DIMENSION DATA HOLDINGS LIMITED

1 King William Street, London, EC4N 7AR, United Kingdom
StatusACTIVE
Company No.03704278
CategoryPrivate Limited Company
Incorporated28 Jan 1999
Age25 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

DIMENSION DATA HOLDINGS LIMITED is an active private limited company with number 03704278. It was incorporated 25 years, 4 months, 20 days ago, on 28 January 1999. The company address is 1 King William Street, London, EC4N 7AR, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 15 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Old address: Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT England

New address: 1 King William Street London EC4N 7AR

Change date: 2023-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-22

Officer name: Mr Kazuhiro Tomita

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: Akitoshi Hattori

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Gail Davies

Appointment date: 2022-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Philip Robin Standl

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ismail Moola

Appointment date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-25

Officer name: Roderick Michael Scott

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akitoshi Hattori

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brian Sherriffs

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-08

Officer name: Susan Ponting

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Akitoshi Hattori

Documents

View document PDF

Certificate re registration public limited company to private

Date: 12 Sep 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 12 Sep 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 12 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 12 Sep 2019

Category: Change-of-name

Type: RR02

Documents

View document PDF

Memorandum articles

Date: 12 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr David Brian Sherriffs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

Old address: Dimension Data House, Building 2 Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT United Kingdom

New address: Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-08

Officer name: Hideki Kurihara

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ntt Limited

Notification date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nippon Telegraph and Telephone Corporation

Cessation date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Robin Standl

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Jason Matthew Goodall

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tsunehisa Okuno

Termination date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Moses Modidima Ngoasheng

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: John Ernest Newbury

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Patrick Keith Quarmby

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy John Ord

Termination date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Stephen Michael Joubert

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Moses Modidima Ngoasheng

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Moses Modidima Ngoasheng

Appointment date: 2018-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2018

Action Date: 20 Dec 2017

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-19

Officer name: Toshiaki Sakurai

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hideki Kurihara

Appointment date: 2017-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-19

Officer name: Mr Akitoshi Hattori

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-09

Officer name: Mr Jason Matthew Goodall

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett William Dawson

Termination date: 2016-06-09

Documents

View document PDF

Accounts with accounts type group

Date: 26 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-20

Officer name: Tetsuro Yamaguchi

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Roderick Michael Scott

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy John Ord

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Keith Quarmby

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Stephen Michael Joubert

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Brett William Dawson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 14 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Ponting

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Sherriffs

Documents

View document PDF

Accounts with accounts type group

Date: 21 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Second filing of form with form type

Date: 29 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Second filing of form with form type

Date: 23 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 23 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Brian Sherriffs

Change date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tetsuro Yamaguchi

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Toshiaki Sakurai

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masayuki Izumi

Documents

View document PDF

Appoint person secretary company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Brian Sherriffs

Documents

View document PDF

Termination secretary company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sanet De Witt

Documents

View document PDF

Resolution

Date: 08 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 11 Mar 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Masayuki Izumi

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tsunehisa Okuno

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ernest Newbury

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Brian Sherriffs

Change date: 2011-01-01

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2011

Action Date: 10 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-10

Capital : 50,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2011

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-01

Capital : 50,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2011

Action Date: 17 Nov 2010

Category: Capital

Type: SH01

Capital : 50,000.00 GBP

Date: 2010-11-17

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moses Ngoasheng

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josua Malherbe

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Liddiard

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Lucas Bull

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Bergman

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Barclay

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2010

Action Date: 17 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-17

Capital : 50,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2010

Action Date: 16 Sep 2010

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2010-09-16

Documents

View document PDF


Some Companies

CARTER-JONES CONSULTANCY LTD

9 DACRES ROAD 9 DACRES ROAD,LONDON,SE23 2NN

Number:11252602
Status:ACTIVE
Category:Private Limited Company

CONTEMPORARY FILMS LTD.

ACRE HOUSE,LONDON,NW1 3ER

Number:06751728
Status:ACTIVE
Category:Private Limited Company

LABDRIVER LIMITED

180 ACRE ROAD,KINGSTON UPON THAMES,KT2 6EU

Number:07137509
Status:ACTIVE
Category:Private Limited Company

MARK RICCIONI IMAGING LTD

2 TASMAN WAY,KETTERING,NN14 6TX

Number:09039629
Status:ACTIVE
Category:Private Limited Company

SAVOY ENTERTAINMENT LIMITED

SAVOY CINEMAS,NOTTINGHAM,NG7 1QN

Number:04364138
Status:ACTIVE
Category:Private Limited Company

TAIGA SPECIAL OPPORTUNITIES LP

11TH FLOOR,LONDON,EC1A 4HD

Number:LP019569
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source