UKBizDB.co.uk

DATAM GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Datam Group Limited. The company was founded 6 years ago and was given the registration number 11066556. The firm's registered office is in LICHFIELD. You can find them at Innovation House, Davidson Road, Lichfield, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DATAM GROUP LIMITED
Company Number:11066556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Innovation House, Davidson Road, Lichfield, England, WS14 9DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, F2/F3 Davidson Road, Lichfield, England, WS14 9DZ

Secretary01 August 2023Active
Sterling House, F2/F3 Davidson Road, Lichfield, England, WS14 9DZ

Director12 January 2018Active
Sterling House, F2/F3 Davidson Road, Lichfield, England, WS14 9DZ

Director16 November 2017Active
Sterling House, F2/F3 Davidson Road, Lichfield, England, WS14 9DZ

Director01 August 2023Active
14 Clarendon Street, Nottingham, England, NG1 5HQ

Secretary12 January 2018Active
F2 & F3 City Wharf, Davidson Road, Lichfield, England, WS14 9DZ

Secretary15 April 2019Active

People with Significant Control

Monek Group Limited
Notified on:20 May 2022
Status:Active
Country of residence:England
Address:Innovation House, Davidson Road, Lichfield, England, WS14 9DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Miles Scott Carroll
Notified on:08 November 2018
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:F2 & F3 City Wharf, Davidson Road, Lichfield, England, WS14 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Mooney
Notified on:16 November 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:F2 & F3 City Wharf, Davidson Road, Lichfield, England, WS14 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Change account reference date company previous shortened.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Address

Change registered office address company with date old address new address.

Download
2023-08-14Officers

Appoint person secretary company with name date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Officers

Termination secretary company with name termination date.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Change of name

Certificate change of name company.

Download
2022-03-24Address

Change registered office address company with date old address new address.

Download
2022-02-01Capital

Capital allotment shares.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Capital

Capital allotment shares.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Capital

Capital allotment shares.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.