DATAKOM LIMITED

Register to unlock more data on OkredoRegister

DATAKOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06367634

Incorporation date

11/09/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Glebe Farm Down Street, Dummer, Basingstoke RG25 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2007)
dot icon29/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/06/2025
Registration of charge 063676340006, created on 2025-06-03
dot icon29/05/2025
Confirmation statement made on 2025-04-09 with updates
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon28/03/2024
Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
dot icon28/03/2024
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon23/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon23/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon15/11/2022
Registration of charge 063676340005, created on 2022-11-09
dot icon14/07/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon20/12/2021
Registration of charge 063676340004, created on 2021-12-10
dot icon30/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon30/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon30/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon30/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon25/03/2021
Director's details changed for Mr David Charles Phillips on 2019-03-08
dot icon11/01/2021
Accounts for a small company made up to 2020-03-31
dot icon28/09/2020
Director's details changed for Mr Mathew Owen Kirk on 2019-08-15
dot icon01/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon01/05/2020
Termination of appointment of Daniel Jay Ball as a director on 2020-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-18 with updates
dot icon27/03/2019
Termination of appointment of Craig Jones as a director on 2019-03-08
dot icon27/03/2019
Appointment of Mr James Neil Wilson as a director on 2019-03-08
dot icon27/03/2019
Registered office address changed from 4 Old Field Road Bocam Park Pencoed Bridgend Vale of Glamorgan CF35 5LJ to Glebe Farm Down Street Dummer Basingstoke RG25 2AD on 2019-03-27
dot icon27/03/2019
Appointment of Mr James Neil Wilson as a secretary on 2019-03-08
dot icon27/03/2019
Appointment of Mr Paul James Bradford as a director on 2019-03-08
dot icon27/03/2019
Notification of Southern Communications Holdings Limited as a person with significant control on 2019-03-08
dot icon27/03/2019
Appointment of Mr Mathew Owen Kirk as a director on 2019-03-08
dot icon27/03/2019
Appointment of Mr David Charles Phillips as a director on 2019-03-08
dot icon27/03/2019
Appointment of Mr Alex James Moody as a director on 2019-03-08
dot icon27/03/2019
Cessation of Daniel Jay Ball as a person with significant control on 2019-03-08
dot icon27/03/2019
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon26/03/2019
Registration of charge 063676340003, created on 2019-03-25
dot icon21/03/2019
Resolutions
dot icon26/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/12/2018
Satisfaction of charge 063676340002 in full
dot icon31/12/2018
Satisfaction of charge 063676340001 in full
dot icon15/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon20/04/2018
Cessation of Heather Ball as a person with significant control on 2018-04-18
dot icon20/04/2018
Change of details for Mr Daniel Jay Ball as a person with significant control on 2018-04-18
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon16/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon05/10/2016
Director's details changed for Mr Daniel Jay Ball on 2016-09-01
dot icon05/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon04/10/2016
Director's details changed for Mr Daniel Jay Ball on 2016-09-01
dot icon18/07/2016
Statement of capital following an allotment of shares on 2016-07-11
dot icon18/07/2016
Appointment of Mr Craig Jones as a director on 2016-07-11
dot icon17/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/06/2015
Termination of appointment of Marie Leanne Ball as a secretary on 2015-05-14
dot icon11/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon02/09/2014
Registration of charge 063676340002, created on 2014-08-27
dot icon12/08/2014
Registered office address changed from 60 Commercial Street Kenfig Hill Bridgend Mid Glamorgan CF33 6DL United Kingdom to 4 Old Field Road Bocam Park Pencoed Bridgend Vale of Glamorgan CF35 5LJ on 2014-08-12
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/03/2014
Registration of charge 063676340001
dot icon19/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon14/06/2012
Registered office address changed from 60 Commercial Street Kenfig Hill Bridgend Mid Glamorgan CF33 6DL United Kingdom on 2012-06-14
dot icon14/06/2012
Registered office address changed from the Old Fire Station Pandy Park Aberkenfig Bridgend Mid Glamorgan CF32 9RE Wales on 2012-06-14
dot icon11/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon30/03/2011
Certificate of change of name
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Daniel Jay Ball on 2010-09-11
dot icon27/07/2010
Registered office address changed from Graham House North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP on 2010-07-27
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 11/09/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/11/2008
Registered office changed on 04/11/2008 from unit D12 david street bridgend industrial estate bridgend mid glam CF31 3SA
dot icon13/10/2008
Return made up to 11/09/08; full list of members
dot icon13/10/2008
Director's change of particulars / daniel ball / 01/08/2008
dot icon13/12/2007
Registered office changed on 13/12/07 from: unit 5, tondu enerprise centre bryn road tondu bridgend CF32 9BS
dot icon11/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, James Neil
Director
08/03/2019 - Present
120
Moody, Alex James
Director
08/03/2019 - Present
101
Bradford, Paul James
Director
08/03/2019 - Present
134
Kirk, Mathew Owen
Director
08/03/2019 - Present
107
Phillips, David Charles
Director
08/03/2019 - Present
90

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DATAKOM LIMITED

DATAKOM LIMITED is an(a) Active company incorporated on 11/09/2007 with the registered office located at Glebe Farm Down Street, Dummer, Basingstoke RG25 2AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATAKOM LIMITED?

toggle

DATAKOM LIMITED is currently Active. It was registered on 11/09/2007 .

Where is DATAKOM LIMITED located?

toggle

DATAKOM LIMITED is registered at Glebe Farm Down Street, Dummer, Basingstoke RG25 2AD.

What does DATAKOM LIMITED do?

toggle

DATAKOM LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for DATAKOM LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-09 with no updates.