Background WavePink WaveYellow Wave

DATA SELECT NETWORK SOLUTIONS LIMITED (05616365)

DATA SELECT NETWORK SOLUTIONS LIMITED (05616365) is an active UK company. incorporated on 8 November 2005. with registered office in Reading. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. DATA SELECT NETWORK SOLUTIONS LIMITED has been registered for 20 years.

Company Number
05616365
Status
active
Type
ltd
Incorporated
8 November 2005
Age
20 years
Address
Xma Limited, 1st Floor, Block D Reading International Business Park, Reading, RG2 6AA
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA SELECT NETWORK SOLUTIONS LIMITED

DATA SELECT NETWORK SOLUTIONS LIMITED is an active company incorporated on 8 November 2005 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. DATA SELECT NETWORK SOLUTIONS LIMITED was registered 20 years ago.(SIC: 61200)

Status

active

Active since 20 years ago

Company No

05616365

LTD Company

Age

20 Years

Incorporated 8 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

OVAL (2074) LIMITED
From: 8 November 2005To: 4 May 2010
Contact
Address

Xma Limited, 1st Floor, Block D Reading International Business Park Basingstoke Rd Reading, RG2 6AA,

Previous Addresses

Arrowhead Park Arrowhead Road Theale Reading RG7 4AH England
From: 25 September 2019To: 12 January 2026
Network House Third Avenue, Globe Park Marlow Buckinghamshire SL7 1EY
From: 5 October 2011To: 25 September 2019
Unti 16 Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ
From: 17 August 2010To: 5 October 2011
Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY
From: 8 November 2005To: 17 August 2010
Timeline

48 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Sept 14
Director Joined
Sept 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Owner Exit
Nov 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Secured
Nov 18
Director Joined
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Nov 19
Director Left
Nov 19
Loan Secured
Feb 20
Director Left
Jan 21
Loan Cleared
Mar 22
Loan Secured
Apr 22
Loan Secured
Dec 22
Capital Update
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
3 June 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 June 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 June 2025
MR05Certification of Charge
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
20 November 2024
SH19Statement of Capital
Legacy
20 November 2024
SH20SH20
Legacy
20 November 2024
CAP-SSCAP-SS
Resolution
20 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2024
AAAnnual Accounts
Legacy
19 August 2024
PARENT_ACCPARENT_ACC
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2023
AAAnnual Accounts
Legacy
19 April 2023
PARENT_ACCPARENT_ACC
Legacy
19 April 2023
GUARANTEE2GUARANTEE2
Legacy
19 April 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2022
AAAnnual Accounts
Legacy
27 May 2022
PARENT_ACCPARENT_ACC
Legacy
27 May 2022
GUARANTEE2GUARANTEE2
Legacy
27 May 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2021
AAAnnual Accounts
Legacy
28 August 2021
PARENT_ACCPARENT_ACC
Legacy
28 August 2021
AGREEMENT2AGREEMENT2
Legacy
25 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Appoint Person Secretary Company With Name
30 September 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Legacy
30 July 2010
MG01MG01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Certificate Change Of Name Company
4 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 December 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Resolution
8 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 February 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
288cChange of Particulars
Accounts With Accounts Type Group
5 March 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
403aParticulars of Charge Subject to s859A
Statement Of Affairs
3 April 2006
SASA
Legacy
3 April 2006
88(2)R88(2)R
Resolution
27 March 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
225Change of Accounting Reference Date
Legacy
16 February 2006
287Change of Registered Office
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
88(2)R88(2)R
Legacy
16 February 2006
122122
Resolution
16 February 2006
RESOLUTIONSResolutions
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Incorporation Company
8 November 2005
NEWINCIncorporation