DATTO EUROPE LIMITED

Register to unlock more data on OkredoRegister

DATTO EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08466946

Incorporation date

28/03/2013

Size

Group

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2013)
dot icon12/04/2026
Group of companies' accounts made up to 2024-12-31
dot icon01/04/2026
Director's details changed for Ms Sepedeh Tofigh on 2026-02-01
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon16/06/2025
Group of companies' accounts made up to 2023-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon08/01/2025
Termination of appointment of Katherine Wagner as a director on 2024-11-19
dot icon21/11/2024
Appointment of Brian John Dillon as a director on 2024-11-01
dot icon20/11/2024
Registered office address changed from C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to 5 New Street Square London EC4A 3TW on 2024-11-20
dot icon20/11/2024
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2024-11-14
dot icon20/11/2024
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-11-14
dot icon23/09/2024
Group of companies' accounts made up to 2022-12-31
dot icon22/05/2024
Satisfaction of charge 084669460001 in full
dot icon11/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon16/01/2024
Compulsory strike-off action has been discontinued
dot icon15/01/2024
Full accounts made up to 2021-12-31
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon07/12/2023
Termination of appointment of Bruno D'amore as a director on 2023-09-22
dot icon25/08/2023
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-07-28
dot icon25/08/2023
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 2023-08-25
dot icon25/08/2023
Director's details changed for Mr Bruno D'amore on 2023-07-28
dot icon25/08/2023
Director's details changed for Ms Sepedeh Tofigh on 2023-07-28
dot icon25/08/2023
Director's details changed for Ms Katherine Wagner on 2023-07-28
dot icon24/04/2023
Appointment of Ms Sepedeh Tofigh as a director on 2023-04-21
dot icon21/04/2023
Appointment of Mr Bruno D'amore as a director on 2023-04-21
dot icon13/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon13/04/2023
Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2023-04-13
dot icon13/03/2023
Termination of appointment of Ernest D’Ambrose as a director on 2023-03-01
dot icon16/08/2022
Termination of appointment of John Fincher Abbot as a director on 2022-06-23
dot icon15/08/2022
Termination of appointment of Timothy Weller as a director on 2022-06-23
dot icon15/08/2022
Appointment of Mr Ernest D’Ambrose as a director on 2022-06-23
dot icon15/08/2022
Appointment of Ms Katherine Wagner as a director on 2022-06-23
dot icon25/05/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon03/02/2022
Appointment of Mr. John Fincher Abbot as a director on 2022-01-27
dot icon27/01/2022
Termination of appointment of Michael Glenn Fass as a director on 2022-01-27
dot icon27/01/2022
Termination of appointment of Michael Glenn Fass as a secretary on 2022-01-27
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon13/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon12/10/2020
Appointment of Mr Timothy Weller as a director on 2019-01-01
dot icon01/10/2020
Group of companies' accounts made up to 2018-12-31
dot icon18/08/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon24/05/2019
Director's details changed for Mr Michael Glenn Fass on 2017-12-01
dot icon24/05/2019
Notification of a person with significant control statement
dot icon22/05/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon18/01/2019
Termination of appointment of Austin Williams Mcchord as a director on 2018-11-01
dot icon17/12/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon23/04/2018
Cessation of Austin Mcchord as a person with significant control on 2017-12-07
dot icon16/04/2018
Termination of appointment of Andrew John Stuart as a director on 2018-03-11
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon17/08/2017
Appointment of Michael Glenn Fass as a secretary on 2017-07-24
dot icon24/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon22/05/2017
Termination of appointment of Michelle Mccomb-Hewitt as a director on 2017-01-17
dot icon22/05/2017
Director's details changed for Mr Andrew John Stuart on 2017-05-22
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Amended accounts for a small company made up to 2014-12-31
dot icon21/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon24/02/2015
Registration of charge 084669460001, created on 2015-02-24
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2014
Appointment of Ms Michelle Mccomb-Hewitt as a director on 2014-07-31
dot icon01/08/2014
Appointment of Mr Michael Glenn Fass as a director on 2014-07-31
dot icon31/07/2014
Appointment of Mr Andrew John Stuart as a director on 2014-07-31
dot icon08/07/2014
Director's details changed for Mr Austin William Mcchord on 2014-06-08
dot icon28/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon28/04/2014
Statement of capital following an allotment of shares on 2013-12-11
dot icon04/10/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-17
dot icon28/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
14/11/2024 - Present
783
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
28/07/2023 - 14/11/2024
580
Mcchord, Austin Williams
Director
28/03/2013 - 01/11/2018
3
Weller, Timothy
Director
01/01/2019 - 23/06/2022
2
Mccomb-Hewitt, Michelle
Director
31/07/2014 - 17/01/2017
2

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 DATTO EUROPE LIMITED

DATTO EUROPE LIMITED is an(a) Active company incorporated on 28/03/2013 with the registered office located at 5 New Street Square, London EC4A 3TW. 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 DATTO EUROPE LIMITED?

toggle

DATTO EUROPE LIMITED is currently Active. It was registered on 28/03/2013 .

Where is DATTO EUROPE LIMITED located?

toggle

DATTO EUROPE LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does DATTO EUROPE LIMITED do?

toggle

DATTO EUROPE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DATTO EUROPE LIMITED?

toggle

The latest filing was on 12/04/2026: Group of companies' accounts made up to 2024-12-31.