Background WavePink WaveYellow Wave

DATAFORCE INTERACT HOLDINGS LIMITED (05660005)

DATAFORCE INTERACT HOLDINGS LIMITED (05660005) is an active UK company. incorporated on 21 December 2005. with registered office in Egham. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. DATAFORCE INTERACT HOLDINGS LIMITED has been registered for 20 years.

Company Number
05660005
Status
active
Type
ltd
Incorporated
21 December 2005
Age
20 years
Address
Baronsmede, Egham, TW20 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATAFORCE INTERACT HOLDINGS LIMITED

DATAFORCE INTERACT HOLDINGS LIMITED is an active company incorporated on 21 December 2005 with the registered office located in Egham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. DATAFORCE INTERACT HOLDINGS LIMITED was registered 20 years ago.(SIC: 82200)

Status

active

Active since 20 years ago

Company No

05660005

LTD Company

Age

20 Years

Incorporated 21 December 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

HOV GLOBAL SERVICES HOLDINGS LIMITED
From: 23 April 2010To: 6 October 2011
HOV GLOBAL SERVICES EUROPE LIMITED
From: 12 February 2010To: 23 April 2010
DMWSL 490 LIMITED
From: 21 December 2005To: 12 February 2010
Contact
Address

Baronsmede The Avenue Egham, TW20 9AB,

Previous Addresses

10 Pond Wood Close Northampton NN3 6DF
From: 16 June 2014To: 5 April 2022
6Th Floor 1 London Wall Buildings London EC2M 5PP
From: 27 July 2011To: 16 June 2014
C/O Bryan Cave 88 Wood Street London EC2V 7AJ
From: 21 December 2005To: 27 July 2011
Timeline

14 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Nov 09
Director Left
May 10
Director Joined
May 10
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Cleared
Aug 23
Owner Exit
Aug 23
Owner Exit
Jan 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Auditors Resignation Company
22 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Legacy
27 December 2012
MG02MG02
Legacy
12 December 2012
MG01MG01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
6 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2011
CONNOTConfirmation Statement Notification
Resolution
27 July 2011
RESOLUTIONSResolutions
Change Of Name Notice
27 July 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Legacy
3 August 2010
MG01MG01
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Certificate Change Of Name Company
23 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
11 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Certificate Change Of Name Company
12 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
287Change of Registered Office
Legacy
24 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
12 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
26 May 2007
403aParticulars of Charge Subject to s859A
Legacy
15 January 2007
363aAnnual Return
Legacy
30 October 2006
88(2)R88(2)R
Legacy
25 October 2006
123Notice of Increase in Nominal Capital
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
287Change of Registered Office
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Incorporation Company
21 December 2005
NEWINCIncorporation