Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATA SELECT NETWORK SOLUTIONS LIMITED
Company Information for

DATA SELECT NETWORK SOLUTIONS LIMITED

ARROWHEAD PARK ARROWHEAD ROAD, THEALE, READING, RG7 4AH,
Company Registration Number
05616365
Private Limited Company
Active

Company Overview

About Data Select Network Solutions Ltd
DATA SELECT NETWORK SOLUTIONS LIMITED was founded on 2005-11-08 and has its registered office in Reading. The organisation's status is listed as "Active". Data Select Network Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DATA SELECT NETWORK SOLUTIONS LIMITED
 
Legal Registered Office
ARROWHEAD PARK ARROWHEAD ROAD
THEALE
READING
RG7 4AH
Other companies in SL7
 
Previous Names
OVAL (2074) LIMITED04/05/2010
Filing Information
Company Number 05616365
Company ID Number 05616365
Date formed 2005-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB993578845  
Last Datalog update: 2023-07-05 15:31:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATA SELECT NETWORK SOLUTIONS LIMITED
Is this data useful to you?
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.

Company Officers of DATA SELECT NETWORK SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD PETER HOLDGATE
Company Secretary 2014-09-26
FERGAL ANDREW DONOVAN
Director 2015-09-01
NICHOLAS DAVID WILLCOX
Director 2016-04-01
STAFFORD WRIGHT
Director 2011-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER AENEAS ALI
Director 2014-09-26 2016-04-01
RICHARD PAUL DALY
Director 2015-07-01 2016-04-01
ANTHONY JAMES CHRISTOPHER CATTERSON
Director 2010-07-23 2015-07-31
CHRIS JOHN OGLE
Company Secretary 2011-09-15 2014-09-26
CHRIS JOHN OGLE
Director 2011-09-15 2014-09-23
TIMOTHY HEINRICH ELTZE
Director 2010-07-23 2011-12-22
TIMOTHY HEINRICH ELTZE
Company Secretary 2010-07-23 2011-09-15
JAMES EDWARD PETER HOLDGATE
Company Secretary 2009-10-01 2010-07-23
PETER DAVID JONES
Director 2006-02-03 2010-07-23
GEORGE RICHARD WALTER MCPHERSON
Director 2006-02-03 2010-07-23
STEPHEN MARK VINCENT
Director 2006-02-03 2010-07-23
STEPHEN MARK VINCENT
Company Secretary 2006-02-03 2009-10-01
OVALSEC LIMITED
Nominated Secretary 2005-11-08 2006-02-03
OVAL NOMINEES LIMITED
Nominated Director 2005-11-08 2006-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGAL ANDREW DONOVAN BRANDPATH SUPPLY CHAIN LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN EXPANSYS SOUTHERN EUROPE LIMITED Director 2016-04-01 CURRENT 2002-08-08 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN EXPANSYS (DE) LIMITED Director 2016-04-01 CURRENT 2003-03-28 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN UBIQUIO LIMITED Director 2016-04-01 CURRENT 2000-03-09 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN MOBILE & WIRELESS MARKETING LIMITED Director 2016-04-01 CURRENT 2004-07-23 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN PORTABLE ADD-ONS LIMITED Director 2016-04-01 CURRENT 2004-11-26 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN M-VEND LIMITED Director 2016-04-01 CURRENT 2006-04-10 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN BRANDPATH UK LIMITED Director 2016-04-01 CURRENT 1993-11-09 Active
FERGAL ANDREW DONOVAN EXPANSYS US LIMITED Director 2016-04-01 CURRENT 2002-05-31 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN YOONOO LIMITED Director 2016-04-01 CURRENT 1999-11-25 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN SIMS 4 U LIMITED Director 2016-04-01 CURRENT 2009-09-23 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN BRANDPATH FINANCE LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN DATA SELECT LIMITED Director 2015-09-01 CURRENT 1998-11-05 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH GROUP LIMITED Director 2017-01-07 CURRENT 2014-02-05 Active
NICHOLAS DAVID WILLCOX NETWORK HOUSE PROPERTY LIMITED Director 2017-01-07 CURRENT 2014-09-30 Active
NICHOLAS DAVID WILLCOX PJ INVESTCO LIMITED Director 2017-01-07 CURRENT 1999-09-20 Active
NICHOLAS DAVID WILLCOX BPI SHELF LIMITED Director 2017-01-07 CURRENT 2002-04-18 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX NEWMEDIACOM LIMITED Director 2017-01-07 CURRENT 2004-06-15 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH SUPPLY CHAIN LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS SOUTHERN EUROPE LIMITED Director 2016-04-01 CURRENT 2002-08-08 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS (DE) LIMITED Director 2016-04-01 CURRENT 2003-03-28 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS LIMITED Director 2016-04-01 CURRENT 1998-07-06 Active
NICHOLAS DAVID WILLCOX BH SHELF LIMITED Director 2016-04-01 CURRENT 2010-04-15 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH LIMITED Director 2016-04-01 CURRENT 2014-08-12 Active
NICHOLAS DAVID WILLCOX BRANDPATH COMMERCE LIMITED Director 2016-04-01 CURRENT 2015-06-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX UBIQUIO LIMITED Director 2016-04-01 CURRENT 2000-03-09 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX MOBILE & WIRELESS MARKETING LIMITED Director 2016-04-01 CURRENT 2004-07-23 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX PORTABLE ADD-ONS LIMITED Director 2016-04-01 CURRENT 2004-11-26 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX M-VEND LIMITED Director 2016-04-01 CURRENT 2006-04-10 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH UK LIMITED Director 2016-04-01 CURRENT 1993-11-09 Active
NICHOLAS DAVID WILLCOX EXPANSYS US LIMITED Director 2016-04-01 CURRENT 2002-05-31 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX LOCALISED IP LIMITED Director 2016-04-01 CURRENT 2003-10-29 Active
NICHOLAS DAVID WILLCOX PHONES INTERNATIONAL GROUP LIMITED Director 2016-04-01 CURRENT 2004-03-24 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH PAYMENT SERVICES LIMITED Director 2016-04-01 CURRENT 2014-10-09 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH SOFTWARE LIMITED Director 2016-04-01 CURRENT 2015-06-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX DATA SELECT LIMITED Director 2016-04-01 CURRENT 1998-11-05 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX YOONOO LIMITED Director 2016-04-01 CURRENT 1999-11-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX SIMS 4 U LIMITED Director 2016-04-01 CURRENT 2009-09-23 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED Director 2015-07-01 CURRENT 1969-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-04-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-04-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-19Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 056163650013
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056163650012
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056163650010
2021-08-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-01AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STAFFORD WRIGHT
2020-07-24AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056163650011
2020-02-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR TONY TAYLOR
2019-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056163650010
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-09-25AP01DIRECTOR APPOINTED MR TONY TAYLOR
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM Network House Third Avenue, Globe Park Marlow Buckinghamshire SL7 1EY
2019-09-25PSC02Notification of Westcoast (Holdings) Limited as a person with significant control on 2019-09-12
2019-09-25PSC07CESSATION OF PETER DAVID JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-09-25AP03Appointment of Ms Emily Garvey as company secretary on 2019-09-12
2019-09-25TM02Termination of appointment of James Edward Peter Holdgate on 2019-09-12
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID WILLCOX
2019-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056163650008
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056163650009
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056163650008
2018-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056163650007
2018-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056163650006
2018-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATA SELECT GROUP LIMITED
2017-11-13PSC07CESSATION OF EXPANSYS LIMITED AS A PSC
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATA SELECT GROUP LIMITED
2017-11-13PSC07CESSATION OF EXPANSYS LIMITED AS A PSC
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056163650007
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056163650006
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056163650007
2017-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056163650005
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 153
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-04-15AP01DIRECTOR APPOINTED MR NICHOLAS DAVID WILLCOX
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALY
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALI
2016-02-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 153
2015-11-11AR0108/11/15 ANNUAL RETURN FULL LIST
2015-09-24AP01DIRECTOR APPOINTED MR FERGAL ANDREW DONOVAN
2015-07-31AP01DIRECTOR APPOINTED MR RICHARD PAUL DALY
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES CHRISTOPHER CATTERSON
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056163650005
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-18AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 153
2015-01-09AR0108/11/14 FULL LIST
2014-09-30AP03SECRETARY APPOINTED MR JAMES EDWARD PETER HOLDGATE
2014-09-30AP03SECRETARY APPOINTED MR JAMES EDWARD PETER HOLDGATE
2014-09-30AP01DIRECTOR APPOINTED MR PETER AENEAS ALI
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY CHRIS OGLE
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS OGLE
2014-01-31AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 153
2013-12-06AR0108/11/13 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-05AR0108/11/12 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELTZE
2011-12-22AP01DIRECTOR APPOINTED STAFFORD WRIGHT
2011-12-20AR0108/11/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HEINRICH ELTZE / 15/09/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES CHRISTOPHER CATTERSON / 15/09/2011
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY ELTZE
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2011 FROM UNTI 16 RUTHERFORD HOUSE PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6SZ
2011-10-05AP03SECRETARY APPOINTED MR CHRIS JOHN OGLE
2011-10-05AP01DIRECTOR APPOINTED MR CHRIS JOHN OGLE
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY ELTZE
2011-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-11-24AR0108/11/10 FULL LIST
2010-08-17AP01DIRECTOR APPOINTED ANTHONY CATTERSON
2010-08-17AP03SECRETARY APPOINTED TIMOTHY HEINRICH ELTZE
2010-08-17AP01DIRECTOR APPOINTED MR TIMOTHY HEINRICH ELTZE
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM NETWORK HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1LY
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES HOLDGATE
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCPHERSON
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINCENT
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JONES / 01/10/2009
2010-05-04RES15CHANGE OF NAME 30/04/2010
2010-05-04CERTNMCOMPANY NAME CHANGED OVAL (2074) LIMITED CERTIFICATE ISSUED ON 04/05/10
2010-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-12-22AR0108/11/09 FULL LIST
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN VINCENT
2009-12-21AP03SECRETARY APPOINTED MR JAMES EDWARD PETER HOLDGATE
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK VINCENT / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD WALTER MCPHERSON / 01/10/2009
2009-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2009-01-26363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-08RES13RE CONFLICT OF DUTIES 30/09/2008
2008-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2008-02-12363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-12-01363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-03SASHARES AGREEMENT OTC
2006-03-27RES13BANKING FACILITY/ 03/02/06
2006-03-16225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/04/06
2006-02-16122S-DIV 03/02/06
2006-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2006-02-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to DATA SELECT NETWORK SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATA SELECT NETWORK SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-02 Outstanding LLOYDS BANK PLC
2017-05-02 Outstanding LLOYDS BANK PLC
2015-05-15 Satisfied HSBC BANK PLC
DEBENTURE 2010-07-30 Satisfied BARCLAYS BANK PLC
LEGAL ASSIGNMENT OF KEYMAN POLICIES 2007-11-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-10-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-02-03 Satisfied CREDIT SUISSE INTERNATIONAL, AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE BENEFICIARIES (THESECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 SELECT NETWORK SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DATA SELECT NETWORK SOLUTIONS LIMITED registering or being granted any patents
Domain Names

DATA SELECT NETWORK SOLUTIONS LIMITED owns 1 domain names.

dsnetworksolutions.co.uk  

Trademarks
We have not found any records of DATA SELECT NETWORK SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATA SELECT NETWORK SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as DATA SELECT NETWORK SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DATA SELECT NETWORK SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATA SELECT NETWORK SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATA SELECT NETWORK SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.