Warning: file_put_contents(c/ec56e034d8c65aa393b855a32f8e4ead.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Datum Electronics Holding Limited, PO32 6EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DATUM ELECTRONICS HOLDING LIMITED

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

This company is commonly known as Datum Electronics Holding Limited. The company was founded 6 years ago and was given the registration number 11052995. The firm's registered office is in EAST COWES. You can find them at Datum Global Hq, Castle Street, East Cowes, England,. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:DATUM ELECTRONICS HOLDING LIMITED
Company Number:11052995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Datum Global Hq, Castle Street, East Cowes, England,, United Kingdom, PO32 6EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Datum Global Hq, Castle Street, East Cowes, United Kingdom, PO32 6EZ

Director08 November 2017Active
Datum Global Hq, Castle Street, East Cowes, United Kingdom, PO32 6EZ

Director03 May 2019Active
Datum Global Hq, Castle Street, East Cowes, United Kingdom, PO32 6EZ

Director03 May 2019Active
Datum Global Hq, Castle Street, East Cowes, United Kingdom, PO32 6EZ

Director03 May 2019Active
Datum Global Hq, Castle Street, East Cowes, United Kingdom, PO32 6EZ

Director03 May 2019Active

People with Significant Control

Indutrade Uk Limited
Notified on:03 May 2019
Status:Active
Country of residence:England
Address:Ellard House, Floats Road, Manchester, England, M23 9WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm John Habens
Notified on:08 November 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Datum Global Hq, Castle Street, East Cowes, United Kingdom, PO32 6EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-05Accounts

Change account reference date company previous shortened.

Download
2019-11-29Address

Move registers to sail company with new address.

Download
2019-11-29Address

Change sail address company with new address.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Change account reference date company current extended.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Capital

Capital allotment shares.

Download
2017-11-08Accounts

Change account reference date company current shortened.

Download
2017-11-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.