General information

Name:

Dat1 Limited

Office Address:

Innovation House Discovery Park Ramsgate Road CT13 9FF Sandwich

Number: 06623348

Incorporation date: 2008-06-18

Dissolution date: 2021-12-07

End of financial year: 27 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dat1 came into being in 2008 as a company enlisted under no 06623348, located at CT13 9FF Sandwich at Innovation House Discovery Park. The company's last known status was dissolved. Dat1 had been operating in this business field for 13 years.

As for the limited company, all of director's obligations up till now have been done by Luke T. and David T.. As for these two managers, David T. had carried on with the limited company the longest, having been one of the many members of company's Management Board for 13 years.

Executives who had control over the firm were as follows: David T. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Luke T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Trade marks

Trademark UK00003177328
Trademark image:-
Status:Registered
Filing date:2016-07-29
Date of entry in register:2016-11-11
Renewal date:2026-07-29
Owner name:DAT 1 Ltd.
Owner address:Innovation House, Innovation Way, Discovery Park, SANDWICH, United Kingdom, CT13 9FF

Financial data based on annual reports

Company staff

Luke T.

Role: Director

Appointed: 13 March 2013

Latest update: 14 April 2024

David T.

Role: Director

Appointed: 18 June 2008

Latest update: 14 April 2024

Luke T.

Role: Secretary

Appointed: 18 June 2008

Latest update: 14 April 2024

People with significant control

David T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Luke T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 February 2022
Account last made up date 28 November 2019
Confirmation statement next due date 02 July 2022
Confirmation statement last made up date 18 June 2021
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-29
Date Approval Accounts 28 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
13
Company Age

Similar companies nearby

Closest companies