2007
Return made up to 21/12/06; full list of members
dot icon30/10/2006
Ad 10/10/06--------- £ si 2467119@1=2467119 £ ic 1/2467120
dot icon25/10/2006
Nc inc already adjusted 10/10/06
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon22/02/2006
New secretary appointed
dot icon22/02/2006
Secretary resigned
dot icon22/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon14/02/2006
Registered office changed on 14/02/06 from: royal london house 22-25 finsbury square london EC2A 1DX
dot icon08/02/2006
Director resigned
dot icon02/02/2006
Particulars of mortgage/charge
dot icon21/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.95M
-
0.00
-
-
2022
2
22.70M
-
0.00
-
-
2022
2
22.70M
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

22.70M £Ascended26.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DM COMPANY SERVICES LIMITED
Nominee Secretary
21/12/2005 - 17/01/2006
389
25 NOMINEES LIMITED
Corporate Director
21/12/2005 - 17/01/2006
207
Sammes, Christopher Leonard
Director
17/01/2006 - 21/05/2007
5
Macnaughton, William Torquil
Director
23/01/2006 - 23/05/2006
42
Phillips, William Mark
Director
23/01/2006 - 23/05/2006
35

Persons with Significant Control

4
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 DATAFORCE INTERACT HOLDINGS LIMITED

DATAFORCE INTERACT HOLDINGS LIMITED is an(a) Active company incorporated on 21/12/2005 with the registered office located at Baronsmede, The Avenue, Egham TW20 9AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DATAFORCE INTERACT HOLDINGS LIMITED?

toggle

DATAFORCE INTERACT HOLDINGS LIMITED is currently Active. It was registered on 21/12/2005 .

Where is DATAFORCE INTERACT HOLDINGS LIMITED located?

toggle

DATAFORCE INTERACT HOLDINGS LIMITED is registered at Baronsmede, The Avenue, Egham TW20 9AB.

What does DATAFORCE INTERACT HOLDINGS LIMITED do?

toggle

DATAFORCE INTERACT HOLDINGS LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

How many employees does DATAFORCE INTERACT HOLDINGS LIMITED have?

toggle

DATAFORCE INTERACT HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for DATAFORCE INTERACT HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-21 with no updates.