UKBizDB.co.uk

DATUM ELECTRONICS LTD

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

This company is commonly known as Datum Electronics Ltd. The company was founded 28 years ago and was given the registration number 03087255. The firm's registered office is in EAST COWES. You can find them at Datum Global Hq, Castle Street, East Cowes, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:DATUM ELECTRONICS LTD
Company Number:03087255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

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

Company Officers

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

Director18 September 2023Active
Datum Global Hq, Castle Street, East Cowes, United Kingdom, PO32 6EZ

Director10 March 2020Active
Datum Global Hq, Castle Street, East Cowes, United Kingdom, PO32 6EZ

Director10 March 2020Active
Datum Global Hq, Castle Street, East Cowes, England, PO32 6EZ

Director03 May 2019Active
4 Pavilion Rise, East Hill Road, Ryde, PO33 1PA

Secretary29 February 1996Active
7, Alexandra Terrace, Totnes, England, TQ9 5QF

Secretary11 April 2002Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary03 August 1995Active
4 Pavilion Rise, East Hill Road, Ryde, PO33 1PA

Director29 February 1996Active
Datum Global Hq, Castle Street, East Cowes, United Kingdom, PO32 6EZ

Director10 March 2020Active
22 Ashey Road, Ryde, PO33 2UW

Director15 March 1996Active
42 Magdalen Crescent, Cowes, PO31 8EP

Director29 February 1996Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director03 August 1995Active

People with Significant Control

Indutrade Uk Limited
Notified on:30 September 2020
Status:Active
Country of residence:United Kingdom
Address:Ellard House, Floats Road, Manchester, United Kingdom, M23 9WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Datum Electronics Holding Limited
Notified on:20 November 2017
Status:Active
Address:Datum Global Hq, Castle Street, East Cowes, PO32 6EZ
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:16 May 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:4, Pavilion Rise, East Hill Road, Ryde, England, PO33 1PA
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-05-05Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type full.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-05Accounts

Change account reference date company previous shortened.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.