Datalex Solutions (UK) Limited MANCHESTER


Founded in 1993, Datalex Solutions (UK), classified under reg no. 02785371 is an active company. Currently registered at 4th Floor, 55 Spring Gardens, Manchester, England, 4th Floor M2 2BY, Manchester the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Friday 28th March 2014 Datalex Solutions (UK) Limited is no longer carrying the name Datalex Solutions.

Currently there are 3 directors in the the company, namely Jonathan R., Neil M. and Craig G.. In addition one secretary - Neil M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Datalex Solutions (UK) Limited Address / Contact

Office Address 4th Floor, 55 Spring Gardens, Manchester, England, 4th Floor
Office Address2 55 Spring Gardens
Town Manchester
Post code M2 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02785371
Date of Incorporation Mon, 1st Feb 1993
Industry Other information technology service activities
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Jonathan R.

Position: Director

Appointed: 22 December 2023

Neil M.

Position: Director

Appointed: 01 September 2021

Craig G.

Position: Director

Appointed: 30 April 2020

Neil M.

Position: Secretary

Appointed: 26 August 2019

Daniel C.

Position: Director

Appointed: 31 January 2022

Resigned: 22 June 2023

Niall O.

Position: Director

Appointed: 26 August 2019

Resigned: 01 September 2021

Sean C.

Position: Director

Appointed: 26 August 2019

Resigned: 31 December 2023

Peter L.

Position: Director

Appointed: 01 May 2019

Resigned: 26 August 2019

Peter L.

Position: Secretary

Appointed: 18 February 2019

Resigned: 26 August 2019

Dónal R.

Position: Secretary

Appointed: 05 December 2018

Resigned: 18 February 2019

Dónal R.

Position: Director

Appointed: 05 December 2018

Resigned: 18 February 2019

Aidan B.

Position: Director

Appointed: 25 June 2012

Resigned: 01 May 2019

David K.

Position: Secretary

Appointed: 29 November 2007

Resigned: 05 December 2018

David K.

Position: Director

Appointed: 29 November 2007

Resigned: 05 December 2018

Cormac W.

Position: Director

Appointed: 14 December 2005

Resigned: 25 June 2012

Paul O.

Position: Secretary

Appointed: 14 December 2005

Resigned: 29 November 2007

Paul O.

Position: Director

Appointed: 14 December 2005

Resigned: 29 November 2007

Michael Q.

Position: Director

Appointed: 31 March 2004

Resigned: 21 April 2010

Ciaran M.

Position: Secretary

Appointed: 31 December 2003

Resigned: 14 December 2005

Ciaran M.

Position: Director

Appointed: 31 December 2003

Resigned: 14 December 2005

Neil W.

Position: Director

Appointed: 18 April 2000

Resigned: 31 December 2003

Neil W.

Position: Secretary

Appointed: 18 April 2000

Resigned: 31 December 2003

Stuart S.

Position: Secretary

Appointed: 29 February 2000

Resigned: 07 March 2000

Bruce W.

Position: Director

Appointed: 04 August 1998

Resigned: 18 April 2000

George A.

Position: Secretary

Appointed: 13 April 1998

Resigned: 18 April 2000

Nicholas M.

Position: Director

Appointed: 01 August 1996

Resigned: 30 June 2002

Lelia A.

Position: Secretary

Appointed: 01 February 1993

Resigned: 13 April 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1993

Resigned: 01 February 1993

Paul A.

Position: Director

Appointed: 01 February 1993

Resigned: 31 March 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Datalex Plc from Dublin, Ireland. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Datalex (Ireland) Limited that put Dublin, Ireland as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Datalex Plc

Block U East Point Business Park, Dublin, Ireland

Legal authority Irish Comapnies Act 2014
Legal form Public Limited Company
Country registered Ireland
Place registered Irish Companies Registration Office
Registration number 329175
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Datalex (Ireland) Limited

Block U East Point Business Park, Dublin, Ireland

Legal authority Irish Companies Act 2014
Legal form Private Limited Company
Country registered Ireland
Place registered Irish Companies Registration Office
Registration number 110325
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Datalex Solutions March 28, 2014
Teamwork Solutions March 27, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, January 2024
Free Download (53 pages)

Company search