DATUM SYSTEMS LTD

1st Floor, Copthall House 1st Floor, Copthall House, Stourbridge, DY8 1PH, West Midlands, England
StatusACTIVE
Company No.08083213
CategoryPrivate Limited Company
Incorporated25 May 2012
Age12 years, 9 days
JurisdictionEngland Wales

SUMMARY

DATUM SYSTEMS LTD is an active private limited company with number 08083213. It was incorporated 12 years, 9 days ago, on 25 May 2012. The company address is 1st Floor, Copthall House 1st Floor, Copthall House, Stourbridge, DY8 1PH, West Midlands, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Capital return purchase own shares

Date: 05 Apr 2023

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas David Kelly

Cessation date: 2023-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Datum Holdings Ltd

Notification date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

New address: 1st Floor, Copthall House 1 New Road Stourbridge West Midlands DY8 1PH

Old address: Copthall House 1 New Road Stourbridge DY8 1PH England

Change date: 2022-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

New address: Copthall House 1 New Road Stourbridge DY8 1PH

Change date: 2022-12-01

Old address: 75-80 Northcott Road Dudley West Midlands DY2 9PR

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas David Kelly

Change date: 2022-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital cancellation shares

Date: 25 Jan 2022

Action Date: 23 Sep 2021

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-03

Officer name: Lee Darren Attley

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 03 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Darren Attley

Cessation date: 2021-10-03

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dale Southwick-Williams

Cessation date: 2017-11-13

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Southwick-Williams

Termination date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dale Southwick-Williams

Change date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas David Kelly

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-08-31

Documents

View document PDF

Legacy

Date: 31 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-24

Old address: Brook House Moss Grove Kingswinford West Midlands DY6 9HS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-11

Officer name: Lee Darren Attly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Darren Attly

Documents

View document PDF

Incorporation company

Date: 25 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYANT GLADWIN JOINERY LIMITED

115 LONDON ROAD,DOVER,CT16 3BY

Number:07399791
Status:ACTIVE
Category:Private Limited Company

LUCKWAY INTERNATIONAL GROUP CO., LIMITED

FOURTH FLOOR,LONDON,WC1E 6HA

Number:08575603
Status:ACTIVE
Category:Private Limited Company

MILLFIELD 1 LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05643272
Status:ACTIVE
Category:Private Limited Company

NORTON BARRIE LIMITED

REEDHAM HOUSE 31,MANCHESTER,M3 2PJ

Number:00961899
Status:ACTIVE
Category:Private Limited Company

OLAY NEWSPAPER LIMITED

GROUND FLOOR UNIT 4,LONDON,N13 4BS

Number:07774225
Status:ACTIVE
Category:Private Limited Company
Number:CE005030
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source