DATA CONTINUITY GROUP LIMITED - READING
Company Profile | Company Filings |
Overview
DATA CONTINUITY GROUP LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
DATA CONTINUITY GROUP LIMITED was incorporated 22 years ago on 27/09/2001 and has the registered number: 04295324. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DATA CONTINUITY GROUP LIMITED was incorporated 22 years ago on 27/09/2001 and has the registered number: 04295324. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DATA CONTINUITY GROUP LIMITED - READING
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 LONDON STREET
READING
BERKSHIRE
RG1 4QW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DCG GROUP LIMITED (until 14/10/2011)
DCG GROUP LIMITED (until 14/10/2011)
DCG DATAPOINT GROUP LIMITED (until 01/10/2008)
DATAPOINT CONSULTING GROUP LIMITED (until 24/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SPEAFI SECRETARIAL LIMITED | Corporate Secretary | 2017-01-18 | CURRENT | ||
MR BRETT RAYNES | Nov 1963 | British | Director | 2017-01-18 | CURRENT |
MRS JANE SUZANNE HALL | Apr 1968 | British | Director | 2017-01-18 | CURRENT |
MR MARTIN DAVID PECK | May 1963 | British | Director | 2012-05-09 UNTIL 2017-01-18 | RESIGNED |
MR ROBERT DAVID HEWITT | Jun 1956 | British | Secretary | 2001-12-17 UNTIL 2005-04-24 | RESIGNED |
CHARLOTTE HISTED | Secretary | 2012-05-17 UNTIL 2017-01-18 | RESIGNED | ||
MELINDA MARSHALL | Secretary | 2001-10-10 UNTIL 2001-12-17 | RESIGNED | ||
CLIVE RICHARD TEUTEN | Jun 1967 | British | Secretary | 2006-01-27 UNTIL 2010-08-31 | RESIGNED |
LISA MAY WEST | Aug 1964 | British | Secretary | 2005-04-25 UNTIL 2006-01-27 | RESIGNED |
MR JAMES HARRIS | Feb 1970 | British | Director | 2003-12-15 UNTIL 2013-02-06 | RESIGNED |
MR ROBERT DAVID HEWITT | Jun 1956 | British | Director | 2004-01-05 UNTIL 2005-04-24 | RESIGNED |
CLIVE RICHARD TEUTEN | Jun 1967 | British | Director | 2007-03-01 UNTIL 2010-08-31 | RESIGNED |
MR ROBERT MARK SHRUBSALL | Apr 1969 | British | Director | 2005-05-27 UNTIL 2005-09-16 | RESIGNED |
MR DAVID JONATHAN SELF | Jan 1963 | British | Director | 2002-01-03 UNTIL 2007-03-01 | RESIGNED |
MR JOHN SADIQ | Oct 1941 | United Kingdom | Director | 2002-04-08 UNTIL 2002-08-07 | RESIGNED |
JAMES CRAIG RICHARDS | Jun 1972 | British | Director | 2004-03-31 UNTIL 2007-11-01 | RESIGNED |
MRS ELIZABETH EMMA PODBURY | Oct 1985 | British | Director | 2015-12-17 UNTIL 2017-01-18 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-09-27 UNTIL 2001-10-10 | RESIGNED | ||
MR PATRICK MARTIN DUNDON | Oct 1963 | British | Director | 2002-04-09 UNTIL 2002-09-17 | RESIGNED |
MR RUSSELL GEORGE HEALEY | Nov 1970 | British | Director | 2007-11-01 UNTIL 2014-05-22 | RESIGNED |
ANDREW JAMES WHISTON | Jun 1966 | British | Director | 2001-10-10 UNTIL 2004-01-30 | RESIGNED |
MR JOHN PETER CUMBERLAND | Nov 1943 | British | Director | 2003-12-15 UNTIL 2004-01-22 | RESIGNED |
MR ALAN REGINALD BACK | Sep 1961 | British | Director | 2013-01-09 UNTIL 2017-01-18 | RESIGNED |
MR HENRY JOHN ALEXANDER ALTY | Jul 1985 | British | Director | 2014-05-22 UNTIL 2015-12-17 | RESIGNED |
MR PETER DAVID WILKS | Feb 1956 | British | Director | 2002-02-07 UNTIL 2012-02-29 | RESIGNED |
MR KENNETH CHARLES VERE NICOLL | Sep 1942 | British | Director | 2005-02-22 UNTIL 2011-05-05 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-09-27 UNTIL 2001-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alwayson Group Limited | 2016-04-06 | Bath |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DATA_CONTINUITY_GROUP_LIM - Accounts | 2023-08-30 | 31-12-2022 | £166,655 equity |
DATA_CONTINUITY_GROUP_LIM - Accounts | 2022-09-02 | 31-12-2021 | £166,655 equity |
DATA_CONTINUITY_GROUP_LIM - Accounts | 2021-09-15 | 31-12-2020 | £166,655 equity |
DATA_CONTINUITY_GROUP_LIM - Accounts | 2020-09-24 | 31-12-2019 | £166,655 equity |
Data Continuity Group Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-27 | 31-12-2017 | £377,328 Cash £165,331 equity |