About

Registered Number: SC422089
Date of Incorporation: 17/04/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE,

 

Datawave (An Hcl Technologies Company) Ltd was founded on 17 April 2012 and are based in Edinburgh, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKSHMANAN, Raghu Raman 01 September 2017 - 1
SINGH, Rahul 01 September 2017 - 1
ANAND, Manish 01 September 2017 11 May 2020 1
BARR, Stephen William James 17 April 2012 01 May 2018 1
BUTTERWORTH, Mark Simon 09 June 2015 10 September 2020 1
KIRK, Simon David 01 August 2013 01 September 2017 1
REGAN, Mark 17 April 2012 20 August 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 September 2020
TM01 - Termination of appointment of director 11 May 2020
RESOLUTIONS - N/A 17 April 2020
CS01 - N/A 17 April 2020
MA - Memorandum and Articles 17 April 2020
TM01 - Termination of appointment of director 05 September 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 18 April 2019
CERTNM - Change of name certificate 17 July 2018
AA - Annual Accounts 15 June 2018
TM01 - Termination of appointment of director 02 May 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 09 September 2017
AP01 - Appointment of director 09 September 2017
AP01 - Appointment of director 09 September 2017
TM01 - Termination of appointment of director 09 September 2017
TM01 - Termination of appointment of director 09 September 2017
PSC02 - N/A 09 September 2017
PSC07 - N/A 09 September 2017
PSC07 - N/A 09 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 16 September 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 21 April 2016
RESOLUTIONS - N/A 17 February 2016
RESOLUTIONS - N/A 17 December 2015
SH06 - Notice of cancellation of shares 17 December 2015
SH03 - Return of purchase of own shares 17 December 2015
AA - Annual Accounts 25 November 2015
TM01 - Termination of appointment of director 17 November 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
SH01 - Return of Allotment of shares 08 July 2015
RESOLUTIONS - N/A 25 June 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 09 December 2013
AA01 - Change of accounting reference date 23 October 2013
AP01 - Appointment of director 13 August 2013
AP01 - Appointment of director 13 August 2013
SH01 - Return of Allotment of shares 13 August 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AD01 - Change of registered office address 08 October 2012
NEWINC - New incorporation documents 17 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.