London
E14 5HU
Director Name | Donald James Dixon Ii |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 November 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3975 Freedom Circle Suite 400 Santa Clara Ca 95054 |
Director Name | John Michael Kiefer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Vice President, Finance |
Country of Residence | United States |
Correspondence Address | 3975 Freedom Circle Suite 400 Santa Clara Ca 95054 |
Director Name | Ms Charlotte Erika Lee |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | William Bosworth |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr John Richard Glendenning |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Lakeside House 1 Furzeground Way Stockley Park East Uxbridge UB11 1BD |
Director Name | Mr Dennis Paul Wolf |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Mark Stephen Giovanetti |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2017(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2018) |
Role | Cao |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Robert John O'Donovan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | John Paul Russo |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2019(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3975 Freedom Circle 4th Floor Santa Clara Ca 95054 |
Director Name | Mr Martin Francis Carrig |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Datastax Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £510,806 |
Cash | £1,551,313 |
Current Liabilities | £1,312,274 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
15 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Termination of appointment of Martin Francis Carrig as a director on 2 March 2023 (1 page) |
13 March 2023 | Appointment of Ms Charlotte Lee as a director on 2 March 2023 (2 pages) |
9 February 2023 | Full accounts made up to 31 January 2022 (27 pages) |
8 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
29 December 2021 | Full accounts made up to 31 January 2021 (28 pages) |
7 September 2021 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 7 September 2021 (1 page) |
23 August 2021 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 1 August 2021 (2 pages) |
23 August 2021 | Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 23 August 2021 (1 page) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
11 February 2021 | Full accounts made up to 31 January 2020 (29 pages) |
16 March 2020 | Appointment of Mr Martin Francis Carrig as a director on 13 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of John Paul Russo as a director on 5 December 2019 (1 page) |
9 January 2020 | Appointment of John Michael Kiefer as a director on 6 January 2020 (2 pages) |
8 January 2020 | Appointment of Donald James Dixon Ii as a director on 11 November 2019 (2 pages) |
8 January 2020 | Termination of appointment of Robert O'donovan as a director on 11 November 2019 (1 page) |
4 November 2019 | Accounts for a small company made up to 31 January 2019 (13 pages) |
20 May 2019 | Appointment of John Paul Russo as a director on 1 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of William Bosworth as a director on 14 May 2019 (1 page) |
14 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
6 November 2018 | Accounts for a small company made up to 31 January 2018 (13 pages) |
26 July 2018 | Appointment of Arnulfo Sanchez as a director on 18 June 2018 (2 pages) |
26 July 2018 | Termination of appointment of Mark Stephen Giovanetti as a director on 15 July 2018 (1 page) |
26 July 2018 | Appointment of Robert O'donovan as a director on 18 June 2018 (2 pages) |
8 March 2018 | Notification of a person with significant control statement (2 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (23 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (23 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 February 2017 | Appointment of Mr Mark Stephen Giovanetti as a director on 31 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Mark Stephen Giovanetti as a director on 31 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Dennis Paul Wolf as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Dennis Paul Wolf as a director on 31 January 2017 (1 page) |
7 November 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
7 November 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Accounts for a small company made up to 31 January 2015 (5 pages) |
3 February 2016 | Accounts for a small company made up to 31 January 2015 (5 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Auditor's resignation (1 page) |
3 September 2015 | Auditor's resignation (1 page) |
8 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 April 2015 | Director's details changed for Mr Dennis Paul Wolf on 4 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Dennis Paul Wolf on 4 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Dennis Paul Wolf on 4 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Dennis Paul Wolf as a director on 30 September 2014 (2 pages) |
27 March 2015 | Appointment of Mr Dennis Paul Wolf as a director on 30 September 2014 (2 pages) |
27 March 2015 | Termination of appointment of John Glendenning as a director on 30 September 2014 (1 page) |
27 March 2015 | Termination of appointment of John Glendenning as a director on 30 September 2014 (1 page) |
22 January 2015 | Accounts for a small company made up to 31 January 2014 (5 pages) |
22 January 2015 | Accounts for a small company made up to 31 January 2014 (5 pages) |
15 August 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
15 August 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
2 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
22 March 2013 | Appointment of John Glendenning as a director (2 pages) |
22 March 2013 | Appointment of John Glendenning as a director (2 pages) |
6 March 2013 | Appointment of William Bosworth as a director (2 pages) |
6 March 2013 | Appointment of William Bosworth as a director (2 pages) |
5 March 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
5 March 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
5 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
5 March 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
5 March 2013 | Incorporation (53 pages) |
5 March 2013 | Incorporation (53 pages) |
5 March 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
5 March 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
5 March 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
5 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |