Background WavePink WaveYellow Wave

DATAPHONE SERVICES LIMITED (03324108)

DATAPHONE SERVICES LIMITED (03324108) is an active UK company. incorporated on 25 February 1997. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. DATAPHONE SERVICES LIMITED has been registered for 29 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
03324108
Status
active
Type
ltd
Incorporated
25 February 1997
Age
29 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATAPHONE SERVICES LIMITED

DATAPHONE SERVICES LIMITED is an active company incorporated on 25 February 1997 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. DATAPHONE SERVICES LIMITED was registered 29 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 29 years ago

Company No

03324108

LTD Company

Age

29 Years

Incorporated 25 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

DATAPHONE INSTALLATIONS LIMITED
From: 25 February 1997To: 10 March 2008
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

Solutions House 56-58 Peregrine Road Ilford Essex IG6 3SZ England
From: 9 March 2016To: 26 October 2018
Riverside House Woodford Trading Estate Southend Road Woodford Green IG8 8HQ
From: 25 February 1997To: 9 March 2016
Timeline

13 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Mar 16
Share Buyback
May 16
Capital Reduction
Oct 18
Loan Cleared
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 05 Oct 2018

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 05 Oct 2018

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 05 Oct 2018

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 05 Oct 2018

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 05 Oct 2018

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 05 Oct 2018

WILCE, Christopher John

Resigned
Manor Road, LoughtonIG10 4RP
Secretary
Appointed 25 Feb 1997
Resigned 01 Mar 2013

WILCE, Shona

Resigned
Down Street, DummerRG25 2AD
Secretary
Appointed 01 Mar 2013
Resigned 05 Oct 2018

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 25 Feb 1997
Resigned 26 Feb 1997

WILCE, Christopher John

Resigned
Down Street, DummerRG25 2AD
Born May 1961
Director
Appointed 25 Feb 1997
Resigned 05 Oct 2018

WILCE, Susan Mary

Resigned
Claybury Hall, Woodford GreenIG8 8RW
Born March 1955
Director
Appointed 25 Feb 1997
Resigned 17 Mar 2016

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 25 Feb 1997
Resigned 26 Feb 1997

Persons with significant control

3

1 Active
2 Ceased
Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 05 Oct 2018

Ms Shona Wilce

Ceased
House, IlfordIG6 3SZ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2018

Mr Christopher John Wilce

Ceased
House, IlfordIG6 3SZ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 June 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 May 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Capital Cancellation Shares
2 October 2018
SH06Cancellation of Shares
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Resolution
17 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Capital Name Of Class Of Shares
9 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
9 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
363aAnnual Return
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
17 March 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 1998
AAAnnual Accounts
Resolution
24 May 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
287Change of Registered Office
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Incorporation Company
25 February 1997
NEWINCIncorporation