DATUM GROUP LIMITED
Status | ACTIVE |
Company No. | 09033945 |
Category | Private Limited Company |
Incorporated | 12 May 2014 |
Age | 10 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
DATUM GROUP LIMITED is an active private limited company with number 09033945. It was incorporated 10 years, 18 days ago, on 12 May 2014. The company address is B20 Moorside Business Park B20 Moorside Business Park, Colchester, CO1 2ZF, Essex, England.
Company Fillings
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-01
Officer name: Miss Alexandra Turner
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Resolution
Date: 20 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Cessation of a person with significant control
Date: 13 May 2022
Action Date: 12 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren John Brooks
Cessation date: 2021-11-12
Documents
Notification of a person with significant control
Date: 13 May 2022
Action Date: 12 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Datum Group Holdings Limited
Notification date: 2021-11-12
Documents
Cessation of a person with significant control
Date: 13 May 2022
Action Date: 12 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Steven Damien Brooks
Cessation date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
New address: B20 Moorside Business Park Moorside Colchester Essex CO1 2ZF
Change date: 2020-11-23
Old address: B20 Moorside Business Park Moorside Colchester Essex CO1 2SF England
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-30
Old address: Mulley's Farm Bentley Road Little Bromley Manningtree Essex CO11 2PL England
New address: B20 Moorside Business Park Moorside Colchester Essex CO1 2SF
Documents
Mortgage satisfy charge full
Date: 13 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090339450003
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Change to a person with significant control
Date: 03 Mar 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-06
Psc name: Mr Darren John Brooks
Documents
Change person director company with change date
Date: 03 Mar 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-06
Officer name: Mr Darren John Brooks
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2019
Action Date: 28 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090339450003
Charge creation date: 2019-06-28
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Change to a person with significant control
Date: 24 May 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-24
Psc name: Mr Robert Steven Damien Brooks
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-24
Officer name: Mr Robert Steven Damien Brooks
Documents
Change to a person with significant control
Date: 20 May 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Steven Damien Brooks
Change date: 2019-04-06
Documents
Notification of a person with significant control
Date: 20 May 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Darren John Brooks
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage satisfy charge full
Date: 09 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090339450001
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2018
Action Date: 25 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-25
Charge number: 090339450002
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 19 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Capital allotment shares
Date: 28 Jul 2016
Action Date: 25 May 2016
Category: Capital
Type: SH01
Date: 2016-05-25
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren John Brooks
Appointment date: 2016-05-25
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
Old address: 21 Booth Avenue Colchester CO4 3BB
New address: Mulley's Farm Bentley Road Little Bromley Manningtree Essex CO11 2PL
Change date: 2016-07-22
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2016
Action Date: 24 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090339450001
Charge creation date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Certificate change of name company
Date: 11 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brooks facades LTD\certificate issued on 11/01/16
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Some Companies
ALLIED DUNBAR HEALTHCARE MARKETING LIMITED
CRITCHLEYS LLP BEAVER HOUSE,OXFORD,OX1 2EP
Number: | 02594881 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 EASEDALE CLOSE,BRISTOL,BS10 6EW
Number: | 11942680 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEONARD BYE CHARTERED ACCOUNTANTS,MIDDLESBROUGH,TS1 2JN
Number: | 09427067 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JOHN WELLS MEWS,ASHFORD,TN23 3SZ
Number: | 09564832 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 06070063 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11630753 |
Status: | ACTIVE |
Category: | Private Limited Company |