UKBizDB.co.uk

DATUM HOLDINGS 2009 LIMITED

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

This company is commonly known as Datum Holdings 2009 Limited. The company was founded 15 years ago and was given the registration number 06891331. The firm's registered office is in DERBY. You can find them at 24 Longbridge Lane, Ascot Business Park, Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DATUM HOLDINGS 2009 LIMITED
Company Number:06891331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:24 Longbridge Lane, Ascot Business Park, Derby, United Kingdom, DE24 8UJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Longbridge Lane, Ascot Business Park, Derby, United Kingdom, DE24 8UJ

Secretary29 April 2009Active
24 Longbridge Lane, Ascot Business Park, Derby, United Kingdom, DE24 8UJ

Director29 April 2009Active
24 Longbridge Lane, Ascot Business Park, Derby, United Kingdom, DE24 8UJ

Director29 April 2009Active
24 Longbridge Lane, Ascot Business Park, Derby, United Kingdom, DE24 8UJ

Director29 April 2009Active
Units 4 & 5 Woods Yard, 36 John Street, Derby, DE1 2LU

Director29 April 2009Active
2, Cathedral Road, Derby, DE1 3PA

Director29 April 2009Active
Units 4 & 5 Woods Yard, 36 John Street, Derby, DE1 2LU

Director29 April 2009Active
2, Cathedral Road, Derby, DE1 3PA

Corporate Director29 April 2009Active

People with Significant Control

Andrew Paul Nelson
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:24 Longbridge Lane, Ascot Business Park, Derby, United Kingdom, DE24 8UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Andrew John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:24 Longbridge Lane, Ascot Business Park, Derby, United Kingdom, DE24 8UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon John Auger
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:24 Longbridge Lane, Ascot Business Park, Derby, United Kingdom, DE24 8UJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Officers

Change person director company with change date.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.