UKBizDB.co.uk

DATRIX LIMITED

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

This company is commonly known as Datrix Limited. The company was founded 30 years ago and was given the registration number 02980574. The firm's registered office is in LONDON. You can find them at Gray's Inn House 5th Floor, 127 Clerkenwell Road, London, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:DATRIX LIMITED
Company Number:02980574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Gray's Inn House 5th Floor, 127 Clerkenwell Road, London, England, EC1R 5DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Central Boulevard, Shirley, Solihull, England, B90 8BG

Director11 April 2023Active
One, Central Boulevard, Shirley, Solihull, England, B90 8BG

Director11 April 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary19 October 1994Active
1 Aragon Close, Loughton, IG10 3NP

Secretary20 October 1994Active
Flat 2 The Old School House, 3 Waverley Road, Enfield, EN2 7RX

Secretary21 March 1997Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary13 April 2021Active
320 Histon Road, Cambridge, CB4 3HS

Director01 December 1994Active
26 The Drive, Chingford, London, E4 7AH

Director20 October 1994Active
1 Aragon Close, Loughton, IG10 3NP

Director20 October 1994Active
20 Alma Road, Southall, UB1 1PD

Director25 November 1994Active
77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director13 April 2021Active
77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director13 April 2021Active
Flat 2 The Old School House, 3 Waverley Road, Enfield, EN2 7RX

Director01 December 1999Active
Gray's Inn House, 5th Floor, 127 Clerkenwell Road, London, England, EC1R 5DB

Director01 April 2011Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director19 October 1994Active

People with Significant Control

Adept Technology Group Ltd
Notified on:13 April 2021
Status:Active
Country of residence:England
Address:Wavenet, Central Boulevard, Solihull, England, B90 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mahmood Ahmed Chaudhri
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:320, Histon Road, Cambridge, England, CB4 3HS
Nature of control:
  • Ownership of shares 50 to 75 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.