Company NameDatadirect Networks Uk, Ltd
DirectorIan Gordon Angelo
Company StatusActive
Company Number08149007
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameIan Gordon Angelo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2929 Patrick Henry Drive
Santa Clara
Ca
95054
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed19 July 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameSusan Jo Weikel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2012(1 day after company formation)
Appointment Duration10 months (resigned 21 May 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressDatadirect Networks Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Director NameChristopher Gerard O'Meara
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2012(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2015)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence AddressDatadirect Networks Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Director NameMr Conor Berrill
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2013(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2014)
RoleDirector And Company Secretary
Country of ResidenceIreland
Correspondence AddressData Direct Networks International Ltd. Suite 7, P
Blanchardtown Corporate Park 2
Ballycoolin
Dublin 15
Ireland
Director NameSandra Pak Knox
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2016)
RoleVice President And General Counsel
Country of ResidenceUnited States
Correspondence Address2929 Patrick Henry Drive
Santa Clara
Ca
95054
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed19 July 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Huntsmoor Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,549,806
Net Worth£300,679
Current Liabilities£185,217

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 31 December 2021 (21 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
20 October 2020Full accounts made up to 31 December 2019 (21 pages)
23 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
28 August 2019Full accounts made up to 31 December 2018 (21 pages)
23 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (21 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Termination of appointment of Sandra Pak Knox as a director on 2 June 2016 (1 page)
19 July 2016Termination of appointment of Sandra Pak Knox as a director on 2 June 2016 (1 page)
17 November 2015Full accounts made up to 31 December 2014 (13 pages)
17 November 2015Full accounts made up to 31 December 2014 (13 pages)
25 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second file TM01 for Christopher O'Meara
(4 pages)
25 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second file TM01 for Christopher O'Meara
(4 pages)
25 August 2015Appointment of Sandra Pak Knox as a director on 1 May 2015 (2 pages)
25 August 2015Appointment of Sandra Pak Knox as a director on 1 May 2015 (2 pages)
25 August 2015Appointment of Ian Gordon Angelo as a director on 1 May 2015 (2 pages)
25 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 pages)
25 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 pages)
25 August 2015Appointment of Ian Gordon Angelo as a director on 1 May 2015 (2 pages)
25 August 2015Appointment of Ian Gordon Angelo as a director on 1 May 2015 (2 pages)
25 August 2015Appointment of Sandra Pak Knox as a director on 1 May 2015 (2 pages)
20 August 2015Termination of appointment of Conor Berrill as a director on 18 December 2014 (1 page)
20 August 2015Termination of appointment of Conor Berrill as a director on 18 December 2014 (1 page)
13 August 2015Termination of appointment of Christopher Gerard O'meara as a director on 1 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 25/09/2015
(2 pages)
13 August 2015Termination of appointment of Christopher Gerard O'meara as a director on 1 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 25/09/2015
(2 pages)
13 August 2015Termination of appointment of Christopher Gerard O'meara as a director on 1 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 25/09/2015
(2 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
21 January 2014Full accounts made up to 31 December 2012 (14 pages)
21 January 2014Full accounts made up to 31 December 2012 (14 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(5 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(5 pages)
27 May 2013Termination of appointment of Susan Weikel as a director (1 page)
27 May 2013Appointment of Mr Conor Berrill as a director (2 pages)
27 May 2013Appointment of Mr Conor Berrill as a director (2 pages)
27 May 2013Termination of appointment of Susan Weikel as a director (1 page)
20 July 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
20 July 2012Appointment of Christopher Gerard O'meara as a director (2 pages)
20 July 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
20 July 2012Appointment of Christopher Gerard O'meara as a director (2 pages)
20 July 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
20 July 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
20 July 2012Termination of appointment of Richard Bursby as a director (1 page)
20 July 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
20 July 2012Termination of appointment of Richard Bursby as a director (1 page)
20 July 2012Appointment of Susan Jo Weikel as a director (2 pages)
20 July 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
20 July 2012Appointment of Susan Jo Weikel as a director (2 pages)
19 July 2012Incorporation (53 pages)
19 July 2012Incorporation (53 pages)