Dicoll Data Storage Solutions Limited

General information

Name:

Dicoll Data Storage Solutions Ltd

Office Address:

Wyvols Court Basingstoke Road Swallowfield RG7 1WY Reading

Number: 05468071

Incorporation date: 2005-06-01

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the firm was established is 1st June 2005. Registered under number 05468071, this firm is registered as a Private Limited Company. You may visit the main office of this firm during office hours at the following location: Wyvols Court Basingstoke Road Swallowfield, RG7 1WY Reading. This enterprise's declared SIC number is 62090 which means Other information technology service activities. Dicoll Data Storage Solutions Ltd released its latest accounts for the financial year up to 2022-07-31. The business latest annual confirmation statement was submitted on 2023-07-20.

With regards to this specific company, all of director's tasks have so far been carried out by Marc V. who was chosen to lead the company in 2005 in June. Since 1st September 2015 Ben C., had been fulfilling assigned duties for the company up until the resignation on 15th December 2022. In addition a different director, namely Brian C. quit in December 2013. In order to provide support to the directors, this specific company has been utilizing the skillset of Marc V. as a secretary since June 2005.

Financial data based on annual reports

Company staff

Marc V.

Role: Director

Appointed: 01 June 2005

Latest update: 20 February 2024

Marc V.

Role: Secretary

Appointed: 01 June 2005

Latest update: 20 February 2024

People with significant control

Marc V. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Marc V.
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
right to manage directors
Andrew C.
Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 April 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 31 March 2016
Annual Accounts 18 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 18 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 17 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 17 April 2013
Annual Accounts 20 March 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 20 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 21st, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2013

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2014

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2015

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2016

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

Accountant/Auditor,
2015 - 2014

Name:

J & C Accountants Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Similar companies nearby

Closest companies