Company NameDimension Data Limited
DirectorGareth Mortimer
Company StatusActive
Company Number03762826
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)
Previous NameHowper 266 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Judith Margaret Edwards
NationalityBritish
StatusCurrent
Appointed28 September 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr Gareth Mortimer
Date of BirthJune 1981 (Born 42 years ago)
NationalitySouth African
StatusCurrent
Appointed17 August 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NamePatrick Keith Quarmby
Date of BirthMay 1954 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed04 June 1999(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address108 Mount Street
Bryanston
Johannesburg
Foreign
Director NameBrandon William Ransley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 13 July 1999)
RoleSolicitor
Correspondence Address15 Hardingstone Lane
Hardingstone
Northampton
NN4 6DF
Director NameJeremy John Ord
Date of BirthJune 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed13 July 1999(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address19a Coronation Road
Sandhurst PO Box 560055
Pinegowrie 2123
South Africa
Director NameBruce Watson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed13 July 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressSuikerpoosie
80 Mount Street Bryanston
Sandton
Gauteng
South Africa
Director NameMr David Brian Sherriffs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed09 May 2005(6 years after company formation)
Appointment Duration15 years, 4 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr Andre Jacobus Botha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2009(10 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 August 2018)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address8 In Den Schwarzwiesen
Oberursel
Hessen
61440
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Contact

Websitedimensiondata.com
Telephone01252 779000
Telephone regionAldershot

Location

Registered Address1 King William Street
London
EC4N 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Spectrum Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£34,666
Net Worth-£88,590,289
Current Liabilities£102,214,649

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 3 days from now)

Filing History

11 November 2020Termination of appointment of David Brian Sherriffs as a director on 30 September 2020 (1 page)
26 October 2020Secretary's details changed for Mrs Judith Margaret Duck on 26 October 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mr David Brian Sherriffs on 1 March 2020 (2 pages)
26 March 2020Director's details changed for Mr David Brian Sherriffs on 1 March 2020 (2 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
13 August 2019Registered office address changed from Dimension Data House Building 2 Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 13 August 2019 (1 page)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
14 February 2019Full accounts made up to 31 March 2018 (20 pages)
12 November 2018Appointment of Mr Gareth Mortimer as a director on 17 August 2018 (2 pages)
12 November 2018Termination of appointment of Andre Jacobus Botha as a director on 17 August 2018 (1 page)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
20 October 2017Notification of Dimension Data (Uk) Investments Limited as a person with significant control on 31 August 2017 (1 page)
20 October 2017Cessation of Dimension Data Holdings Plc as a person with significant control on 31 August 2017 (1 page)
20 October 2017Cessation of Dimension Data Holdings Plc as a person with significant control on 31 August 2017 (1 page)
20 October 2017Notification of Dimension Data (Uk) Investments Limited as a person with significant control on 31 August 2017 (1 page)
29 August 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
29 August 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
6 July 2017Full accounts made up to 30 September 2016 (17 pages)
6 July 2017Full accounts made up to 30 September 2016 (17 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
16 June 2016Full accounts made up to 30 September 2015 (15 pages)
16 June 2016Full accounts made up to 30 September 2015 (15 pages)
7 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
26 June 2015Full accounts made up to 30 September 2014 (15 pages)
26 June 2015Full accounts made up to 30 September 2014 (15 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
27 February 2014Full accounts made up to 30 September 2013 (15 pages)
27 February 2014Full accounts made up to 30 September 2013 (15 pages)
21 June 2013Full accounts made up to 30 September 2012 (15 pages)
21 June 2013Full accounts made up to 30 September 2012 (15 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
11 July 2012Full accounts made up to 30 September 2011 (17 pages)
11 July 2012Full accounts made up to 30 September 2011 (17 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
7 December 2011Director's details changed for David Brian Sherriffs on 30 September 2010 (2 pages)
7 December 2011Director's details changed for David Brian Sherriffs on 30 September 2010 (2 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 30 September 2010 (16 pages)
8 April 2011Full accounts made up to 30 September 2010 (16 pages)
2 June 2010Director's details changed for David Brian Sherriffs on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for David Brian Sherriffs on 1 October 2009 (2 pages)
2 June 2010Director's details changed for David Brian Sherriffs on 1 October 2009 (2 pages)
22 March 2010Full accounts made up to 30 September 2009 (18 pages)
22 March 2010Full accounts made up to 30 September 2009 (18 pages)
8 October 2009Appointment of Mr Andre Jacobus Botha as a director (2 pages)
8 October 2009Appointment of Mr Andre Jacobus Botha as a director (2 pages)
2 September 2009Company name changed howper 266 LIMITED\certificate issued on 02/09/09 (2 pages)
2 September 2009Company name changed howper 266 LIMITED\certificate issued on 02/09/09 (2 pages)
1 August 2009Full accounts made up to 30 September 2008 (16 pages)
1 August 2009Full accounts made up to 30 September 2008 (16 pages)
5 May 2009Return made up to 29/04/09; full list of members (3 pages)
5 May 2009Return made up to 29/04/09; full list of members (3 pages)
27 November 2008Appointment terminated director jeremy ord (1 page)
27 November 2008Appointment terminated director patrick quarmby (1 page)
27 November 2008Appointment terminated director patrick quarmby (1 page)
27 November 2008Appointment terminated director jeremy ord (1 page)
30 September 2008Full accounts made up to 30 September 2007 (16 pages)
30 September 2008Full accounts made up to 30 September 2007 (16 pages)
22 September 2008Director's change of particulars / david sherriffs / 21/08/2008 (1 page)
22 September 2008Director's change of particulars / david sherriffs / 21/08/2008 (1 page)
10 June 2008Return made up to 29/04/08; full list of members (4 pages)
10 June 2008Return made up to 29/04/08; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from fleet place house 2 fleet place london EC4M 7RT (1 page)
13 May 2008Registered office changed on 13/05/2008 from fleet place house 2 fleet place london EC4M 7RT (1 page)
7 April 2008Full accounts made up to 30 September 2006 (15 pages)
7 April 2008Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Return made up to 29/04/07; no change of members (7 pages)
2 August 2007Return made up to 29/04/07; no change of members (7 pages)
7 February 2007Full accounts made up to 30 September 2005 (13 pages)
7 February 2007Full accounts made up to 30 September 2005 (13 pages)
13 November 2006Return made up to 29/04/06; full list of members (7 pages)
13 November 2006Return made up to 29/04/06; full list of members (7 pages)
18 October 2005Full accounts made up to 30 September 2004 (12 pages)
18 October 2005Full accounts made up to 30 September 2004 (12 pages)
1 June 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
11 April 2005Full accounts made up to 30 September 2003 (11 pages)
11 April 2005Full accounts made up to 30 September 2003 (11 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
3 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
3 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
22 June 2004Return made up to 29/04/04; full list of members (7 pages)
22 June 2004Return made up to 29/04/04; full list of members (7 pages)
10 June 2003Return made up to 29/04/03; full list of members (7 pages)
10 June 2003Return made up to 29/04/03; full list of members (7 pages)
8 January 2003Full accounts made up to 30 September 2002 (10 pages)
8 January 2003Full accounts made up to 30 September 2001 (10 pages)
8 January 2003Full accounts made up to 30 September 2001 (10 pages)
8 January 2003Full accounts made up to 30 September 2002 (10 pages)
29 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
29 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
21 May 2002Return made up to 29/04/02; full list of members (7 pages)
21 May 2002Return made up to 29/04/02; full list of members (7 pages)
26 March 2002Full accounts made up to 30 September 2000 (10 pages)
26 March 2002Full accounts made up to 30 September 2000 (10 pages)
21 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2001Registered office changed on 11/12/01 from: 6TH floor cassini house 57 st james street london SW1A 1LD (1 page)
11 December 2001Registered office changed on 11/12/01 from: 6TH floor cassini house 57 st james street london SW1A 1LD (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: 252 upper third street milton keynes buckinghamshire MK9 1DZ (1 page)
2 November 2001Registered office changed on 02/11/01 from: 252 upper third street milton keynes buckinghamshire MK9 1DZ (1 page)
3 May 2001Return made up to 29/04/01; full list of members (7 pages)
3 May 2001Return made up to 29/04/01; full list of members (7 pages)
30 May 2000Return made up to 29/04/00; full list of members (7 pages)
30 May 2000Return made up to 29/04/00; full list of members (7 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 June 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
9 June 1999Ad 04/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 June 1999Ad 04/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 1999New director appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: howes percival oxford house, cliftonville northampton northamptonshire NN1 5PN (1 page)
7 June 1999Registered office changed on 07/06/99 from: howes percival oxford house, cliftonville northampton northamptonshire NN1 5PN (1 page)
29 April 1999Incorporation (41 pages)
29 April 1999Incorporation (41 pages)