Fleet Road
Fleet
Hampshire
GU51 3QT
Director Name | Mr Gareth Mortimer |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | South African |
Status | Current |
Appointed | 17 August 2018(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Patrick Keith Quarmby |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 June 1999(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 108 Mount Street Bryanston Johannesburg Foreign |
Director Name | Brandon William Ransley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 July 1999) |
Role | Solicitor |
Correspondence Address | 15 Hardingstone Lane Hardingstone Northampton NN4 6DF |
Director Name | Jeremy John Ord |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 19a Coronation Road Sandhurst PO Box 560055 Pinegowrie 2123 South Africa |
Director Name | Bruce Watson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Suikerpoosie 80 Mount Street Bryanston Sandton Gauteng South Africa |
Director Name | Mr David Brian Sherriffs |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2005(6 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mr Andre Jacobus Botha |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2009(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 August 2018) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 8 In Den Schwarzwiesen Oberursel Hessen 61440 |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Website | dimensiondata.com |
---|---|
Telephone | 01252 779000 |
Telephone region | Aldershot |
Registered Address | 1 King William Street London EC4N 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Spectrum Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,666 |
Net Worth | -£88,590,289 |
Current Liabilities | £102,214,649 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 3 days from now) |
11 November 2020 | Termination of appointment of David Brian Sherriffs as a director on 30 September 2020 (1 page) |
---|---|
26 October 2020 | Secretary's details changed for Mrs Judith Margaret Duck on 26 October 2020 (1 page) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mr David Brian Sherriffs on 1 March 2020 (2 pages) |
26 March 2020 | Director's details changed for Mr David Brian Sherriffs on 1 March 2020 (2 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
13 August 2019 | Registered 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 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
14 February 2019 | Full accounts made up to 31 March 2018 (20 pages) |
12 November 2018 | Appointment of Mr Gareth Mortimer as a director on 17 August 2018 (2 pages) |
12 November 2018 | Termination of appointment of Andre Jacobus Botha as a director on 17 August 2018 (1 page) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
20 October 2017 | Notification of Dimension Data (Uk) Investments Limited as a person with significant control on 31 August 2017 (1 page) |
20 October 2017 | Cessation of Dimension Data Holdings Plc as a person with significant control on 31 August 2017 (1 page) |
20 October 2017 | Cessation of Dimension Data Holdings Plc as a person with significant control on 31 August 2017 (1 page) |
20 October 2017 | Notification of Dimension Data (Uk) Investments Limited as a person with significant control on 31 August 2017 (1 page) |
29 August 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
29 August 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
6 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
16 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
16 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
7 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
26 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
6 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
27 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
21 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
21 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
11 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Director's details changed for David Brian Sherriffs on 30 September 2010 (2 pages) |
7 December 2011 | Director's details changed for David Brian Sherriffs on 30 September 2010 (2 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
2 June 2010 | Director's details changed for David Brian Sherriffs on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for David Brian Sherriffs on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for David Brian Sherriffs on 1 October 2009 (2 pages) |
22 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
22 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
8 October 2009 | Appointment of Mr Andre Jacobus Botha as a director (2 pages) |
8 October 2009 | Appointment of Mr Andre Jacobus Botha as a director (2 pages) |
2 September 2009 | Company name changed howper 266 LIMITED\certificate issued on 02/09/09 (2 pages) |
2 September 2009 | Company name changed howper 266 LIMITED\certificate issued on 02/09/09 (2 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
5 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
27 November 2008 | Appointment terminated director jeremy ord (1 page) |
27 November 2008 | Appointment terminated director patrick quarmby (1 page) |
27 November 2008 | Appointment terminated director patrick quarmby (1 page) |
27 November 2008 | Appointment terminated director jeremy ord (1 page) |
30 September 2008 | Full accounts made up to 30 September 2007 (16 pages) |
30 September 2008 | Full accounts made up to 30 September 2007 (16 pages) |
22 September 2008 | Director's change of particulars / david sherriffs / 21/08/2008 (1 page) |
22 September 2008 | Director's change of particulars / david sherriffs / 21/08/2008 (1 page) |
10 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
10 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from fleet place house 2 fleet place london EC4M 7RT (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from fleet place house 2 fleet place london EC4M 7RT (1 page) |
7 April 2008 | Full accounts made up to 30 September 2006 (15 pages) |
7 April 2008 | Full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Return made up to 29/04/07; no change of members (7 pages) |
2 August 2007 | Return made up to 29/04/07; no change of members (7 pages) |
7 February 2007 | Full accounts made up to 30 September 2005 (13 pages) |
7 February 2007 | Full accounts made up to 30 September 2005 (13 pages) |
13 November 2006 | Return made up to 29/04/06; full list of members (7 pages) |
13 November 2006 | Return made up to 29/04/06; full list of members (7 pages) |
18 October 2005 | Full accounts made up to 30 September 2004 (12 pages) |
18 October 2005 | Full accounts made up to 30 September 2004 (12 pages) |
1 June 2005 | Return made up to 29/04/05; full list of members
|
1 June 2005 | Return made up to 29/04/05; full list of members
|
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
11 April 2005 | Full accounts made up to 30 September 2003 (11 pages) |
11 April 2005 | Full accounts made up to 30 September 2003 (11 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
3 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
3 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
22 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
10 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
10 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
8 January 2003 | Full accounts made up to 30 September 2002 (10 pages) |
8 January 2003 | Full accounts made up to 30 September 2001 (10 pages) |
8 January 2003 | Full accounts made up to 30 September 2001 (10 pages) |
8 January 2003 | Full accounts made up to 30 September 2002 (10 pages) |
29 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
29 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
21 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
26 March 2002 | Full accounts made up to 30 September 2000 (10 pages) |
26 March 2002 | Full accounts made up to 30 September 2000 (10 pages) |
21 January 2002 | Resolutions
|
21 January 2002 | Resolutions
|
11 December 2001 | Registered office changed on 11/12/01 from: 6TH floor cassini house 57 st james street london SW1A 1LD (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 6TH floor cassini house 57 st james street london SW1A 1LD (1 page) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 252 upper third street milton keynes buckinghamshire MK9 1DZ (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 252 upper third street milton keynes buckinghamshire MK9 1DZ (1 page) |
3 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
30 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
30 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
9 June 1999 | Ad 04/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Ad 04/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 1999 | New director appointed (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: howes percival oxford house, cliftonville northampton northamptonshire NN1 5PN (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: howes percival oxford house, cliftonville northampton northamptonshire NN1 5PN (1 page) |
29 April 1999 | Incorporation (41 pages) |
29 April 1999 | Incorporation (41 pages) |