DATIM HOLDINGS LTD

Register to unlock more data on OkredoRegister

DATIM HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12337212

Incorporation date

27/11/2019

Size

Group

Contacts

Registered address

Registered address

Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire S41 9RNCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2019)
dot icon27/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon03/12/2025
Memorandum and Articles of Association
dot icon03/12/2025
Resolutions
dot icon01/12/2025
Change of share class name or designation
dot icon01/12/2025
Change of share class name or designation
dot icon01/12/2025
Change of share class name or designation
dot icon01/12/2025
Particulars of variation of rights attached to shares
dot icon28/11/2025
Change of details for Mrs Bridget Hughes as a person with significant control on 2019-11-27
dot icon28/11/2025
Change of details for Mr Michael John Hughes as a person with significant control on 2020-04-20
dot icon27/11/2025
Cessation of Alice Louise Hughes as a person with significant control on 2019-11-27
dot icon27/11/2025
Cessation of Estelle Hughes as a person with significant control on 2019-11-27
dot icon27/11/2025
Cessation of Cameron Hughes as a person with significant control on 2019-11-27
dot icon27/11/2025
Cessation of Garry Hughes as a person with significant control on 2019-11-27
dot icon16/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon15/07/2024
Resolutions
dot icon15/07/2024
Memorandum and Articles of Association
dot icon15/07/2024
Resolutions
dot icon27/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon26/02/2024
Change of details for Mr Michael John Hughes as a person with significant control on 2021-10-12
dot icon23/02/2024
Change of details for Mrs Bridget Hughes as a person with significant control on 2021-10-12
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Registration of charge 123372120001, created on 2023-01-10
dot icon30/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon20/01/2022
Resolutions
dot icon20/01/2022
Statement of capital following an allotment of shares on 2021-10-12
dot icon20/01/2022
Memorandum and Articles of Association
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon28/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/05/2021
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon23/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon23/12/2020
Confirmation statement made on 2020-11-26 with updates
dot icon08/12/2020
Notification of Michael John Hughes as a person with significant control on 2020-04-20
dot icon08/12/2020
Cessation of Michael John Hughes as a person with significant control on 2020-04-20
dot icon13/07/2020
Previous accounting period shortened from 2020-11-30 to 2020-05-31
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-04-21
dot icon11/05/2020
Resolutions
dot icon11/05/2020
Resolutions
dot icon11/05/2020
Particulars of variation of rights attached to shares
dot icon11/05/2020
Resolutions
dot icon11/05/2020
Change of share class name or designation
dot icon11/05/2020
Resolutions
dot icon11/05/2020
Appointment of Bethany Hughes as a director on 2020-04-22
dot icon11/05/2020
Appointment of Darren Hughes as a director on 2020-04-22
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Memorandum and Articles of Association
dot icon27/11/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
0
451.01K
-
0.00
450.00K
-
2022
0
940.37K
-
0.00
62.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Hughes, Estelle
Director
27/11/2019 - Present
1
Hughes, Cameron
Director
27/11/2019 - Present
8
Hughes, Alice Louise
Director
27/11/2019 - Present
2
Hughes, Michael John
Director
27/11/2019 - Present
8
Hughes, Darren
Director
22/04/2020 - Present
3

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATIM HOLDINGS LTD

DATIM HOLDINGS LTD is an(a) Active company incorporated on 27/11/2019 with the registered office located at Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire S41 9RN. There are currently 8 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 DATIM HOLDINGS LTD?

toggle

DATIM HOLDINGS LTD is currently Active. It was registered on 27/11/2019 .

Where is DATIM HOLDINGS LTD located?

toggle

DATIM HOLDINGS LTD is registered at Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire S41 9RN.

What does DATIM HOLDINGS LTD do?

toggle

DATIM HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DATIM HOLDINGS LTD?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-21 with updates.