DATUM INVESTMENT 6 LIMITED

18 Sunningdale Way, Neston, CH64 0UY, Cheshire, England
StatusACTIVE
Company No.10569240
CategoryPrivate Limited Company
Incorporated18 Jan 2017
Age7 years, 5 months
JurisdictionEngland Wales

SUMMARY

DATUM INVESTMENT 6 LIMITED is an active private limited company with number 10569240. It was incorporated 7 years, 5 months ago, on 18 January 2017. The company address is 18 Sunningdale Way, Neston, CH64 0UY, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105692400005

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105692400006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-20

Charge number: 105692400006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2023

Action Date: 27 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-27

Charge number: 105692400005

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-02

Psc name: Datum Enterprises Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asg Tooling Limited

Cessation date: 2021-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

Old address: 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW England

New address: 18 Sunningdale Way Neston Cheshire CH64 0UY

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Apadana Management Limited

Termination date: 2021-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-02

Officer name: Simon Christopher Weston

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105692400002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105692400003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105692400004

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-21

Officer name: Darren Rose

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2020

Action Date: 07 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-07

Charge number: 105692400004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2020

Action Date: 07 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-07

Charge number: 105692400003

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105692400002

Charge creation date: 2019-12-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105692400001

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mr Darren Rose

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Weston

Appointment date: 2019-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Vernon

Termination date: 2019-12-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marc Braterman

Termination date: 2019-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Said Amin Amiri

Cessation date: 2019-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Aero Services Global Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Asg Tooling Limited

Notification date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-03

Psc name: Aero Services Global Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Old address: No. 1 Marsden Street Manchester M2 1HW United Kingdom

New address: 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW

Change date: 2018-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2017-12-19

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-19

Psc name: Said Amin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-19

Officer name: William Robert John Rawkins

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-19

Officer name: Marc Braterman

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Shane Maguire

Appointment date: 2017-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-19

Officer name: Mr John Noel Getty

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirsty Vernon

Appointment date: 2017-12-19

Documents

View document PDF

Resolution

Date: 08 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2017

Action Date: 19 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-19

Charge number: 105692400001

Documents

View document PDF

Incorporation company

Date: 18 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDY SHOP MAFIA LIMITED

60 SAXONHURST ROAD,BOURNEMOUTH,BH10 6JH

Number:11847229
Status:ACTIVE
Category:Private Limited Company

DOLLMAE TILING LTD

31 YORK TERRACE,TREDEGAR,NP22 3JY

Number:11556630
Status:ACTIVE
Category:Private Limited Company

MARK KNOTT DAIRIES LIMITED

THE NEW BARN MILL LANE,SANDWICH,CT13 0JW

Number:09072200
Status:ACTIVE
Category:Private Limited Company

MINERVA BLUE LIMITED

1 SPINNEY DRIVE,LOUGHBOROUGH,LE12 8HB

Number:09844684
Status:ACTIVE
Category:Private Limited Company

NOLSON ENGINEERING LTD

12 CASTLEYARD,KNARESBOROUGH,HG5 8AS

Number:11313548
Status:ACTIVE
Category:Private Limited Company

RA SAFETY SERVICES LIMITED

45 HARLSEY ROAD,STOCKTON-ON-TEES,TS18 5DJ

Number:07259760
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