Background WavePink WaveYellow Wave

DATATEC FINANCIAL SERVICES LIMITED (09160108)

DATATEC FINANCIAL SERVICES LIMITED (09160108) is an active UK company. incorporated on 4 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. DATATEC FINANCIAL SERVICES LIMITED has been registered for 11 years. Current directors include MCGREGOR, Callum Grant, MONTANANA, Jens Peter, TAYLOR, Miranda.

Company Number
09160108
Status
active
Type
ltd
Incorporated
4 August 2014
Age
11 years
Address
1-3 Pemberton Row, London, EC4A 3BG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
MCGREGOR, Callum Grant, MONTANANA, Jens Peter, TAYLOR, Miranda
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATATEC FINANCIAL SERVICES LIMITED

DATATEC FINANCIAL SERVICES LIMITED is an active company incorporated on 4 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. DATATEC FINANCIAL SERVICES LIMITED was registered 11 years ago.(SIC: 64910)

Status

active

Active since 11 years ago

Company No

09160108

LTD Company

Age

11 Years

Incorporated 4 August 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

1-3 Pemberton Row London, EC4A 3BG,

Previous Addresses

Bush House, North West Wing Aldwych London WC2B 4PJ England
From: 29 December 2020To: 7 November 2025
, 110 Buckingham Avenue, Slough, Berkshire, SL1 4PF
From: 4 August 2014To: 29 December 2020
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 14
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Jul 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JONES, Daniel Owen Malcom

Active
Pemberton Row, LondonEC4A 3BG
Secretary
Appointed 05 May 2022

MCGREGOR, Callum Grant

Active
Pemberton Row, LondonEC4A 3BG
Born September 1978
Director
Appointed 14 Jul 2021

MONTANANA, Jens Peter

Active
Sandown Chambers, Sandown
Born December 1960
Director
Appointed 04 Aug 2014

TAYLOR, Miranda

Active
North West Wing, LondonWC2B 4PJ
Born September 1976
Director
Appointed 06 Oct 2023

DREW, Martin Stuart

Resigned
Aldwych, LondonWC2B 4PJ
Born February 1980
Director
Appointed 01 Dec 2022
Resigned 06 Oct 2023

HARES, Gayle Susan

Resigned
Aldwych, LondonWC2B 4PJ
Born January 1969
Director
Appointed 17 Jul 2021
Resigned 01 Dec 2022

QUARANTELLO, Kevin James

Resigned
White Plains Road, TarrytownNY 10591
Born September 1957
Director
Appointed 28 Aug 2014
Resigned 31 May 2016

ROELOFS, Christian Douglas

Resigned
Aldwych, LondonWC2B 4PJ
Born May 1980
Director
Appointed 08 Jan 2016
Resigned 31 May 2021

Persons with significant control

2

1 Active
1 Ceased
Buckingham Avenue, SloughSL1 4PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Pemberton Row, LondonEC4A 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change To A Person With Significant Control
7 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
24 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Incorporation Company
4 August 2014
NEWINCIncorporation