Dataprojex Ltd

DataGardener
live
Micro

Dataprojex Ltd

06397970Private Limited With Share Capital

18/19 Oak Trees Business Centre, The Courtyard, Orbital Park, Ashford, TN240SY
Incorporated

12/10/2007

Company Age

18 years

Directors

2

Employees

5

SIC Code

43999

Risk

moderate risk

Company Overview

Registration, classification & business activity

Dataprojex Ltd (06397970) is a private limited with share capital incorporated on 12/10/2007 (18 years old) and registered in ashford, TN240SY. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

The new brand name of cts-int.design, build, commissioning and service of data centres in the uk and across europe.

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 12/10/2007
TN240SY
5 employees

Financial Overview

Total Assets

£2.65M

Liabilities

£2.46M

Net Assets

£199.6K

Est. Turnover

£7.43M

AI Estimated
Unreported
Cash

£195.0K

Key Metrics

5

Employees

2

Directors

2

Shareholders

1

PSCs

Board of Directors

2
director
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2024
Resolution
Category:Resolution
Date:28-11-2024
Capital Cancellation Shares
Category:Capital
Date:27-11-2024
Capital Return Purchase Own Shares
Category:Capital
Date:27-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:24-10-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:20-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:02-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:06-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2016
Resolution
Category:Resolution
Date:31-12-2015
Capital Allotment Shares
Category:Capital
Date:31-12-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:27-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2014
Termination Director Company With Name
Category:Officers
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:12-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2012
Accounts With Accounts Type Group
Category:Accounts
Date:04-05-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Accounts With Accounts Type Group
Category:Accounts
Date:04-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:09-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:13-08-2009
Legacy
Category:Annual Return
Date:10-11-2008
Legacy
Category:Capital
Date:10-11-2008
Legacy
Category:Accounts
Date:07-10-2008
Legacy
Category:Officers
Date:28-02-2008
Legacy
Category:Officers
Date:04-01-2008
Legacy
Category:Officers
Date:23-11-2007
Legacy
Category:Address
Date:23-11-2007
Legacy
Category:Officers
Date:18-10-2007
Legacy
Category:Officers
Date:18-10-2007
Incorporation Company
Category:Incorporation
Date:12-10-2007

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months1

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts30/12/2024

Trading Addresses

18/19 Oak Trees Business Centre, The Courtyard, Orbital Park, Ashford, Kent Tn24 0Sy, TN240SYRegistered
51 St Mary'S Road, Tonbridge, Kent, TN92LE

Contact

01233501193
cts-international.eu
18/19 Oak Trees Business Centre, The Courtyard, Orbital Park, Ashford, TN240SY