DATITUDE LIMITED

Register to unlock more data on OkredoRegister

DATITUDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08246136

Incorporation date

09/10/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit R1/A, Rapide Studios De Havilland Court, Penn Street, Amersham HP7 0PXCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2012)
dot icon09/01/2026
Resolutions
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon24/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon15/08/2025
Change of details for Sarah Elizabeth Hughes as a person with significant control on 2025-08-13
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Resolutions
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Resolutions
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Resolutions
dot icon04/01/2022
Registration of charge 082461360001, created on 2021-12-31
dot icon26/10/2021
Sub-division of shares on 2021-10-11
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon11/10/2021
Change of details for Ms Sarah Elizabeth Hughes as a person with significant control on 2021-10-11
dot icon11/10/2021
Change of details for Mr Gavin Wilkinson as a person with significant control on 2021-10-11
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon02/07/2019
Registered office address changed from 56 Howe Drive Beaconsfield Buckinghamshire HP9 2BD to Unit R1/a, Rapide Studios De Havilland Court Penn Street Amersham HP7 0PX on 2019-07-02
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon02/05/2014
Registered office address changed from Po Box 1495 Beaconsfield Beaconsfield Buckinghamshire HP9 9BL England on 2014-05-02
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/01/2014
Accounts for a dormant company made up to 2012-12-31
dot icon30/01/2014
Current accounting period shortened from 2013-12-31 to 2012-12-31
dot icon13/11/2013
Termination of appointment of Jonathan Bowen as a director
dot icon16/10/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon16/10/2013
Statement of capital following an allotment of shares on 2012-11-26
dot icon10/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon01/07/2013
Registered office address changed from Po Box Pobox 1495 56 Howe Drive Beaconsfield HP9 9BL England on 2013-07-01
dot icon04/02/2013
Appointment of Mr Jonathan Terence Bowen as a director
dot icon30/01/2013
Registered office address changed from C/O Datitude Limited Po Box 1495 56 Howe Drive Beaconsfield HP9 9BL England on 2013-01-30
dot icon09/01/2013
Registered office address changed from 56 Howe Drive Beaconsfield Buckinghamshire HP9 2BD England on 2013-01-09
dot icon16/10/2012
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon09/10/2012
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
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
7
293.40K
-
0.00
236.88K
-
2022
8
225.78K
-
0.00
288.80K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Gavin
Director
09/10/2012 - Present
1
Hughes, Sarah Elizabeth
Director
09/10/2012 - Present
1

Persons with Significant Control

2
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 DATITUDE LIMITED

DATITUDE LIMITED is an(a) Active company incorporated on 09/10/2012 with the registered office located at Unit R1/A, Rapide Studios De Havilland Court, Penn Street, Amersham HP7 0PX. 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 DATITUDE LIMITED?

toggle

DATITUDE LIMITED is currently Active. It was registered on 09/10/2012 .

Where is DATITUDE LIMITED located?

toggle

DATITUDE LIMITED is registered at Unit R1/A, Rapide Studios De Havilland Court, Penn Street, Amersham HP7 0PX.

What does DATITUDE LIMITED do?

toggle

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

What is the latest filing for DATITUDE LIMITED?

toggle

The latest filing was on 09/01/2026: Resolutions.