Company NameDatastax UK Ltd.
Company StatusActive
Company Number08430133
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArnulfo Sanchez
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameDonald James Dixon Ii
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3975 Freedom Circle
Suite 400
Santa Clara
Ca
95054
Director NameJohn Michael Kiefer
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleVice President, Finance
Country of ResidenceUnited States
Correspondence Address3975 Freedom Circle
Suite 400
Santa Clara
Ca
95054
Director NameMs Charlotte Erika Lee
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(9 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed01 August 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameWilliam Bosworth
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr John Richard Glendenning
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLakeside House 1 Furzeground Way
Stockley Park East
Uxbridge
UB11 1BD
Director NameMr Dennis Paul Wolf
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Mark Stephen Giovanetti
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2017(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2018)
RoleCao
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Robert John O'Donovan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJohn Paul Russo
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2019(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3975 Freedom Circle
4th Floor
Santa Clara
Ca
95054
Director NameMr Martin Francis Carrig
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed05 March 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Datastax Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£510,806
Cash£1,551,313
Current Liabilities£1,312,274

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
13 March 2023Termination of appointment of Martin Francis Carrig as a director on 2 March 2023 (1 page)
13 March 2023Appointment of Ms Charlotte Lee as a director on 2 March 2023 (2 pages)
9 February 2023Full accounts made up to 31 January 2022 (27 pages)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 31 January 2021 (28 pages)
7 September 2021Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 7 September 2021 (1 page)
23 August 2021Appointment of Corporation Service Company (Uk) Limited as a secretary on 1 August 2021 (2 pages)
23 August 2021Registered 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 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
11 February 2021Full accounts made up to 31 January 2020 (29 pages)
16 March 2020Appointment of Mr Martin Francis Carrig as a director on 13 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
9 January 2020Termination of appointment of John Paul Russo as a director on 5 December 2019 (1 page)
9 January 2020Appointment of John Michael Kiefer as a director on 6 January 2020 (2 pages)
8 January 2020Appointment of Donald James Dixon Ii as a director on 11 November 2019 (2 pages)
8 January 2020Termination of appointment of Robert O'donovan as a director on 11 November 2019 (1 page)
4 November 2019Accounts for a small company made up to 31 January 2019 (13 pages)
20 May 2019Appointment of John Paul Russo as a director on 1 May 2019 (2 pages)
20 May 2019Termination of appointment of William Bosworth as a director on 14 May 2019 (1 page)
14 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
6 November 2018Accounts for a small company made up to 31 January 2018 (13 pages)
26 July 2018Appointment of Arnulfo Sanchez as a director on 18 June 2018 (2 pages)
26 July 2018Termination of appointment of Mark Stephen Giovanetti as a director on 15 July 2018 (1 page)
26 July 2018Appointment of Robert O'donovan as a director on 18 June 2018 (2 pages)
8 March 2018Notification of a person with significant control statement (2 pages)
8 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (23 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (23 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 February 2017Appointment of Mr Mark Stephen Giovanetti as a director on 31 January 2017 (2 pages)
6 February 2017Appointment of Mr Mark Stephen Giovanetti as a director on 31 January 2017 (2 pages)
3 February 2017Termination of appointment of Dennis Paul Wolf as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Dennis Paul Wolf as a director on 31 January 2017 (1 page)
7 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
7 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Accounts for a small company made up to 31 January 2015 (5 pages)
3 February 2016Accounts for a small company made up to 31 January 2015 (5 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2015Auditor's resignation (1 page)
3 September 2015Auditor's resignation (1 page)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
2 April 2015Director's details changed for Mr Dennis Paul Wolf on 4 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Dennis Paul Wolf on 4 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Dennis Paul Wolf on 4 March 2015 (2 pages)
27 March 2015Appointment of Mr Dennis Paul Wolf as a director on 30 September 2014 (2 pages)
27 March 2015Appointment of Mr Dennis Paul Wolf as a director on 30 September 2014 (2 pages)
27 March 2015Termination of appointment of John Glendenning as a director on 30 September 2014 (1 page)
27 March 2015Termination of appointment of John Glendenning as a director on 30 September 2014 (1 page)
22 January 2015Accounts for a small company made up to 31 January 2014 (5 pages)
22 January 2015Accounts for a small company made up to 31 January 2014 (5 pages)
15 August 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
15 August 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
2 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
2 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
2 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
22 March 2013Appointment of John Glendenning as a director (2 pages)
22 March 2013Appointment of John Glendenning as a director (2 pages)
6 March 2013Appointment of William Bosworth as a director (2 pages)
6 March 2013Appointment of William Bosworth as a director (2 pages)
5 March 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
5 March 2013Termination of appointment of Richard Bursby as a director (1 page)
5 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 March 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
5 March 2013Incorporation (53 pages)
5 March 2013Incorporation (53 pages)
5 March 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
5 March 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
5 March 2013Termination of appointment of Richard Bursby as a director (1 page)
5 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)