DATCHET PIONEER LTD

Register to unlock more data on OkredoRegister

DATCHET PIONEER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09225675

Incorporation date

19/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon17/03/2026
Micro company accounts made up to 2025-09-30
dot icon07/11/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-09-30
dot icon15/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon10/04/2024
Micro company accounts made up to 2023-09-30
dot icon21/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon16/03/2023
Micro company accounts made up to 2022-09-30
dot icon25/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon24/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-24
dot icon24/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-24
dot icon24/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon22/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-22
dot icon14/10/2022
Confirmation statement made on 2022-09-19 with updates
dot icon26/09/2022
Registered office address changed from 30 Twining Avenue Twickenham TW2 5LR United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-26
dot icon26/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-01
dot icon26/09/2022
Cessation of Jack Manning as a person with significant control on 2022-09-01
dot icon26/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-01
dot icon26/09/2022
Termination of appointment of Jack Manning as a director on 2022-09-01
dot icon04/05/2022
Micro company accounts made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon02/07/2021
Registered office address changed from Robinia, Forest Road Leatherhead KT24 5HE United Kingdom to 30 Twining Avenue Twickenham TW2 5LR on 2021-07-02
dot icon02/07/2021
Notification of Jack Manning as a person with significant control on 2021-06-22
dot icon02/07/2021
Cessation of Franco Pozella as a person with significant control on 2021-06-22
dot icon02/07/2021
Appointment of Mr Jack Manning as a director on 2021-06-22
dot icon02/07/2021
Termination of appointment of Franco Pozella as a director on 2021-06-22
dot icon01/06/2021
Micro company accounts made up to 2020-09-30
dot icon21/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon01/09/2020
Notification of Franco Pozella as a person with significant control on 2020-08-11
dot icon01/09/2020
Appointment of Mr Franco Pozella as a director on 2020-08-11
dot icon01/09/2020
Cessation of Zeehan Xec as a person with significant control on 2020-08-11
dot icon01/09/2020
Registered office address changed from 650 Greenford Road Greenford UB6 8QT England to Robinia, Forest Road Leatherhead KT24 5HE on 2020-09-01
dot icon01/09/2020
Termination of appointment of Zeehan Xec as a director on 2020-08-11
dot icon28/04/2020
Micro company accounts made up to 2019-09-30
dot icon24/04/2020
Registered office address changed from 2 Chalfont Road Hayes UB3 3BU United Kingdom to 650 Greenford Road Greenford UB6 8QT on 2020-04-24
dot icon24/04/2020
Notification of Zeehan Xec as a person with significant control on 2020-04-07
dot icon24/04/2020
Cessation of Akeno Dwayne Mckenzie as a person with significant control on 2020-04-07
dot icon24/04/2020
Appointment of Mr Zeehan Xec as a director on 2020-04-07
dot icon24/04/2020
Termination of appointment of Akeno Dwayne Mckenzie as a director on 2020-04-07
dot icon21/04/2020
Registered office address changed from 650 Greenford Road Greenford UB6 8QT England to 2 Chalfont Road Hayes UB3 3BU on 2020-04-21
dot icon24/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/04/2019
Notification of Akeno Dwayne Mckenzie as a person with significant control on 2019-04-03
dot icon12/04/2019
Appointment of Mr Akeno Dwayne Mckenzie as a director on 2019-04-03
dot icon12/04/2019
Termination of appointment of Earl Boateng as a director on 2019-04-03
dot icon12/04/2019
Registered office address changed from 17 Albion Mews London W6 0JQ United Kingdom to 650 Greenford Road Greenford UB6 8QT on 2019-04-12
dot icon12/04/2019
Cessation of Earl Boateng as a person with significant control on 2019-04-03
dot icon08/11/2018
Registered office address changed from 48 Princes Avenue Greenford UB6 9BT United Kingdom to 17 Albion Mews London W6 0JQ on 2018-11-08
dot icon08/11/2018
Notification of Earl Boateng as a person with significant control on 2018-10-31
dot icon08/11/2018
Termination of appointment of Leon David Skeete as a director on 2018-10-31
dot icon08/11/2018
Cessation of Leon David Skeete as a person with significant control on 2018-10-31
dot icon08/11/2018
Appointment of Mr Earl Boateng as a director on 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon06/08/2018
Cessation of Terence Dunne as a person with significant control on 2018-07-26
dot icon06/08/2018
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 48 Princes Avenue Greenford UB6 9BT on 2018-08-06
dot icon06/08/2018
Termination of appointment of Terence Dunne as a director on 2018-07-26
dot icon06/08/2018
Notification of Leon David Skeete as a person with significant control on 2018-07-26
dot icon06/08/2018
Appointment of Mr Leon David Skeete as a director on 2018-07-26
dot icon28/06/2018
Registered office address changed from 1 Luton Road Stockport SK5 6AG England to 7 Limewood Way Leeds LS14 1AB on 2018-06-28
dot icon28/06/2018
Cessation of Monika Skrobackova as a person with significant control on 2018-04-05
dot icon28/06/2018
Termination of appointment of Monika Skrobackova as a director on 2018-04-05
dot icon28/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon28/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/02/2018
Appointment of Miss Monika Skrobackova as a director on 2018-01-19
dot icon14/02/2018
Registered office address changed from 23 Dell Road West Drayton UB7 9HN England to 1 Luton Road Stockport SK5 6AG on 2018-02-14
dot icon14/02/2018
Cessation of Inacinho Mendes Ataide as a person with significant control on 2018-01-19
dot icon14/02/2018
Notification of Monika Skrobackova as a person with significant control on 2018-01-19
dot icon14/02/2018
Termination of appointment of Inacinho Mendes Ataide as a director on 2018-01-19
dot icon02/02/2018
Termination of appointment of Satbinder Singh as a director on 2017-10-27
dot icon02/02/2018
Registered office address changed from 140 Redwood Estate Hounslow TW5 9PP United Kingdom to 23 Dell Road West Drayton UB7 9HN on 2018-02-02
dot icon02/02/2018
Notification of Inacinho Mendes Ataide as a person with significant control on 2017-10-27
dot icon02/02/2018
Cessation of Satbinder Singh as a person with significant control on 2017-10-27
dot icon02/02/2018
Appointment of Mr Inacinho Mendes Ataide as a director on 2017-10-27
dot icon02/11/2017
Confirmation statement made on 2017-09-19 with updates
dot icon02/11/2017
Cessation of David Lee as a person with significant control on 2017-04-05
dot icon02/11/2017
Notification of Satbinder Singh as a person with significant control on 2017-04-27
dot icon21/06/2017
Micro company accounts made up to 2016-09-30
dot icon09/05/2017
Registered office address changed from 1063 London Road Alvaston Derby DE24 8PZ United Kingdom to 140 Redwood Estate Hounslow TW5 9PP on 2017-05-09
dot icon09/05/2017
Termination of appointment of David Lee as a director on 2017-04-05
dot icon09/05/2017
Appointment of Satbinder Singh as a director on 2017-04-27
dot icon10/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon25/04/2016
Micro company accounts made up to 2015-09-30
dot icon15/02/2016
Director's details changed for David Lee on 2016-02-08
dot icon15/02/2016
Registered office address changed from Braemar Guest House 1059-1061 London Road Alvaston Derby DE24 8PZ United Kingdom to 1063 London Road Alvaston Derby DE24 8PZ on 2016-02-15
dot icon09/10/2015
Registered office address changed from Flat 2 54 Arnold Street Derby DE22 3EU to Braemar Guest House 1059-1061 London Road Alvaston Derby DE24 8PZ on 2015-10-09
dot icon08/10/2015
Director's details changed for David Lee on 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon23/06/2015
Appointment of David Lee as a director on 2015-06-16
dot icon23/06/2015
Termination of appointment of Debbie Mumsord as a director on 2015-06-16
dot icon23/06/2015
Registered office address changed from 4 Beverley Gardens Ashburton Newton Abbot TQ13 7BL United Kingdom to Flat 2 54 Arnold Street Derby DE22 3EU on 2015-06-23
dot icon20/04/2015
Registered office address changed from 24 Bank Avenue Hampton Centre Peterborough PE7 8GP United Kingdom to 4 Beverley Gardens Ashburton Newton Abbot TQ13 7BL on 2015-04-20
dot icon20/04/2015
Termination of appointment of Erikas Beitnoras as a director on 2015-04-08
dot icon20/04/2015
Appointment of Debbie Mumsord as a director on 2015-04-08
dot icon25/11/2014
Appointment of Erikas Beitnoras as a director on 2014-11-13
dot icon25/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 Bank Avenue Hampton Centre Peterborough PE7 8GP on 2014-11-25
dot icon25/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-13
dot icon19/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manning, Jack
Director
22/06/2021 - 01/09/2022
2
Singh, Satbinder
Director
27/04/2017 - 27/10/2017
-
Lee, David
Director
16/06/2015 - 05/04/2017
-
Mr Inacinho Mendes Ataide
Director
27/10/2017 - 19/01/2018
-
Beitnoras, Erikas
Director
13/11/2014 - 08/04/2015
2

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DATCHET PIONEER LTD

DATCHET PIONEER LTD is an(a) Active company incorporated on 19/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DATCHET PIONEER LTD?

toggle

DATCHET PIONEER LTD is currently Active. It was registered on 19/09/2014 .

Where is DATCHET PIONEER LTD located?

toggle

DATCHET PIONEER LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does DATCHET PIONEER LTD do?

toggle

DATCHET PIONEER LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does DATCHET PIONEER LTD have?

toggle

DATCHET PIONEER LTD had 1 employees in 2023.

What is the latest filing for DATCHET PIONEER LTD?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-09-30.