London
SW1E 5DH
Director Name | Ms Marilyn Rose Chaplin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | South African |
Status | Current |
Appointed | 29 April 2016(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Group Executive |
Country of Residence | England |
Correspondence Address | 1 King William Street London EC4N 7AR |
Director Name | Mr Gerhardus Johannes Jacobus Van Der Westhuizen |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 2020(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Svp: Group Financial Reporting |
Country of Residence | South Africa |
Correspondence Address | 1 King William Street London EC4N 7AR |
Director Name | Mr Akitoshi Hattori |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 20 July 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AR |
Director Name | Mr David Brian Sherriffs |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 August 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, Verde Building Bressenden Place London SW1E 5DH |
Director Name | Mr Jason Matthew Goodall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 May 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 July 2021) |
Role | Chief Operations Officer |
Country of Residence | South Africa |
Correspondence Address | 1 King William Street London EC4N 7AR |
Website | dimensiondata.com |
---|---|
Telephone | 01252 779000 |
Telephone region | Aldershot |
Registered Address | 1 King William Street London EC4N 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
24 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Register inspection address has been changed from Dimension Data House, Building 2 Waterfront Business Park Fleet Road Fleet GU51 3QT United Kingdom to 1 King William Street London EC4N 7AR (1 page) |
7 July 2023 | Full accounts made up to 31 March 2022 (30 pages) |
22 June 2023 | Termination of appointment of Akitoshi Hattori as a director on 21 June 2023 (1 page) |
22 June 2023 | Appointment of Mr Kazuhiro Tomita as a director on 22 June 2023 (2 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
13 June 2022 | Full accounts made up to 31 March 2021 (30 pages) |
20 December 2021 | Full accounts made up to 31 March 2020 (29 pages) |
26 November 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
29 July 2021 | Second filing for the appointment of Mr Akitoshi Hattori as a director (3 pages) |
28 July 2021 | Appointment of Mr Akitoshi Hattori as a director on 23 July 2021
|
28 July 2021 | Termination of appointment of Jason Matthew Goodall as a director on 25 July 2021 (1 page) |
30 June 2021 | Registered office address changed from 4th Floor, Verde Building Bressenden Place London SW1E 5DH England to 1 King William Street London EC4N 7AR on 30 June 2021 (1 page) |
15 June 2021 | Change of details for Dimension Data (Uk) Investments Limited as a person with significant control on 26 June 2020 (2 pages) |
26 October 2020 | Secretary's details changed for Mrs Judith Margaret Duck on 26 October 2020 (1 page) |
6 October 2020 | Appointment of Mr Gerhardus Johannes Jacobus Van Der Westhuizen as a director on 1 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of David Brian Sherriffs as a director on 30 September 2020 (1 page) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
30 June 2020 | Full accounts made up to 31 March 2019 (28 pages) |
26 June 2020 | Resolutions
|
26 March 2020 | Director's details changed for Mr David Brian Sherriffs on 1 March 2020 (2 pages) |
28 October 2019 | Director's details changed for Ms Marilyn Rose Chaplin on 31 July 2018 (2 pages) |
27 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 31 March 2018 (26 pages) |
30 January 2019 | Registered office address changed from 4th Floor, Verde Building 10 Bressenden Place London SW1E 5DU United Kingdom to 4th Floor, Verde Building Bressenden Place London SW1E 5DH on 30 January 2019 (1 page) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
8 May 2018 | Register inspection address has been changed to Dimension Data House, Building 2 Waterfront Business Park Fleet Road Fleet GU51 3QT (1 page) |
8 May 2018 | Registered office address changed from Dimension Data House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT United Kingdom to 4th Floor, Verde Building 10 Bressenden Place London SW1E 5DU on 8 May 2018 (1 page) |
20 November 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
20 November 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
20 October 2017 | Notification of Dimension Data (Uk) Investments Limited as a person with significant control on 31 August 2017 (1 page) |
20 October 2017 | Cessation of Dimension Data Holdings Plc as a person with significant control on 31 August 2017 (1 page) |
20 October 2017 | Cessation of Dimension Data Holdings Plc as a person with significant control on 31 August 2017 (1 page) |
20 October 2017 | Notification of Dimension Data (Uk) Investments Limited as a person with significant control on 31 August 2017 (1 page) |
16 October 2017 | Full accounts made up to 30 September 2016 (25 pages) |
16 October 2017 | Full accounts made up to 30 September 2016 (25 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
26 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
28 June 2016 | Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
28 June 2016 | Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
16 May 2016 | Appointment of Mr Jason Matthew Goodall as a director on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Jason Matthew Goodall as a director on 16 May 2016 (2 pages) |
9 May 2016 | Appointment of Ms Marilyn Rose Chaplin as a director on 29 April 2016 (2 pages) |
9 May 2016 | Appointment of Ms Marilyn Rose Chaplin as a director on 29 April 2016 (2 pages) |
2 October 2015 | Redenomination of shares. Statement of capital 26 August 2015
|
2 October 2015 | Sub-division of shares on 26 August 2015 (5 pages) |
2 October 2015 | Redenomination of shares. Statement of capital 26 August 2015
|
2 October 2015 | Sub-division of shares on 26 August 2015 (5 pages) |
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|