Company NameGeneral Datatech UK Limited
DirectorMichael Shawn O'Grady
Company StatusActive
Company Number08111617
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Shawn O'Grady
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 2023(11 years after company formation)
Appointment Duration10 months, 1 week
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr John Woodard Roberts
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameRoshni Dasgupta
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2021(8 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 March 2022)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Thomas James Ducatelli
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2022(9 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 July 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameRao Suresh Mallikarjuna Kalanippakkam
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2023)
RoleChief Financial Offier
Country of ResidenceUnited States
Correspondence Address999 Metromedia Place
Dallas
Texas
77382

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1General Datatech Global LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,162
Cash£129,047
Current Liabilities£5,362

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

29 December 2020Full accounts made up to 31 December 2019 (16 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
28 February 2020Full accounts made up to 31 December 2018 (15 pages)
21 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 April 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 312,501
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 312,501
(3 pages)
22 February 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr john woodard roberts (2 pages)
22 February 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr john woodard roberts (2 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
23 June 2014Director's details changed for Mr John Woodard Roberts on 20 December 2013 (2 pages)
23 June 2014Director's details changed for Mr John Woodard Roberts on 20 December 2013 (2 pages)
24 December 2013Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (1 page)
24 December 2013Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Second filing of AR01 previously delivered to Companies House made up to 19 June 2013 (16 pages)
24 September 2013Second filing of AR01 previously delivered to Companies House made up to 19 June 2013 (16 pages)
18 September 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 24/09/13.
(4 pages)
18 September 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 24/09/13.
(4 pages)
4 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
4 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 22/02/17 as it was factually inaccurate.
(8 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 22/02/17 as it was factually inaccurate.
(8 pages)