DATAMEX LTD.

Register to unlock more data on OkredoRegister

DATAMEX LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02579164

Incorporation date

01/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kindale House Morris Close, Park Farm Industrial Estate, Wellingborough NN8 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1991)
dot icon20/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon02/02/2022
Registered office address changed from Domino House Morris Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6XF England to Kindale House Morris Close Park Farm Industrial Estate Wellingborough NN8 6XF on 2022-02-02
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon15/02/2020
Director's details changed for Mr. Maxwell William Bayes on 2020-02-15
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon15/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon05/02/2016
Director's details changed for Mr. Maxwell William Bayes on 2016-02-05
dot icon03/02/2016
Registered office address changed from 33 Main Road Hackleton Northampton NN7 2AD to Domino House Morris Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6XF on 2016-02-03
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon09/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Appointment of Miss Susan Curtis as a director
dot icon15/05/2010
Appointment of Mr Maxwell William Bayes as a director
dot icon15/05/2010
Termination of appointment of Stephen Curtis as a director
dot icon10/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon10/02/2010
Director's details changed for Stephen Robert Curtis on 2009-10-01
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 01/02/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/07/2008
Return made up to 01/02/08; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2007
Return made up to 01/02/07; full list of members
dot icon20/03/2006
Return made up to 01/02/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/02/2005
Return made up to 01/02/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/05/2004
Particulars of mortgage/charge
dot icon25/03/2004
Return made up to 01/02/04; full list of members
dot icon23/09/2003
Accounts for a small company made up to 2003-03-31
dot icon22/04/2003
Return made up to 01/02/03; full list of members
dot icon26/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/05/2002
Return made up to 01/02/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/04/2001
Return made up to 01/02/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon20/07/2000
Certificate of change of name
dot icon21/06/2000
Accounts for a small company made up to 1999-03-31
dot icon16/03/2000
Return made up to 01/02/00; full list of members
dot icon18/02/1999
Return made up to 01/02/99; full list of members
dot icon04/02/1999
Registered office changed on 04/02/99 from: 35 st leonards road northampton NN4 9DL
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon31/03/1998
Return made up to 01/02/98; full list of members
dot icon30/12/1997
Full accounts made up to 1997-03-31
dot icon13/02/1997
Return made up to 01/02/97; no change of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon27/03/1996
Return made up to 01/02/96; full list of members
dot icon22/12/1995
Full accounts made up to 1995-03-31
dot icon15/02/1995
Return made up to 01/02/95; full list of members
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/03/1994
Return made up to 01/02/94; full list of members
dot icon09/12/1993
Full accounts made up to 1993-03-31
dot icon29/05/1993
Particulars of mortgage/charge
dot icon05/03/1993
New director appointed
dot icon05/03/1993
Secretary resigned;new secretary appointed
dot icon05/03/1993
Secretary resigned
dot icon05/03/1993
Return made up to 01/02/93; no change of members
dot icon07/12/1992
Particulars of mortgage/charge
dot icon02/12/1992
Full accounts made up to 1992-03-31
dot icon05/10/1992
Return made up to 01/02/92; full list of members
dot icon29/09/1992
Ad 31/03/91--------- £ si 96@1
dot icon13/09/1991
Accounting reference date notified as 31/03
dot icon25/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon25/04/1991
New director appointed
dot icon25/04/1991
Director resigned;new director appointed
dot icon04/04/1991
Director resigned
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Ad 19/03/91--------- £ si 4@1=4 £ ic 2/6
dot icon04/04/1991
Registered office changed on 04/04/91 from: somerset house temple street birmingham B2 5DP
dot icon04/04/1991
Secretary resigned
dot icon20/03/1991
Resolutions
dot icon15/03/1991
Certificate of change of name
dot icon15/03/1991
Certificate of change of name
dot icon01/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-27 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
531.03K
-
0.00
725.64K
-
2022
27
609.64K
-
0.00
624.36K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davison, Diane
Director
19/03/1991 - 15/12/1992
-
Davison, John Emile
Director
19/03/1991 - 15/12/1992
-
Brewer, Suzanne
Nominee Secretary
01/02/1991 - 19/03/1991
3082
Brewer, Kevin, Dr
Nominee Director
01/02/1991 - 19/03/1991
3042
Bayes, Maxwell William, Mr.
Director
31/03/2010 - Present
1

Persons with Significant Control

1
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 DATAMEX LTD.

DATAMEX LTD. is an(a) Active company incorporated on 01/02/1991 with the registered office located at Kindale House Morris Close, Park Farm Industrial Estate, Wellingborough NN8 6XF. There are currently 2 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 DATAMEX LTD.?

toggle

DATAMEX LTD. is currently Active. It was registered on 01/02/1991 .

Where is DATAMEX LTD. located?

toggle

DATAMEX LTD. is registered at Kindale House Morris Close, Park Farm Industrial Estate, Wellingborough NN8 6XF.

What does DATAMEX LTD. do?

toggle

DATAMEX LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DATAMEX LTD.?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-21 with no updates.