Company Information for DATA INTEGRATION LIMITED
C/O TENEO RESTRUCTURING LIMITED, 156 GREAT CHARLES STREET, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
|
Company Registration Number
02767639
Private Limited Company
Liquidation |
Company Name | |
---|---|
DATA INTEGRATION LIMITED | |
Legal Registered Office | |
C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET BIRMINGHAM WEST MIDLANDS B3 3HN Other companies in EC4N | |
Company Number | 02767639 | |
---|---|---|
Company ID Number | 02767639 | |
Date formed | 1992-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-10-07 17:26:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DATA INTEGRATION EMPLOYEE BENEFIT TRUST COMPANY LIMITED | GUNNSMEAD SOUTH ROAD LIPHOOK HAMPSHIRE GU30 7HS | Dissolved | Company formed on the 2007-06-27 | |
DATA INTEGRATION SERVICES, INC. | P.O. BOX 288 Westchester NO. WHITE PLAINS NY 10603 | Active | Company formed on the 1998-08-24 | |
DATA INTEGRATION SYSTEMS, INC. | 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 | Active | Company formed on the 2013-01-10 | |
DATA INTEGRATION, LLC | 9201 E Mississippi Ave. K-303 Denver CO 80247 | Delinquent | Company formed on the 2001-12-10 | |
Data Integration Solutions, LLC | 1167 Clear Creek Road Evergreen CO 80439 | Good Standing | Company formed on the 2010-07-11 | |
DATA INTEGRATION WORKS LLC | 2800 28TH ST SANTA MONICA CA 90405 | CANCELED | Company formed on the 2001-09-12 | |
Data Integration Consultants, LLC | 16228 Peregrine Drive Parker CO 80134 | Delinquent | Company formed on the 2005-01-20 | |
Data Integration Group, LLC | 4419 Centennial Blvd Suite 386 Colorado Springs CO 80907 | Delinquent | Company formed on the 2007-07-30 | |
data integration plus inc. | 28 Caledon Crescent Apt # 715 Brampton Ontario L6W 1C5 | Active | Company formed on the 2016-01-04 | |
DATA INTEGRATION SOLUTIONS LIMITED | HAINES WATTS OLD STATION HOUSE STATION APPROACH NEWPORT STREET SWINDON WILTSHIRE SN1 3DU | Active | Company formed on the 2016-01-28 | |
Data Integration Specialists, L.L.C. | 9726 Dellford Ct Burke VA 22015 | Active | Company formed on the 2015-06-15 | |
DATA INTEGRATION, INC. | 848 N RAINBOW BLVD LAS VEGAS NV 89107 | Active | Company formed on the 2008-09-08 | |
DATA INTEGRATION CONSULTING | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Dissolved | Company formed on the 2012-12-27 | |
DATA INTEGRATION GROUP FOR INDUSTRIAL TRENDS 5 PRIVATE LIMITED | Kohinoor Estate R1 Wakadewadi Mumbai- Pune Road Pune Maharashtra 411003 | ACTIVE | Company formed on the 2005-04-01 | |
DATA INTEGRATION & SECURITY CAMERAS PTY. LTD. | VIC 3111 | Active | Company formed on the 2014-07-30 | |
DATA INTEGRATION RESEARCH PTY. LIMITED | NSW 2073 | Active | Company formed on the 2006-06-20 | |
DATA INTEGRATION SOLUTIONS PTY LTD | Active | Company formed on the 2006-09-06 | ||
DATA INTEGRATION TECHNOLOGIES (DITEC) PTY LTD | ACT 2615 | Dissolved | Company formed on the 2001-01-11 | |
Data Integration Systems, Inc. | 17832 Gillette Ave Irvine CA 92614 | Active | Company formed on the 2000-05-08 | |
DATA INTEGRATION LABS PRIVATE LIMITED | MACPHERSON LANE Singapore 360081 | Dissolved | Company formed on the 2008-09-12 |
Officer | Role | Date Appointed |
---|---|---|
TINA ANNE GOUGH |
||
MARUF AHMAD MAJED |
||
MICHAEL CHARLES WOODFINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ANTHONY WILSON |
Director | ||
GIOVANNI LORIA |
Director | ||
CRAIG ALAISTER WILSON |
Director | ||
JOHN EDWARD FREDERICK PRIGGEN |
Director | ||
MARK JEREMY PICKETT |
Director | ||
TIMOTHY LLEWELLYN CROOM |
Director | ||
ANDREW MICHAEL BINNS |
Director | ||
STEPHEN ERIC DEWS |
Director | ||
MICHAEL JAMES POLLARD |
Director | ||
GAIL MCGRATH |
Company Secretary | ||
ANDREW WILLIAM BLIGH |
Director | ||
LINDSAY PAUL HEALY |
Director | ||
PATRICK MICHAEL BYRNE |
Director | ||
CHRISTOPHER MARK FUSSELL |
Company Secretary | ||
DAVID GREGORY BAUERNFEIND |
Director | ||
SIMON CRUMPLIN |
Director | ||
GARATH NEIL LAUDER |
Director | ||
SIMON CRUMPLIN |
Company Secretary | ||
JULIAN SPENCER WILLIAM GRAZEBROOK |
Company Secretary | ||
JULIAN SPENCER WILLIAM GRAZEBROOK |
Director | ||
ANDREW RICHARD BRIMSON |
Director | ||
RICHARD IAN DAVID BAMPFYLDE |
Director | ||
SIMON PAUL LINCOLN |
Director | ||
PAUL CAMDEN WOODLEY |
Director | ||
HELEN ELIZABETH LINCOLN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XCHANGING EMEA LIMITED | Director | 2018-03-26 | CURRENT | 2011-01-10 | Liquidation | |
DXC UK EMEA FINANCE LIMITED | Director | 2017-12-18 | CURRENT | 1997-08-11 | Active | |
DXC UK INTERNATIONAL SERVICES LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Liquidation | |
DXC UK INTERNATIONAL LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
DXC UK (MIDDLE EAST) LIMITED | Director | 2017-12-18 | CURRENT | 1993-08-19 | Liquidation | |
DXC UK HOLDINGS LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
DXC UK INTERNATIONAL OPERATIONS LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
DXC UK INTERNATIONAL HOLDINGS LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
XCHANGING HOLDINGS LIMITED | Director | 2017-06-09 | CURRENT | 2006-10-31 | Active | |
B T OBJECTS LIMITED | Director | 2017-06-09 | CURRENT | 2014-03-19 | Liquidation | |
XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED | Director | 2017-06-09 | CURRENT | 1952-05-23 | Active | |
XCHANGING TECHNOLOGY SERVICES LIMITED | Director | 2017-06-09 | CURRENT | 1991-12-20 | Liquidation | |
XCHANGING INTERNATIONAL LIMITED | Director | 2017-06-09 | CURRENT | 1997-04-29 | Liquidation | |
XCHANGE LIMITED | Director | 2017-06-09 | CURRENT | 1998-08-17 | Liquidation | |
XCHANGING UK LIMITED | Director | 2017-06-09 | CURRENT | 1998-08-17 | Active | |
TOTAL OBJECTS LIMITED | Director | 2017-06-09 | CURRENT | 1999-11-12 | Liquidation | |
XPANSE LIMITED | Director | 2017-06-09 | CURRENT | 2001-02-20 | Active | |
XUK HOLDCO (NO. 2) LIMITED | Director | 2017-06-09 | CURRENT | 2001-05-21 | Liquidation | |
XCHANGING PROCUREMENT SERVICES LIMITED | Director | 2017-06-09 | CURRENT | 2001-05-21 | Liquidation | |
XPANSE NO. 2 LIMITED | Director | 2017-06-09 | CURRENT | 2001-09-20 | Active | |
XCHANGING SOLUTIONS (EUROPE) LIMITED | Director | 2017-06-09 | CURRENT | 2002-03-05 | Liquidation | |
XLPRO LIMITED | Director | 2017-06-09 | CURRENT | 2002-10-23 | Liquidation | |
SPIKES CAVELL ANALYTIC LIMITED | Director | 2017-06-09 | CURRENT | 2003-10-01 | Liquidation | |
XCHANGING HOLDCO NO.3 LIMITED | Director | 2017-06-09 | CURRENT | 2004-03-11 | Active | |
XCHANGING LIMITED | Director | 2017-06-09 | CURRENT | 2006-05-16 | Liquidation | |
XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED | Director | 2017-06-09 | CURRENT | 2007-09-26 | Liquidation | |
XCHANGING US HOLDINGS LIMITED | Director | 2017-06-09 | CURRENT | 2011-11-28 | Liquidation | |
XCHANGING US FUNDING LIMITED | Director | 2017-06-09 | CURRENT | 2011-11-28 | Liquidation | |
XCHANGING EUROPE HOLDCO LIMITED | Director | 2017-06-09 | CURRENT | 2011-12-20 | Liquidation | |
XCHANGING SOFTWARE EUROPE LIMITED | Director | 2017-06-09 | CURRENT | 1968-05-14 | Liquidation | |
DATASURE HOLDINGS LIMITED | Director | 2017-06-09 | CURRENT | 1952-11-18 | Liquidation | |
XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED | Director | 2017-06-09 | CURRENT | 1999-02-25 | Active | |
XCHANGING RESOURCING SERVICES LIMITED | Director | 2017-06-09 | CURRENT | 2000-06-20 | Liquidation | |
HR HOLDCO LIMITED | Director | 2017-06-09 | CURRENT | 2000-09-14 | Liquidation | |
XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED | Director | 2017-06-09 | CURRENT | 2001-05-21 | Liquidation | |
XS (INT) LIMITED | Director | 2017-06-09 | CURRENT | 2005-05-23 | Liquidation | |
CSC COMPUTER SCIENCES LIMITED | Director | 2017-04-12 | CURRENT | 1969-10-09 | Active | |
CSC UKD 4 LIMITED | Director | 2017-04-12 | CURRENT | 1981-01-06 | Liquidation | |
CSC LIFE SCIENCES LIMITED | Director | 2017-04-12 | CURRENT | 1987-11-30 | Liquidation | |
FIXNETIX LIMITED | Director | 2017-04-12 | CURRENT | 2005-05-23 | Active | |
APPLABS TECHNOLOGIES (UK) PVT LIMITED | Director | 2017-04-12 | CURRENT | 2006-04-28 | Liquidation | |
FRUITION PARTNERS UK HOLDCO LIMITED | Director | 2017-04-12 | CURRENT | 2014-06-13 | Liquidation | |
APPLABS LIMITED | Director | 2017-04-12 | CURRENT | 1995-09-22 | Liquidation | |
FRUITION PARTNERS UK LIMITED | Director | 2017-04-12 | CURRENT | 1996-10-10 | Liquidation | |
ISOFT GROUP (UK) LIMITED | Director | 2017-04-12 | CURRENT | 1999-02-22 | Liquidation | |
I SOFT LIMITED | Director | 2017-04-12 | CURRENT | 1997-09-19 | Liquidation | |
ENTSERV UK LIMITED | Director | 2016-11-24 | CURRENT | 1897-07-21 | Active | |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | Director | 2016-11-24 | CURRENT | 1968-08-06 | Active | |
EDS FINANCE LIMITED | Director | 2016-11-24 | CURRENT | 1987-02-12 | Liquidation | |
ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED | Director | 2016-11-24 | CURRENT | 1990-11-12 | Active | |
SPIRITMODEL LIMITED | Director | 2016-11-24 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
SPIRITGUIDE LIMITED | Director | 2016-11-24 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
ES FIELD DELIVERY UK LTD | Director | 2016-11-24 | CURRENT | 2016-07-28 | Active | |
CSC COMPUTER SCIENCES LIMITED | Director | 2018-03-31 | CURRENT | 1969-10-09 | Active | |
CSC UKD 4 LIMITED | Director | 2018-03-31 | CURRENT | 1981-01-06 | Liquidation | |
CSC LIFE SCIENCES LIMITED | Director | 2018-03-31 | CURRENT | 1987-11-30 | Liquidation | |
ENTSERV UK LIMITED | Director | 2018-03-31 | CURRENT | 1897-07-21 | Active | |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | Director | 2018-03-31 | CURRENT | 1968-08-06 | Active | |
EDS FINANCE LIMITED | Director | 2018-03-31 | CURRENT | 1987-02-12 | Liquidation | |
ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED | Director | 2018-03-31 | CURRENT | 1990-11-12 | Active | |
FIXNETIX LIMITED | Director | 2018-03-31 | CURRENT | 2005-05-23 | Active | |
APPLABS TECHNOLOGIES (UK) PVT LIMITED | Director | 2018-03-31 | CURRENT | 2006-04-28 | Liquidation | |
XCHANGING HOLDINGS LIMITED | Director | 2018-03-31 | CURRENT | 2006-10-31 | Active | |
B T OBJECTS LIMITED | Director | 2018-03-31 | CURRENT | 2014-03-19 | Liquidation | |
FRUITION PARTNERS UK HOLDCO LIMITED | Director | 2018-03-31 | CURRENT | 2014-06-13 | Liquidation | |
XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED | Director | 2018-03-31 | CURRENT | 1952-05-23 | Active | |
XCHANGING TECHNOLOGY SERVICES LIMITED | Director | 2018-03-31 | CURRENT | 1991-12-20 | Liquidation | |
XCHANGING INTERNATIONAL LIMITED | Director | 2018-03-31 | CURRENT | 1997-04-29 | Liquidation | |
XCHANGE LIMITED | Director | 2018-03-31 | CURRENT | 1998-08-17 | Liquidation | |
XCHANGING UK LIMITED | Director | 2018-03-31 | CURRENT | 1998-08-17 | Active | |
TOTAL OBJECTS LIMITED | Director | 2018-03-31 | CURRENT | 1999-11-12 | Liquidation | |
XPANSE LIMITED | Director | 2018-03-31 | CURRENT | 2001-02-20 | Active | |
XUK HOLDCO (NO. 2) LIMITED | Director | 2018-03-31 | CURRENT | 2001-05-21 | Liquidation | |
XCHANGING PROCUREMENT SERVICES LIMITED | Director | 2018-03-31 | CURRENT | 2001-05-21 | Liquidation | |
XPANSE NO. 2 LIMITED | Director | 2018-03-31 | CURRENT | 2001-09-20 | Active | |
SPIRITMODEL LIMITED | Director | 2018-03-31 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
SPIRITGUIDE LIMITED | Director | 2018-03-31 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
XCHANGING SOLUTIONS (EUROPE) LIMITED | Director | 2018-03-31 | CURRENT | 2002-03-05 | Liquidation | |
XLPRO LIMITED | Director | 2018-03-31 | CURRENT | 2002-10-23 | Liquidation | |
SPIKES CAVELL ANALYTIC LIMITED | Director | 2018-03-31 | CURRENT | 2003-10-01 | Liquidation | |
XCHANGING HOLDCO NO.3 LIMITED | Director | 2018-03-31 | CURRENT | 2004-03-11 | Active | |
XCHANGING LIMITED | Director | 2018-03-31 | CURRENT | 2006-05-16 | Liquidation | |
XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED | Director | 2018-03-31 | CURRENT | 2007-09-26 | Liquidation | |
XCHANGING US HOLDINGS LIMITED | Director | 2018-03-31 | CURRENT | 2011-11-28 | Liquidation | |
XCHANGING US FUNDING LIMITED | Director | 2018-03-31 | CURRENT | 2011-11-28 | Liquidation | |
XCHANGING EUROPE HOLDCO LIMITED | Director | 2018-03-31 | CURRENT | 2011-12-20 | Liquidation | |
APPLABS LIMITED | Director | 2018-03-31 | CURRENT | 1995-09-22 | Liquidation | |
FRUITION PARTNERS UK LIMITED | Director | 2018-03-31 | CURRENT | 1996-10-10 | Liquidation | |
ISOFT GROUP (UK) LIMITED | Director | 2018-03-31 | CURRENT | 1999-02-22 | Liquidation | |
ES FIELD DELIVERY UK LTD | Director | 2018-03-31 | CURRENT | 2016-07-28 | Active | |
XCHANGING SOFTWARE EUROPE LIMITED | Director | 2018-03-31 | CURRENT | 1968-05-14 | Liquidation | |
DATASURE HOLDINGS LIMITED | Director | 2018-03-31 | CURRENT | 1952-11-18 | Liquidation | |
I SOFT LIMITED | Director | 2018-03-31 | CURRENT | 1997-09-19 | Liquidation | |
XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED | Director | 2018-03-31 | CURRENT | 1999-02-25 | Active | |
XCHANGING RESOURCING SERVICES LIMITED | Director | 2018-03-31 | CURRENT | 2000-06-20 | Liquidation | |
HR HOLDCO LIMITED | Director | 2018-03-31 | CURRENT | 2000-09-14 | Liquidation | |
XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED | Director | 2018-03-31 | CURRENT | 2001-05-21 | Liquidation | |
XS (INT) LIMITED | Director | 2018-03-31 | CURRENT | 2005-05-23 | Liquidation | |
DXC UK EMEA FINANCE LIMITED | Director | 2017-12-18 | CURRENT | 1997-08-11 | Active | |
DXC UK INTERNATIONAL SERVICES LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Liquidation | |
DXC UK INTERNATIONAL LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
DXC UK (MIDDLE EAST) LIMITED | Director | 2017-12-18 | CURRENT | 1993-08-19 | Liquidation | |
DXC UK HOLDINGS LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
DXC UK INTERNATIONAL OPERATIONS LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
DXC UK INTERNATIONAL HOLDINGS LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
ENTSERV UK LIMITED | Director | 2017-06-26 | CURRENT | 1897-07-21 | Active | |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | Director | 2017-06-26 | CURRENT | 1968-08-06 | Active | |
E.D.S. INTERNATIONAL LIMITED | Director | 2017-06-26 | CURRENT | 1984-02-13 | Liquidation | |
EDS FINANCE LIMITED | Director | 2017-06-26 | CURRENT | 1987-02-12 | Liquidation | |
ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED | Director | 2017-06-26 | CURRENT | 1990-11-12 | Active | |
SPIRITMODEL LIMITED | Director | 2017-06-26 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
SPIRITGUIDE LIMITED | Director | 2017-06-26 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
ES FIELD DELIVERY UK LTD | Director | 2017-06-26 | CURRENT | 2016-07-28 | Active | |
XCHANGING B.V. | Director | 2017-01-22 | CURRENT | 1999-02-11 | Active | |
CSC COMPUTER SCIENCES LIMITED | Director | 2016-06-16 | CURRENT | 1969-10-09 | Active | |
CSC UKD 4 LIMITED | Director | 2016-06-16 | CURRENT | 1981-01-06 | Liquidation | |
FIXNETIX LIMITED | Director | 2016-06-16 | CURRENT | 2005-05-23 | Active | |
APPLABS TECHNOLOGIES (UK) PVT LIMITED | Director | 2016-06-16 | CURRENT | 2006-04-28 | Liquidation | |
FRUITION PARTNERS UK HOLDCO LIMITED | Director | 2016-06-16 | CURRENT | 2014-06-13 | Liquidation | |
APPLABS LIMITED | Director | 2016-06-16 | CURRENT | 1995-09-22 | Liquidation | |
FRUITION PARTNERS UK LIMITED | Director | 2016-06-16 | CURRENT | 1996-10-10 | Liquidation | |
ISOFT GROUP (UK) LIMITED | Director | 2016-06-16 | CURRENT | 1999-02-22 | Liquidation | |
I SOFT LIMITED | Director | 2016-06-16 | CURRENT | 1997-09-19 | Liquidation | |
CSC LIFE SCIENCES LIMITED | Director | 2016-06-15 | CURRENT | 1987-11-30 | Liquidation | |
XCHANGING PROCUREMENT SERVICES LIMITED | Director | 2016-06-01 | CURRENT | 2001-05-21 | Liquidation | |
INFREX LIMITED | Director | 2016-05-23 | CURRENT | 1998-08-17 | Dissolved 2017-09-15 | |
MARKETMAKER4 LIMITED | Director | 2016-05-23 | CURRENT | 2011-01-27 | Dissolved 2017-07-05 | |
THE MOBILE PHONE DIRECTORY LIMITED | Director | 2016-05-23 | CURRENT | 1993-12-14 | Dissolved 2017-08-05 | |
XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED | Director | 2016-05-23 | CURRENT | 1992-05-19 | Dissolved 2017-07-27 | |
XCHANGING INSURANCE TECHNICAL SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 2006-07-18 | Dissolved 2017-09-29 | |
XCHANGING LIFE MANAGEMENT LIMITED | Director | 2016-05-23 | CURRENT | 1986-04-02 | Dissolved 2017-08-23 | |
XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED | Director | 2016-05-23 | CURRENT | 2000-12-13 | Dissolved 2017-09-15 | |
XCHANGING HR SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 2000-09-14 | Liquidation | |
HR ENTERPRISE LIMITED | Director | 2016-05-23 | CURRENT | 2000-09-14 | Liquidation | |
XCHANGING HOLDINGS LIMITED | Director | 2016-05-23 | CURRENT | 2006-10-31 | Active | |
B T OBJECTS LIMITED | Director | 2016-05-23 | CURRENT | 2014-03-19 | Liquidation | |
XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED | Director | 2016-05-23 | CURRENT | 1952-05-23 | Active | |
XCHANGING TECHNOLOGY SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 1991-12-20 | Liquidation | |
XCHANGING INTERNATIONAL LIMITED | Director | 2016-05-23 | CURRENT | 1997-04-29 | Liquidation | |
XCHANGE LIMITED | Director | 2016-05-23 | CURRENT | 1998-08-17 | Liquidation | |
XCHANGING UK LIMITED | Director | 2016-05-23 | CURRENT | 1998-08-17 | Active | |
TOTAL OBJECTS LIMITED | Director | 2016-05-23 | CURRENT | 1999-11-12 | Liquidation | |
XPANSE LIMITED | Director | 2016-05-23 | CURRENT | 2001-02-20 | Active | |
XUK HOLDCO (NO. 2) LIMITED | Director | 2016-05-23 | CURRENT | 2001-05-21 | Liquidation | |
XPANSE NO. 2 LIMITED | Director | 2016-05-23 | CURRENT | 2001-09-20 | Active | |
XCHANGING SOLUTIONS (EUROPE) LIMITED | Director | 2016-05-23 | CURRENT | 2002-03-05 | Liquidation | |
XLPRO LIMITED | Director | 2016-05-23 | CURRENT | 2002-10-23 | Liquidation | |
SPIKES CAVELL ANALYTIC LIMITED | Director | 2016-05-23 | CURRENT | 2003-10-01 | Liquidation | |
XUK CO. LIMITED | Director | 2016-05-23 | CURRENT | 2004-01-19 | Liquidation | |
XCHANGING HOLDCO NO.3 LIMITED | Director | 2016-05-23 | CURRENT | 2004-03-11 | Active | |
XUK CO 2 LIMITED | Director | 2016-05-23 | CURRENT | 2004-12-14 | Liquidation | |
XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED | Director | 2016-05-23 | CURRENT | 2007-09-26 | Liquidation | |
XCHANGING EMEA LIMITED | Director | 2016-05-23 | CURRENT | 2011-01-10 | Liquidation | |
XCHANGING US HOLDINGS LIMITED | Director | 2016-05-23 | CURRENT | 2011-11-28 | Liquidation | |
XCHANGING US FUNDING LIMITED | Director | 2016-05-23 | CURRENT | 2011-11-28 | Liquidation | |
XCHANGING EUROPE HOLDCO LIMITED | Director | 2016-05-23 | CURRENT | 2011-12-20 | Liquidation | |
XCHANGING SOFTWARE EUROPE LIMITED | Director | 2016-05-23 | CURRENT | 1968-05-14 | Liquidation | |
DATASURE HOLDINGS LIMITED | Director | 2016-05-23 | CURRENT | 1952-11-18 | Liquidation | |
XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED | Director | 2016-05-23 | CURRENT | 1999-02-25 | Active | |
XCHANGING RESOURCING SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 2000-06-20 | Liquidation | |
HR HOLDCO LIMITED | Director | 2016-05-23 | CURRENT | 2000-09-14 | Liquidation | |
XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED | Director | 2016-05-23 | CURRENT | 2001-05-21 | Liquidation | |
XS (INT) LIMITED | Director | 2016-05-23 | CURRENT | 2005-05-23 | Liquidation | |
XCHANGING LIMITED | Director | 2016-05-05 | CURRENT | 2006-05-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA ANNE GOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARUF AHMAD MAJED | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/19 FROM Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
SH20 | Statement by Directors | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-09-26 GBP 1 | |
SH19 | Statement of capital on 2019-09-26 GBP 1 | |
CAP-SS | Solvency Statement dated 19/09/19 | |
CAP-SS | Solvency Statement dated 19/09/19 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
PSC05 | Change of details for Xchanging Global Insurance Solutions Limited as a person with significant control on 2018-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/18 FROM The Walbrook Building 25 Walbrook London EC4N 8AQ | |
AP01 | DIRECTOR APPOINTED MARUF AHMAD MAJED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 33979.58 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS TINA ANNE GOUGH | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAISTER WILSON | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 33979.58 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD FREDERICK PRIGGEN | |
AP01 | DIRECTOR APPOINTED MR GIOVANNI LORIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY PICKETT | |
AP01 | DIRECTOR APPOINTED CRAIG ALAISTER WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MARK PICKETT | |
AP01 | DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LLEWELLYN CROOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BINNS | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 33979.58 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEWS | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD FREDERICK PRIGGEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL POLLARD | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 33979.58 | |
AR01 | 30/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX | |
AP01 | DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 33979.58 | |
AR01 | 30/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH | |
AR01 | 30/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN ERIC DEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLIGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MICHAEL POLLARD | |
AP01 | DIRECTOR APPOINTED ANDREW MICHAEL BINNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY PAUL HEALY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BAUERNFEIND | |
AP01 | DIRECTOR APPOINTED MR ANDREW BLIGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARK FUSSELL | |
AP03 | SECRETARY APPOINTED GAIL MCGRATH | |
AR01 | 30/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MISC | SECTION 519 CA 2006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARATH LAUDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CRUMPLIN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 5TH FLOOR NETWORK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG UNITED KINGDOM | |
AR01 | 30/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. LINDSAY PAUL HEALY | |
AP01 | DIRECTOR APPOINTED MR DAVID GREGORY BAUERNFEIND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON CRUMPLIN | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER MARK FUSSELL | |
AP01 | DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
SH01 | 18/06/10 STATEMENT OF CAPITAL GBP 33979.58 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 18/06/10 STATEMENT OF CAPITAL GBP 31712.98 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
SH02 | SUB-DIVISION 28/05/10 | |
RES01 | ADOPT ARTICLES 28/05/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
SH01 | 28/05/10 STATEMENT OF CAPITAL GBP 27437.40 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 18 NORTHFIELDS LONDON SW18 1DD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRUMPLIN / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARATH LAUDER / 16/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON CRUMPLIN / 16/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
169 | £ IC 24000/21716 04/12/07 £ SR 22840@.1=2284 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED |
Notices to | 2019-10-29 |
Resolution | 2019-10-29 |
Appointmen | 2019-10-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LYNCOM (JERSEY) LIMITED | |
SECOND LEGAL CHARGE | Satisfied | JULIAN GRAZEBROOK | |
RENT DEPOSIT DEED | Outstanding | POINT PLEASANT INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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 DATA INTEGRATION LIMITED
DATA INTEGRATION LIMITED owns 1 domain names.
dataintegration.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Equipment and Materials |
Durham County Council | |
|
Equipment and Materials |
Bury Council | |
|
Resources & Regulation |
East Sussex County Council | |
|
Hardware Maintenance |
South Gloucestershire Council | |
|
Software Support & Maintenance |
Bury Council | |
|
|
Thanet District Council | |
|
|
Oxfordshire County Council | |
|
Communications and Computing |
Isle of Wight Council | |
|
|
Waveney District Council | |
|
Capital - Main Contractor |
Merton Council | |
|
|
London Borough of Merton | |
|
Network Maintenance |
St Helens Council | |
|
|
Bury Council | |
|
|
Oxfordshire County Council | |
|
|
Isle of Wight Council | |
|
|
Cornwall Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
St Helens Council | |
|
|
South Gloucestershire Council | |
|
Software Support & Maintenance |
East Sussex County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Bury Council | |
|
|
Isle of Wight Council | |
|
|
Cornwall Council | |
|
|
Oxfordshire County Council | |
|
|
Isle of Wight Council | |
|
|
Surrey County Council | |
|
|
Thanet District Council | |
|
|
Isle of Wight Council | |
|
|
Cornwall Council | |
|
|
Oxfordshire County Council | |
|
|
South Gloucestershire Council | |
|
Computer Equipment - Purchase |
Isle of Wight Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Equipment |
Isle of Wight Council | |
|
|
Bury Council | |
|
Chief Executive's |
Oxfordshire County Council | |
|
Communications and Computing |
St Helens Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
East Sussex County Council | |
|
|
Isle of Wight Council | |
|
|
Bury Council | |
|
Chief Executive's |
Isle of Wight Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
South Gloucestershire Council | |
|
Software Support & Maintenance |
St Helens Council | |
|
|
Isle of Wight Council | |
|
ICT Contracts |
London Borough of Havering | |
|
|
Isle of Wight Council | |
|
|
St Helens Council | |
|
|
Oxfordshire County Council | |
|
Communications and Computing |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Dartford Borough Council | |
|
|
Isle of Wight Council | |
|
Yarmouth T.I.C. |
London Borough of Merton | |
|
Supplies and Services |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
South Gloucestershire Council | |
|
Computer Equipment - Purchase |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
South Gloucestershire Council | |
|
Software Support & Maintenance |
Waveney District Council | |
|
|
Isle of Wight Council | |
|
|
London Borough of Merton | |
|
Other Capital Expenditure |
Isle of Wight Council | |
|
Strategic Projects |
Isle of Wight Council | |
|
Strategic Projects |
Oxfordshire County Council | |
|
Services |
Dartford Borough Council | |
|
|
Isle of Wight Council | |
|
Strategic Projects |
Oxfordshire County Council | |
|
Communications and Computing |
Isle of Wight Council | |
|
Strategic Projects |
Dartford Borough Council | |
|
|
Isle of Wight Council | |
|
Strategic Projects |
Cambridgeshire County Council | |
|
Materials for resale |
Isle of Wight Council | |
|
Transformation Costs |
London Borough of Merton | |
|
Network Maintenance |
Isle of Wight Council | |
|
Server Farm |
Isle of Wight Council | |
|
Strategic Projects |
Isle of Wight Council | |
|
ICT Contracts |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | DATA INTEGRATION LIMITED | Event Date | 2019-10-29 |
Initiating party | Event Type | Resolution | |
Defending party | DATA INTEGRATION LIMITED | Event Date | 2019-10-29 |
Initiating party | Event Type | Appointmen | |
Defending party | DATA INTEGRATION LIMITED | Event Date | 2019-10-29 |
Name of Company: DATA INTEGRATION LIMITED Company Number: 02767639 Nature of Business: Maintenance, Management and Support of Client Networks, The Supply of Consulting and Design Services and Implemen… | |||
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. |