Company NameDanatics UK Limited
DirectorNaseem Jan Malik
Company StatusActive - Proposal to Strike off
Company Number08900068
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Naseem Jan Malik
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIndian
StatusCurrent
Appointed11 March 2019(5 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address21 Rowan Way
Rassau
Ebbw Vale
NP23 5TH
Wales
Director NameMr Basharat Rashid Malik
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Caer Wenallt
Pantmawr
Cardiff
CF14 7HP
Wales
Director NameMr Ghanashyama Nagaraju Daleer
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(8 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 07 November 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Caer Wenallt
Cardiff
CF14 7HP
Wales
Secretary NameMr Basharat Malik
StatusResigned
Appointed08 November 2017(3 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 2018)
RoleCompany Director
Correspondence Address107 Festival Drive
Ebbw Vale
NP23 8XA
Wales
Director NameMr Basharat Rashid Malik
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 March 2019)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakleigh Drive
Croxley Green
Rickmansworth
WD3 3EF

Location

Registered Address108 Links Way
Croxley Green
Rickmansworth
WD3 3RN
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDurrants
Built Up AreaGreater London

Shareholders

100 at £0.01Basharat Malik
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return24 February 2019 (5 years, 2 months ago)
Next Return Due9 March 2020 (overdue)

Filing History

20 June 2021Registered office address changed from 19, Campbell Court Colnhurst Road Watford WD17 4BU England to 108 Links Way Croxley Green Rickmansworth WD3 3RN on 20 June 2021 (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 December 2019Registered office address changed from Suite 43 Percy Street the Shaftsbury Centre Swindon SN2 2AZ England to 19, Campbell Court Colnhurst Road Watford WD17 4BU on 19 December 2019 (1 page)
17 December 2019Registered office address changed from Innovation Center Festival Drive Ebbw Vale NP23 8XA Wales to Suite 43 Percy Street the Shaftsbury Centre Swindon SN2 2AZ on 17 December 2019 (1 page)
23 March 2019Termination of appointment of Basharat Malik as a director on 1 March 2019 (1 page)
23 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
23 March 2019Registered office address changed from 22 Oakleigh Drive Croxley Green Rickmansworth WD3 3EF United Kingdom to Innovation Center Festival Drive Ebbw Vale NP23 8XA on 23 March 2019 (1 page)
23 March 2019Appointment of Mr Naseem Jan Malik as a director on 11 March 2019 (2 pages)
3 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
8 October 2018Registered office address changed from 107 Festival Drive Ebbw Vale NP23 8XA United Kingdom to 22 Oakleigh Drive Croxley Green Rickmansworth WD3 3EF on 8 October 2018 (1 page)
14 September 2018Appointment of Mr Basharat Malik as a director on 1 September 2018 (2 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
11 September 2018Termination of appointment of Basharat Malik as a secretary on 1 September 2018 (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2018Registered office address changed from 33 Caer Wenallt Pantmawr Cardiff Wales CF14 7HP to 107 Festival Drive Ebbw Vale NP23 8XA on 5 June 2018 (1 page)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 November 2017Appointment of Mr Basharat Malik as a secretary on 8 November 2017 (2 pages)
21 November 2017Change of details for Mr Rabi Malik as a person with significant control on 8 November 2017 (2 pages)
21 November 2017Appointment of Mr Basharat Malik as a secretary on 8 November 2017 (2 pages)
21 November 2017Change of details for Mr Rabi Malik as a person with significant control on 8 November 2017 (2 pages)
20 November 2017Termination of appointment of Ghanashyama Nagaraju Daleer as a director on 7 November 2017 (1 page)
20 November 2017Termination of appointment of Ghanashyama Nagaraju Daleer as a director on 7 November 2017 (1 page)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 May 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
12 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
19 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
21 February 2015Termination of appointment of Basharat Rashid Malik as a director on 1 January 2015 (1 page)
21 February 2015Termination of appointment of Basharat Rashid Malik as a director on 1 January 2015 (1 page)
21 February 2015Termination of appointment of Basharat Rashid Malik as a director on 1 January 2015 (1 page)
21 February 2015Director's details changed for Mr Ghanashyama Nagaraju Daleer on 1 January 2015 (2 pages)
21 February 2015Director's details changed for Mr Ghanashyama Nagaraju Daleer on 1 January 2015 (2 pages)
21 February 2015Director's details changed for Mr Ghanashyama Nagaraju Daleer on 1 January 2015 (2 pages)
6 November 2014Appointment of Mr Ghanashyama Nagaraju Daleer as a director on 3 November 2014 (2 pages)
6 November 2014Appointment of Mr Ghanashyama Nagaraju Daleer as a director on 3 November 2014 (2 pages)
6 November 2014Appointment of Mr Ghanashyama Nagaraju Daleer as a director on 3 November 2014 (2 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)