DATAMINE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DATAMINE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03144529

Incorporation date

10/01/1996

Size

Full

Contacts

Registered address

Registered address

Sixth Floor, The Fairfax, Pithay Court, Bristol BS1 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1996)
dot icon12/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon06/01/2026
Full accounts made up to 2024-12-31
dot icon11/12/2025
Change of details for Datamine Corporate Limited as a person with significant control on 2025-09-30
dot icon21/10/2025
Admin Removed a RES13 was removed on 21/10/2025 as it is no longer considered to form part of the register
dot icon10/10/2025
Director's details changed for Mr Sandeep Ray on 2025-09-30
dot icon08/10/2025
Resolutions
dot icon03/10/2025
Appointment of Mr Jonathan Bailey as a director on 2025-10-01
dot icon03/10/2025
Termination of appointment of Damian Kevin Mckay as a director on 2025-10-01
dot icon03/10/2025
Appointment of Mr Dylan Webb as a director on 2025-10-01
dot icon30/09/2025
Registered office address changed from Hanover House Queen Charlotte Street Bristol BS1 4EX United Kingdom to Sixth Floor, the Fairfax Pithay Court Bristol BS1 3BN on 2025-09-30
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon12/12/2024
Full accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon11/01/2024
Full accounts made up to 2022-12-31
dot icon31/01/2023
Full accounts made up to 2021-12-31
dot icon22/01/2023
Director's details changed for Mr Sandeep Ray on 2022-09-01
dot icon22/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon11/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Registered office address changed from Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF to Hanover House Queen Charlotte Street Bristol BS1 4EX on 2021-05-26
dot icon26/05/2021
Change of details for Datamine Corporate Limited as a person with significant control on 2021-05-26
dot icon26/05/2021
Director's details changed for Mr Damian Kevin Mckay on 2021-05-17
dot icon26/05/2021
Director's details changed for Sandeep Ray on 2021-05-17
dot icon18/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon05/11/2020
Appointment of Sandeep Ray as a director on 2020-09-30
dot icon05/11/2020
Termination of appointment of John Edward Billowits as a director on 2020-09-30
dot icon13/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon11/01/2019
Director's details changed for Mr Damian Kevin Mckay on 2018-12-31
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon13/02/2018
Full accounts made up to 2016-12-31
dot icon13/02/2018
Confirmation statement made on 2018-01-10 with updates
dot icon20/02/2017
Full accounts made up to 2015-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon11/08/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon24/05/2016
Director's details changed for Damian Kevin Mckay on 2015-12-20
dot icon04/05/2016
Auditor's resignation
dot icon05/04/2016
Memorandum and Articles of Association
dot icon03/03/2016
Satisfaction of charge 031445290001 in full
dot icon23/02/2016
Full accounts made up to 2015-03-31
dot icon22/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon15/01/2016
Director's details changed for Damian Kevin Mckay on 2015-12-14
dot icon30/10/2015
Registration of charge 031445290001, created on 2015-10-27
dot icon26/08/2015
Certificate of change of name
dot icon07/08/2015
Termination of appointment of Stephane Lefebvre as a director on 2015-07-24
dot icon07/08/2015
Termination of appointment of Nickolaos Leontidis as a director on 2015-07-24
dot icon07/08/2015
Appointment of Mr John Edward Billowits as a director on 2015-07-24
dot icon29/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon15/01/2014
Full accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon11/10/2012
Director's details changed for Damian Kevin Mckay on 2012-09-19
dot icon05/04/2012
Certificate of change of name
dot icon21/03/2012
Resolutions
dot icon21/03/2012
Change of name notice
dot icon25/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon24/01/2012
Appointment of Damian Kevin Mckay as a director
dot icon24/01/2012
Termination of appointment of Nicholas Beaton as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon12/10/2011
Statement of company's objects
dot icon12/10/2011
Resolutions
dot icon21/09/2011
Director's details changed for Nicklaos Leontidis on 2011-09-01
dot icon21/09/2011
Director's details changed for Stephane Lefebvre on 2011-09-01
dot icon10/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon31/08/2010
Certificate of change of name
dot icon31/08/2010
Change of name notice
dot icon29/06/2010
Termination of appointment of Marie-Gabrielle Stokes as a secretary
dot icon17/05/2010
Auditor's resignation
dot icon14/05/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon28/04/2010
Appointment of Stephane Lefebvre as a director
dot icon28/04/2010
Appointment of Nicklaos Leontidis as a director
dot icon26/04/2010
Termination of appointment of William Stokes as a director
dot icon26/04/2010
Termination of appointment of Andrew Lapworth as a director
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon13/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Register inspection address has been changed
dot icon13/01/2010
Director's details changed for Andrew David Lapworth on 2010-01-10
dot icon13/01/2010
Director's details changed for Nicholas David Beaton on 2010-01-10
dot icon09/05/2009
Full accounts made up to 2008-06-30
dot icon09/04/2009
Registered office changed on 09/04/2009 from the old deanery stables cathedral green wells somerset BA5 2UE
dot icon16/01/2009
Return made up to 10/01/09; full list of members
dot icon16/01/2009
Director's change of particulars / nicholas beaton / 10/01/2009
dot icon21/12/2008
Full accounts made up to 2007-06-30
dot icon29/01/2008
Return made up to 10/01/08; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon15/01/2007
Return made up to 10/01/07; full list of members
dot icon12/01/2007
Director resigned
dot icon11/08/2006
Amended full accounts made up to 2005-06-30
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon08/05/2006
Full accounts made up to 2005-06-30
dot icon17/02/2006
Return made up to 10/01/06; full list of members
dot icon17/02/2006
Location of register of members
dot icon10/01/2006
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon27/06/2005
Return made up to 10/01/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon29/07/2004
Full accounts made up to 2003-06-30
dot icon28/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon02/02/2004
Return made up to 10/01/04; full list of members
dot icon20/03/2003
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon06/03/2003
Full accounts made up to 2002-01-31
dot icon17/02/2003
Return made up to 10/01/03; full list of members
dot icon03/12/2002
Delivery ext'd 3 mth 31/01/02
dot icon27/03/2002
Director resigned
dot icon27/01/2002
Return made up to 10/01/02; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2001-01-31
dot icon12/02/2001
Return made up to 10/01/01; full list of members
dot icon20/10/2000
Accounts for a small company made up to 2000-01-31
dot icon29/02/2000
Return made up to 10/01/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-01-31
dot icon12/03/1999
Return made up to 10/01/99; no change of members
dot icon12/03/1999
Location of register of members address changed
dot icon21/10/1998
Accounts for a small company made up to 1998-01-31
dot icon21/04/1998
Return made up to 10/01/98; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1997-01-31
dot icon27/08/1997
Director's particulars changed
dot icon25/01/1997
Return made up to 10/01/97; full list of members
dot icon06/05/1996
Accounting reference date notified as 31/01
dot icon20/02/1996
Secretary resigned;new secretary appointed;director resigned
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Director resigned;new director appointed
dot icon26/01/1996
Registered office changed on 26/01/96 from: 33 crwys road cardiff CF2 4YF
dot icon10/01/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

29
2021
change arrow icon0 % *

* during past year

Cash in Bank

£467,290.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
9.84M
-
12.13M
467.29K
-
2021
29
9.84M
-
12.13M
467.29K
-

Employees

2021

Employees

29 Ascended- *

Net Assets(GBP)

9.84M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

12.13M £Ascended- *

Cash in Bank(GBP)

467.29K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckay, Damian Kevin
Director
12/12/2011 - 01/10/2025
16
Ray, Sandeep
Director
30/09/2020 - Present
7
Webb, Dylan
Director
01/10/2025 - Present
3
Bailey, Jonathan
Director
01/10/2025 - Present
2

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

106
FRESH GROWERS LIMITEDInkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire NG22 8TN
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03533436

Reg. date:

24/03/1998

Turnover:

-

No. of employees:

28
J.L. PRIESTLEY & CO. LIMITEDEnterprise Park, Pride Parkway, Sleaford, Lincolnshire NG34 8GL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01176188

Reg. date:

03/07/1974

Turnover:

-

No. of employees:

25
MILLENNIUM LADIESWEAR MANUFACTURERS LIMITEDMarquis House, 68 Great North Road, Hatfield, Hertfordshire AL9 5ER
Active

Category:

Manufacture of other women's outerwear

Comp. code:

03671008

Reg. date:

20/11/1998

Turnover:

-

No. of employees:

25
WANTED CLOTHING LIMITED3 Coldbath Square, London EC1R 5HL
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

03988902

Reg. date:

09/05/2000

Turnover:

-

No. of employees:

23
ALFA GOMMA (UK) LIMITED43 Wilcock Road, Haydock, St. Helens, Merseyside WA11 9TG
Active

Category:

Manufacture of other rubber products

Comp. code:

02594474

Reg. date:

22/03/1991

Turnover:

-

No. of employees:

25

Description

copy info iconCopy

About DATAMINE INTERNATIONAL LIMITED

DATAMINE INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/01/1996 with the registered office located at Sixth Floor, The Fairfax, Pithay Court, Bristol BS1 3BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of DATAMINE INTERNATIONAL LIMITED?

toggle

DATAMINE INTERNATIONAL LIMITED is currently Active. It was registered on 10/01/1996 .

Where is DATAMINE INTERNATIONAL LIMITED located?

toggle

DATAMINE INTERNATIONAL LIMITED is registered at Sixth Floor, The Fairfax, Pithay Court, Bristol BS1 3BN.

What does DATAMINE INTERNATIONAL LIMITED do?

toggle

DATAMINE INTERNATIONAL LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does DATAMINE INTERNATIONAL LIMITED have?

toggle

DATAMINE INTERNATIONAL LIMITED had 29 employees in 2021.

What is the latest filing for DATAMINE INTERNATIONAL LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-10 with no updates.