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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Longbridge Lane, Ascot Business Park, Derby, United Kingdom, DE24 8UJ | Secretary | 29 April 2009 | Active |
24 Longbridge Lane, Ascot Business Park, Derby, United Kingdom, DE24 8UJ | Director | 29 April 2009 | Active |
24 Longbridge Lane, Ascot Business Park, Derby, United Kingdom, DE24 8UJ | Director | 29 April 2009 | Active |
24 Longbridge Lane, Ascot Business Park, Derby, United Kingdom, DE24 8UJ | Director | 29 April 2009 | Active |
Units 4 & 5 Woods Yard, 36 John Street, Derby, DE1 2LU | Director | 29 April 2009 | Active |
2, Cathedral Road, Derby, DE1 3PA | Director | 29 April 2009 | Active |
Units 4 & 5 Woods Yard, 36 John Street, Derby, DE1 2LU | Director | 29 April 2009 | Active |
2, Cathedral Road, Derby, DE1 3PA | Corporate Director | 29 April 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Officers | Change person director company with change date. | Download |
2022-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Officers | Change person director company with change date. | Download |
2021-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type small. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.