DATUM GROUP LIMITED

B20 Moorside Business Park B20 Moorside Business Park, Colchester, CO1 2ZF, Essex, England
StatusACTIVE
Company No.09033945
CategoryPrivate Limited Company
Incorporated12 May 2014
Age10 years, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090339450003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090339450001

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Jul 2016

Action Date: 25 May 2016

Category: Capital

Type: SH01

Date: 2016-05-25

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED DUNBAR HEALTHCARE MARKETING LIMITED

CRITCHLEYS LLP BEAVER HOUSE,OXFORD,OX1 2EP

Number:02594881
Status:LIQUIDATION
Category:Private Limited Company

AVON WASTE CLEARANCE LTD

6 EASEDALE CLOSE,BRISTOL,BS10 6EW

Number:11942680
Status:ACTIVE
Category:Private Limited Company

JT COMMERCIAL MANAGEMENT LTD

LEONARD BYE CHARTERED ACCOUNTANTS,MIDDLESBROUGH,TS1 2JN

Number:09427067
Status:ACTIVE
Category:Private Limited Company

LOVELACE EVENTS LTD

1 JOHN WELLS MEWS,ASHFORD,TN23 3SZ

Number:09564832
Status:ACTIVE
Category:Private Limited Company

MEGALINE SOLUTIONS LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:06070063
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORIHUB LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11630753
Status:ACTIVE
Category:Private Limited Company

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