DATIM LTD

Register to unlock more data on OkredoRegister

DATIM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08813037

Incorporation date

12/12/2013

Size

Full

Contacts

Registered address

Registered address

Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire S41 9RNCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2013)
dot icon23/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon15/07/2025
Full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/05/2021
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon11/02/2021
Director's details changed for Garry Hughes on 2021-01-29
dot icon11/02/2021
Change of details for Mr Garry Hughes as a person with significant control on 2021-01-29
dot icon23/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon15/12/2020
Notification of Darren Hughes as a person with significant control on 2020-04-22
dot icon15/12/2020
Notification of Michael John Hughes as a person with significant control on 2020-04-22
dot icon15/12/2020
Notification of Garry Hughes as a person with significant control on 2020-04-22
dot icon15/12/2020
Notification of Cameron Hughes as a person with significant control on 2020-04-22
dot icon15/12/2020
Cessation of Bridget Hughes as a person with significant control on 2020-04-20
dot icon15/12/2020
Cessation of Michael John Hughes as a person with significant control on 2020-03-30
dot icon15/12/2020
Notification of Datim Holdings Ltd as a person with significant control on 2020-04-20
dot icon15/12/2020
Change of details for Mrs Bridget Hughes as a person with significant control on 2020-03-30
dot icon24/11/2020
Director's details changed for Darren Highes on 2020-04-22
dot icon28/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon13/07/2020
Previous accounting period extended from 2020-03-31 to 2020-05-31
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon12/05/2020
Resolutions
dot icon11/05/2020
Resolutions
dot icon11/05/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon11/05/2020
Appointment of Darren Highes as a director on 2020-04-22
dot icon11/05/2020
Appointment of Cameron Hughes as a director on 2020-04-22
dot icon11/05/2020
Appointment of Garry Hughes as a director on 2020-04-22
dot icon24/04/2020
Memorandum and Articles of Association
dot icon24/04/2020
Resolutions
dot icon20/04/2020
Statement of capital on 2020-04-20
dot icon20/04/2020
Resolutions
dot icon20/04/2020
Statement by Directors
dot icon20/04/2020
Solvency Statement dated 30/03/20
dot icon20/04/2020
Statement of capital on 2020-04-20
dot icon20/04/2020
Resolutions
dot icon20/04/2020
Statement by Directors
dot icon20/04/2020
Solvency Statement dated 30/03/20
dot icon17/04/2020
Change of share class name or designation
dot icon15/04/2020
Particulars of variation of rights attached to shares
dot icon20/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Resolutions
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Particulars of variation of rights attached to shares
dot icon20/04/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon17/04/2018
Resolutions
dot icon17/04/2018
Resolutions
dot icon17/04/2018
Change of share class name or designation
dot icon18/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon01/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Previous accounting period shortened from 2014-12-31 to 2014-03-31
dot icon12/12/2013
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
12/12/2026
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
63
2.87M
-
0.00
37.05K
-
2022
67
3.33M
-
0.00
85.31K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Garry Hughes
Director
22/04/2020 - Present
11
Hughes, Cameron
Director
22/04/2020 - Present
9
Hughes, Darren
Director
22/04/2020 - Present
2
Hughes, Michael John
Director
12/12/2013 - Present
8

Persons with Significant Control

6
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 LTD

DATIM LTD is an(a) Active company incorporated on 12/12/2013 with the registered office located at Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire S41 9RN. There are currently 4 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 LTD?

toggle

DATIM LTD is currently Active. It was registered on 12/12/2013 .

Where is DATIM LTD located?

toggle

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

What does DATIM LTD do?

toggle

DATIM LTD operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for DATIM LTD?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-12 with updates.