About

Registered Number: 03859219
Date of Incorporation: 14/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 35 Knowles Avenue, Crowthorne, Berkshire, RG45 6DU

 

Established in 1999, Datacom Worldwide Ltd have registered office in Berkshire, it has a status of "Active". The business has 5 directors listed as Cook, Michael Andrew, Vaux, Lesley, Vaux, Sam, Cook, Toni Gillian Wendy, Harris, Debra in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Michael Andrew 25 February 2003 - 1
VAUX, Lesley 14 October 1999 - 1
VAUX, Sam 06 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
COOK, Toni Gillian Wendy 14 February 2003 06 March 2015 1
HARRIS, Debra 14 October 1999 14 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 21 October 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 23 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 08 November 2015
TM02 - Termination of appointment of secretary 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AP01 - Appointment of director 06 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH03 - Change of particulars for secretary 03 November 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 08 November 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 09 November 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 17 November 2004
287 - Change in situation or address of Registered Office 28 October 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 18 June 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
287 - Change in situation or address of Registered Office 11 November 1999
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.