DATASITE UK LTD.

Register to unlock more data on OkredoRegister

DATASITE UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03829230

Incorporation date

17/08/1999

Size

Full

Contacts

Registered address

Registered address

15 Bonhill Street, London, England EC2A 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon24/11/2025
Full accounts made up to 2025-01-31
dot icon30/09/2025
Appointment of Matthew Gustaf Steinhilber as a director on 2025-08-01
dot icon30/09/2025
Termination of appointment of Patricia Elias as a secretary on 2025-08-01
dot icon30/09/2025
Termination of appointment of Patricia Ann Elias as a director on 2025-08-01
dot icon30/09/2025
Appointment of Matthew Gustaf Steinhilber as a secretary on 2025-08-01
dot icon11/07/2025
Registered office address changed from Suite 5, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 15 Bonhill Street London England EC2A 4DN on 2025-07-11
dot icon12/02/2025
Full accounts made up to 2024-01-31
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon10/01/2025
Registered office address changed from 15 Bonhill Street London EC2A 4DN England to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2025-01-10
dot icon23/09/2024
Registration of charge 038292300002, created on 2024-09-19
dot icon11/07/2024
Satisfaction of charge 038292300001 in full
dot icon04/06/2024
Appointment of Anjali Gianchandani as a director on 2024-05-01
dot icon20/02/2024
Register(s) moved to registered inspection location Suite 5, 7th Floor 50 Broadway London SW1H 0DB
dot icon16/02/2024
Register inspection address has been changed to Suite 5, 7th Floor 50 Broadway London SW1H 0DB
dot icon08/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon08/02/2024
Full accounts made up to 2023-01-31
dot icon13/12/2023
Termination of appointment of Thomas Martin Donnelly as a director on 2023-10-31
dot icon12/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon14/02/2023
Full accounts made up to 2022-01-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon01/04/2022
Full accounts made up to 2021-01-31
dot icon12/01/2022
Director's details changed for Director Thomas Martin Donnelly on 2022-01-05
dot icon12/01/2022
Director's details changed for Patricia Ann Elias on 2022-01-05
dot icon12/01/2022
Secretary's details changed for Patricia Elias on 2022-01-05
dot icon07/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon10/06/2021
Registration of charge 038292300001, created on 2021-06-09
dot icon12/04/2021
Notification of Capvest Partners Llp as a person with significant control on 2020-12-21
dot icon12/04/2021
Cessation of Merrill International Holdings, S.A.R.L. as a person with significant control on 2020-09-02
dot icon12/02/2021
Full accounts made up to 2020-01-31
dot icon09/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon26/03/2020
Appointment of Patricia Ann Elias as a director on 2020-02-06
dot icon25/03/2020
Appointment of Patricia Elias as a secretary on 2020-02-06
dot icon17/03/2020
Resolutions
dot icon17/03/2020
Change of name notice
dot icon22/01/2020
Termination of appointment of Gretchen Marie Dahlberg as a secretary on 2020-01-03
dot icon22/01/2020
Termination of appointment of Gretchen Marie Dahlberg as a director on 2020-01-03
dot icon02/01/2020
Full accounts made up to 2019-01-31
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon19/12/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon01/04/2019
Registered office address changed from 101 Finsbury Pavement London EC2A 1ER to 15 Bonhill Street London EC2A 4DN on 2019-04-01
dot icon12/03/2019
Appointment of Gretchen Marie Dahlberg as a secretary on 2019-01-01
dot icon11/03/2019
Termination of appointment of Hilary Louise London as a director on 2019-01-31
dot icon11/03/2019
Termination of appointment of Thomas Donnelly as a secretary on 2019-01-31
dot icon11/03/2019
Appointment of Ms Gretchen Marie Dahlberg as a director on 2019-02-01
dot icon02/11/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon01/11/2018
Full accounts made up to 2018-01-31
dot icon29/08/2018
Appointment of Thomas Donnelly as a secretary on 2018-08-17
dot icon29/08/2018
Termination of appointment of Lisa Bilcik as a secretary on 2018-08-16
dot icon29/08/2018
Termination of appointment of Lisa Bilcik as a director on 2018-08-17
dot icon27/10/2017
Full accounts made up to 2017-01-31
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon17/05/2017
Appointment of Hilary Louise London as a director on 2017-05-15
dot icon17/05/2017
Termination of appointment of Alun Baker as a director on 2017-05-15
dot icon16/01/2017
Full accounts made up to 2016-01-31
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon04/07/2016
Appointment of Alun Baker as a director on 2016-04-16
dot icon01/07/2016
Termination of appointment of Sarah Andrews as a director on 2016-04-15
dot icon08/02/2016
Full accounts made up to 2015-01-31
dot icon07/01/2016
Annual return made up to 2015-11-01 with full list of shareholders
dot icon06/01/2016
Appointment of Lisa Bilcik as a director on 2015-10-23
dot icon06/01/2016
Appointment of Lisa Bilcik as a secretary on 2015-10-23
dot icon06/01/2016
Appointment of Thomas Martin Donnelly as a director on 2015-10-23
dot icon05/01/2016
Termination of appointment of Brenda Jeanne Vale as a director on 2015-10-22
dot icon05/01/2016
Termination of appointment of Brenda Jeanne Vale as a secretary on 2015-10-22
dot icon05/01/2016
Termination of appointment of Rick R Atterbury as a director on 2015-10-22
dot icon10/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon10/12/2014
Termination of appointment of John William Castro as a director on 2014-07-31
dot icon06/11/2014
Full accounts made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon14/11/2013
Full accounts made up to 2013-01-31
dot icon17/12/2012
Full accounts made up to 2012-01-31
dot icon07/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon11/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon06/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon05/10/2010
Director's details changed for John William Castro on 2010-08-17
dot icon05/10/2010
Director's details changed for Rick R Atterbury on 2010-08-17
dot icon04/10/2010
Director's details changed for Sarah Andrews on 2010-08-17
dot icon04/10/2010
Secretary's details changed for Brenda Jeanne Vale on 2010-08-17
dot icon29/07/2010
Full accounts made up to 2010-01-31
dot icon24/04/2010
Compulsory strike-off action has been discontinued
dot icon22/04/2010
Annual return made up to 2009-08-17 with full list of shareholders
dot icon23/03/2010
Appointment of Brenda Jeanne Vale as a director
dot icon15/03/2010
Appointment of Brenda Jeanne Vale as a secretary
dot icon16/12/2009
Termination of appointment of Steven Machov as a director
dot icon16/12/2009
Termination of appointment of Steven Machov as a secretary
dot icon08/12/2009
First Gazette notice for compulsory strike-off
dot icon28/07/2009
Full accounts made up to 2009-01-31
dot icon18/06/2009
Director appointed rick r atterbury
dot icon18/06/2009
Director appointed sarah andrews
dot icon18/06/2009
Appointment terminated director robert chepak
dot icon18/06/2009
Appointment terminated director bernard james
dot icon05/01/2009
Return made up to 17/08/08; no change of members
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon19/02/2008
Return made up to 17/08/07; full list of members
dot icon18/02/2008
Location of debenture register
dot icon18/02/2008
Location of register of members
dot icon15/02/2008
Director's particulars changed
dot icon04/02/2008
Full accounts made up to 2007-01-31
dot icon27/02/2007
Group of companies' accounts made up to 2006-01-31
dot icon27/09/2006
Return made up to 17/08/06; full list of members
dot icon29/11/2005
Group of companies' accounts made up to 2005-01-31
dot icon21/09/2005
Return made up to 17/08/05; full list of members
dot icon03/12/2004
Group of companies' accounts made up to 2004-01-31
dot icon14/09/2004
Return made up to 17/08/04; full list of members
dot icon02/12/2003
Group of companies' accounts made up to 2003-01-31
dot icon17/09/2003
Return made up to 17/08/03; full list of members
dot icon03/07/2003
Group of companies' accounts made up to 2002-01-31
dot icon22/03/2003
Auditor's resignation
dot icon18/09/2002
Return made up to 17/08/02; full list of members
dot icon03/08/2002
Group of companies' accounts made up to 2001-01-31
dot icon11/10/2001
Return made up to 17/08/01; no change of members
dot icon17/05/2001
Delivery ext'd 3 mth 31/01/01
dot icon16/11/2000
Return made up to 17/08/00; full list of members
dot icon19/09/2000
Location of register of members
dot icon19/09/2000
Location of debenture register
dot icon21/02/2000
Registered office changed on 21/02/00 from: harman house 1 george street uxbridge middlesex UB8 1QQ
dot icon16/02/2000
Certificate of change of name
dot icon10/09/1999
Accounting reference date extended from 31/08/00 to 31/01/01
dot icon10/09/1999
Secretary resigned
dot icon10/09/1999
Director resigned
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New secretary appointed;new director appointed
dot icon17/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/08/1999 - 17/08/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/08/1999 - 17/08/1999
43699
London, Hilary Louise
Director
15/05/2017 - 31/01/2019
3
Donnelly, Thomas Martin, Director
Director
23/10/2015 - 31/10/2023
4
Elias, Patricia Ann
Director
06/02/2020 - 01/08/2025
10

Persons with Significant Control

0

No PSC data available.

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 DATASITE UK LTD.

DATASITE UK LTD. is an(a) Active company incorporated on 17/08/1999 with the registered office located at 15 Bonhill Street, London, England EC2A 4DN. 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 DATASITE UK LTD.?

toggle

DATASITE UK LTD. is currently Active. It was registered on 17/08/1999 .

Where is DATASITE UK LTD. located?

toggle

DATASITE UK LTD. is registered at 15 Bonhill Street, London, England EC2A 4DN.

What does DATASITE UK LTD. do?

toggle

DATASITE UK LTD. operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for DATASITE UK LTD.?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-07 with no updates.