Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED
Company Information for

DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED

DARWIN HOUSE, LICHFIELD SOUTH BIRMINGHAM ROAD, LICHFIELD, STAFFORDSHIRE, WS14 0QP,
Company Registration Number
01244813
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dimension Data Communications (services) Uk Ltd
DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED was founded on 1976-02-17 and has its registered office in Lichfield. The organisation's status is listed as "Active - Proposal to Strike off". Dimension Data Communications (services) Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED
 
Legal Registered Office
DARWIN HOUSE
LICHFIELD SOUTH BIRMINGHAM ROAD
LICHFIELD
STAFFORDSHIRE
WS14 0QP
Other companies in WS14
 
Previous Names
NEXTIRAONE SERVICES LIMITED24/04/2014
GFI INFORMATICS LIMITED01/11/2005
ECS LIMITED02/01/2001
Filing Information
Company Number 01244813
Company ID Number 01244813
Date formed 1976-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-09-30
Account next due 2017-06-30
Latest return 2016-10-24
Return next due 2017-11-07
Type of accounts DORMANT
Last Datalog update: 2017-08-21 05:51:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL FRANCIS COOPER
Company Secretary 2015-02-02
PAUL FRANCIS COOPER
Director 2016-03-21
ANDREW DAVID COULSEN
Director 2014-01-30
ANNE COLETTE JACQUELINE THONON
Director 2014-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
CALVIN PAUL WESLEY GOOM
Director 2015-02-02 2016-03-21
STEVEN MURRAY SKAKEL
Company Secretary 2006-06-16 2015-02-02
STEVEN MURRAY SKAKEL
Director 2006-06-16 2015-02-02
DAVID CHARLES WINN
Director 2010-04-01 2014-01-30
RKO MANAGEMENT AND INVESTMENT B.V.
Director 2006-12-01 2010-04-04
NEXTIRAONE EUROPE HOLDINGS BV
Director 2006-06-16 2006-12-01
NICHOLAS TREVOR PENTER
Company Secretary 2005-10-12 2006-06-16
IAN MICHAEL STUART DOWNIE
Director 2005-10-12 2006-06-16
NICHOLAS TREVOR PENTER
Director 2005-10-12 2006-06-16
SIMON SPENCER GIBBS
Director 2005-10-12 2006-05-31
JOHN KENNETH JUGGINS
Company Secretary 1991-10-24 2005-10-12
ROBERT DUNACHIE
Director 1997-10-01 2005-10-12
JOHN KENNETH JUGGINS
Director 1991-10-24 2005-10-12
STEPHEN ALBERT LAMB
Director 1991-10-24 2005-10-12
COLIN ROE
Director 1997-10-01 2005-10-12
JACQUES TORDJMAN
Director 1999-04-12 2005-10-12
STEVEN MURRAY SKAKEL
Director 1991-10-24 2004-12-31
PHILIPPE MUFFAT-ES-JACQUES
Director 1999-04-12 2001-12-17
DAVID FOSTER
Director 1991-10-24 1992-02-21
ANDREW MICHAEL REAY PARKINSON
Director 1991-10-24 1992-02-21
AUBREY JOHN CHRISTOPHER THOMAS
Director 1991-10-24 1992-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS COOPER MARGOLIS TECHNOLOGY LIMITED Director 2018-04-19 CURRENT 2005-08-15 Active - Proposal to Strike off
PAUL FRANCIS COOPER NTT UNITED KINGDOM VISUAL COMMUNICATIONS LTD Director 2018-04-19 CURRENT 1999-05-05 Active - Proposal to Strike off
PAUL FRANCIS COOPER NTT UNITED KINGDOM LIMITED Director 2016-03-21 CURRENT 1980-06-30 Active
PAUL FRANCIS COOPER DIMENSION DATA COMMUNICATIONS UK LIMITED Director 2016-03-21 CURRENT 2000-07-18 Active
ANDREW DAVID COULSEN DIMENSION DATA COMMUNICATIONS UK LIMITED Director 2014-01-30 CURRENT 2000-07-18 Active
ANDREW DAVID COULSEN NTT UNITED KINGDOM LIMITED Director 2003-01-27 CURRENT 1980-06-30 Active
ANNE COLETTE JACQUELINE THONON DIMENSION DATA COMMUNICATIONS UK LIMITED Director 2014-01-30 CURRENT 2000-07-18 Active
ANNE COLETTE JACQUELINE THONON NTT UNITED KINGDOM LIMITED Director 2009-10-01 CURRENT 1980-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-06-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-11DS01Application to strike the company off the register
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-07CH01Director's details changed for Ms Anne Colette Jacqueline Thonon on 2016-08-29
2016-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-04-07AP01DIRECTOR APPOINTED MR PAUL FRANCIS COOPER
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CALVIN PAUL WESLEY GOOM
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0124/10/15 ANNUAL RETURN FULL LIST
2015-09-30SH20Statement by Directors
2015-09-30SH19Statement of capital on 2015-09-30 GBP 1
2015-09-30CAP-SSSolvency Statement dated 30/09/15
2015-09-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-07-10AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2015-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-02-02AP03Appointment of Mr Paul Francis Cooper as company secretary on 2015-02-02
2015-02-02AP01DIRECTOR APPOINTED MR CALVIN PAUL WESLEY GOOM
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRAY SKAKEL
2015-02-02TM02Termination of appointment of Steven Murray Skakel on 2015-02-02
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 7073303
2014-11-14AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-24RES15CHANGE OF NAME 24/04/2014
2014-04-24CERTNMCompany name changed nextiraone services LIMITED\certificate issued on 24/04/14
2014-02-13AP01DIRECTOR APPOINTED ANNE COLETTE THONON
2014-02-13AP01DIRECTOR APPOINTED ANDREW DAVID COULSEN
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINN
2013-11-10LATEST SOC10/11/13 STATEMENT OF CAPITAL;GBP 7073303
2013-11-10AR0124/10/13 FULL LIST
2013-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-15AR0124/10/12 FULL LIST
2012-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-23AR0124/10/11 FULL LIST
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-09AR0124/10/10 NO CHANGES
2010-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-22AP01DIRECTOR APPOINTED DAVID CHARLES WINN
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RKO MANAGEMENT AND INVESTMENT B.V.
2010-01-15AR0124/10/09 FULL LIST
2009-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 24/11/08; NO CHANGE OF MEMBERS
2008-07-23RES13APPROVAL OF ACCOUNTS AND DIRECTOR'S REPORT 21/07/2008
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-19363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: ALDERSHAWE HALL, CLAYPIT LANE WALL, LICHFIELD, STAFFORDSHIRE WS14 0AQ
2007-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-20288bDIRECTOR RESIGNED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-29363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-07-26RES13COMPANY BUSINESS 16/06/06
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: UNITS 1-5, FRIMLEY BUSINESS PARK, CAMBERLEY, SURREY GU16 7SX
2006-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-09123NC INC ALREADY ADJUSTED 15/12/05
2006-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-09RES04£ NC 4234667/40000000 15/
2006-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-0988(2)RAD 15/12/05--------- £ SI 2842803@1=2842803 £ IC 4230500/7073303
2006-01-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-05RES13RE:FACILITIES AGREEMENT 22/12/05
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-05363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-11-29AUDAUDITOR'S RESIGNATION
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: ALDERSHAWE HALL CLAYPIT LANE WALL LICHFIELD STAFFORDSHIRE WS14 OAQ
2005-11-01CERTNMCOMPANY NAME CHANGED GFI INFORMATICS LIMITED CERTIFICATE ISSUED ON 01/11/05
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288bDIRECTOR RESIGNED
2005-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09AUDAUDITOR'S RESIGNATION
2005-01-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-22 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
SECURITY DEPOSIT DEED 2002-03-12 Satisfied SIR JOHN AULD MACTAGGART BT & LADY CAROLINE EMMA MACTAGGART AS TRUSTEES OF THE IAN MACTAGGARTTRUST AND SIR JOHN AULD MACTAGGART BT TRUSTEES OF THE MACTAGGART THIRD FUND
DEBENTURE 2000-12-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1994-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1994-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SINGLE DEBENTURE 1992-03-02 Satisfied LLOYDS BANK PLC
DEBENTURE 1986-11-19 Satisfied ROBERT FLEMING & CO LTD.
GUARANTEE & DEBENTURE 1986-07-15 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1985-03-19 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL CHARGE 1982-09-08 Satisfied TECHNICAL DEVELOPMENT CAPITAL LIMITED
MORTGAGE 1980-01-18 Satisfied TECHNICAL DEVELOPMENT CAPITAL LIMITED
DEBENTURE 1980-01-08 Satisfied TECHNICAL DEVELOPMENT CAPITAL LIMITED.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED

Intangible Assets
Patents
We have not found any records of DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED
Trademarks
We have not found any records of DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.