DATIX HOLDCO LIMITED

Register to unlock more data on OkredoRegister

DATIX HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11203474

Incorporation date

13/02/2018

Size

Group

Contacts

Registered address

Registered address

2nd Floor 1 Church Road, Richmond TW9 2QECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2018)
dot icon15/04/2026
Statement of capital following an allotment of shares on 2026-04-13
dot icon19/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon17/03/2026
Replacement filing of SH01 - 06/11/24 Statement of Capital gbp 35197.744494
dot icon17/03/2026
Replacement filing of SH01 - 11/12/24 Statement of Capital gbp 35231.074494
dot icon17/03/2026
Replacement filing of SH01 - 06/05/25 Statement of Capital gbp 35232.074494
dot icon17/03/2026
Replacement filing of SH01 - 21/05/25 Statement of Capital gbp 35282.744494
dot icon17/03/2026
Replacement filing of SH01 - 12/06/24 Statement of Capital gbp 34292.531386
dot icon16/03/2026
Replacement filing of SH01 - 24/09/24 Statement of Capital gbp 35162.960111
dot icon14/03/2026
Replacement filing of SH01 - 06/03/24 Statement of Capital gbp 34922.594390
dot icon16/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon12/09/2025
Sub-division of shares on 2025-08-29
dot icon10/09/2025
Particulars of variation of rights attached to shares
dot icon08/09/2025
Change of share class name or designation
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Memorandum and Articles of Association
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Resolutions
dot icon02/09/2025
Appointment of Daniel Michelson as a director on 2025-08-29
dot icon02/09/2025
Termination of appointment of Jeffery Surges as a director on 2025-08-29
dot icon26/08/2025
Statement by Directors
dot icon26/08/2025
Solvency Statement dated 26/08/25
dot icon26/08/2025
Resolutions
dot icon26/08/2025
Statement of capital on 2025-08-26
dot icon23/05/2025
Statement of capital following an allotment of shares on 2025-05-21
dot icon14/05/2025
Resolutions
dot icon09/05/2025
Statement of capital following an allotment of shares on 2025-05-06
dot icon06/05/2025
Resolutions
dot icon16/04/2025
Memorandum and Articles of Association
dot icon16/04/2025
Resolutions
dot icon27/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon19/02/2025
Statement of capital following an allotment of shares on 2024-12-11
dot icon23/01/2025
Statement of capital following an allotment of shares on 2024-09-24
dot icon22/01/2025
Statement of capital following an allotment of shares on 2024-06-12
dot icon22/01/2025
Statement of capital following an allotment of shares on 2024-12-09
dot icon15/01/2025
Statement of capital following an allotment of shares on 2022-07-07
dot icon31/12/2024
Group of companies' accounts made up to 2024-04-30
dot icon29/11/2024
Memorandum and Articles of Association
dot icon29/11/2024
Resolutions
dot icon21/11/2024
Statement of capital following an allotment of shares on 2024-11-06
dot icon20/11/2024
Statement of capital following an allotment of shares on 2022-09-28
dot icon20/11/2024
Statement of capital following an allotment of shares on 2023-01-31
dot icon20/11/2024
Statement of capital following an allotment of shares on 2023-05-31
dot icon20/11/2024
Statement of capital following an allotment of shares on 2023-09-26
dot icon20/11/2024
Statement of capital following an allotment of shares on 2023-12-04
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-03-06
dot icon19/11/2024
Statement of capital following an allotment of shares on 2022-07-07
dot icon16/08/2024
Termination of appointment of Gregory Sheldon as a director on 2024-02-26
dot icon16/08/2024
Appointment of Mr Mark Haines as a director on 2024-02-26
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon29/05/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon28/03/2024
Director's details changed for Mr Javed Ahmad Khan on 2018-04-24
dot icon28/03/2024
Director's details changed for Ethan Kawecki Liebermann on 2018-04-27
dot icon17/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon03/05/2023
Group of companies' accounts made up to 2022-04-30
dot icon28/03/2023
Director's details changed for Mr Naveen Wadhera on 2023-03-15
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon20/03/2023
Termination of appointment of Charles Daniel Berglund as a director on 2023-03-02
dot icon20/03/2023
Appointment of Mr Gregory Sheldon as a director on 2023-03-02
dot icon10/08/2022
Resolutions
dot icon25/07/2022
Resolutions
dot icon25/07/2022
Memorandum and Articles of Association
dot icon14/07/2022
Second filing of Confirmation Statement dated 2022-04-29
dot icon05/07/2022
Resolutions
dot icon30/06/2022
Statement of capital following an allotment of shares on 2021-12-20
dot icon30/06/2022
Change of share class name or designation
dot icon20/05/2022
Director's details changed for Mr Jeffery Surges on 2021-01-01
dot icon17/05/2022
Registered office address changed from Wework 10 York Road Floor 12 London SE1 7nd England to 2nd Floor 1 Church Road Richmond TW9 2QE on 2022-05-17
dot icon29/04/2022
15/03/22 Statement of Capital gbp 33950.591845
dot icon13/04/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-20
dot icon18/01/2022
Memorandum and Articles of Association
dot icon18/01/2022
Resolutions
dot icon13/01/2022
Resolutions
dot icon13/01/2022
Resolutions
dot icon10/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Resolutions
dot icon06/01/2022
Change of share class name or designation
dot icon05/01/2022
Particulars of variation of rights attached to shares
dot icon05/01/2022
Sub-division of shares on 2021-12-15
dot icon28/12/2021
Statement of capital following an allotment of shares on 2021-12-20
dot icon23/12/2021
Appointment of Mr Charles Daniel Berglund as a director on 2021-12-20
dot icon22/12/2021
Termination of appointment of Reid Samuel Perper as a director on 2021-12-20
dot icon22/12/2021
Termination of appointment of John Scott as a director on 2021-12-20
dot icon22/12/2021
Termination of appointment of Philip Taylor as a director on 2021-12-20
dot icon12/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-09-21
dot icon25/10/2021
Statement of capital following an allotment of shares on 2021-09-21
dot icon17/04/2021
Group of companies' accounts made up to 2020-04-30
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon17/03/2021
Termination of appointment of Darren Michael Gates as a director on 2021-02-25
dot icon17/03/2021
Termination of appointment of Darren Gates as a secretary on 2021-02-26
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon21/01/2021
Registered office address changed from Swan Court 11 Worple Road Wimbledon London SW19 4JS United Kingdom to Wework 10 York Road Floor 12 London SE1 7nd on 2021-01-21
dot icon26/08/2020
Statement of capital following an allotment of shares on 2020-05-12
dot icon12/06/2020
Resolutions
dot icon28/05/2020
Statement of capital following an allotment of shares on 2020-05-12
dot icon20/03/2020
Confirmation statement made on 2020-02-12 with updates
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon09/12/2019
Second filing of a statement of capital following an allotment of shares on 2019-05-29
dot icon19/11/2019
Group of companies' accounts made up to 2019-04-30
dot icon14/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-15
dot icon13/11/2019
Second filing of a statement of capital following an allotment of shares on 2018-04-27
dot icon16/08/2019
Resolutions
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon08/07/2019
Memorandum and Articles of Association
dot icon08/07/2019
Resolutions
dot icon05/06/2019
Termination of appointment of Seyed Mortazavi as a director on 2019-05-31
dot icon04/06/2019
Appointment of Mr Jeffrey Surges as a director on 2019-05-31
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon22/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon22/11/2018
Resolutions
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-10-22
dot icon13/11/2018
Memorandum and Articles of Association
dot icon13/11/2018
Resolutions
dot icon23/10/2018
Appointment of Sanjay Malaviya as a director on 2018-09-30
dot icon22/08/2018
Resolutions
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon05/06/2018
Appointment of Mr Naveen Wadhera as a director on 2018-04-27
dot icon05/06/2018
Appointment of Ethan Kawecki Liebermann as a director on 2018-04-27
dot icon05/06/2018
Appointment of John Scott as a director on 2018-04-27
dot icon05/06/2018
Particulars of variation of rights attached to shares
dot icon05/06/2018
Change of share class name or designation
dot icon05/06/2018
Sub-division of shares on 2018-04-27
dot icon24/05/2018
Resolutions
dot icon22/05/2018
Appointment of Darren Michael Gates as a director on 2018-04-27
dot icon22/05/2018
Appointment of Mr Reid Samuel Perper as a director on 2018-04-27
dot icon22/05/2018
Appointment of Philip Taylor as a director on 2018-04-27
dot icon22/05/2018
Appointment of Darren Gates as a secretary on 2018-04-27
dot icon22/05/2018
Appointment of Seyed Mortazavi as a director on 2018-04-27
dot icon22/05/2018
Current accounting period extended from 2019-02-28 to 2019-04-30
dot icon22/05/2018
Appointment of Mr Javed Ahmad Khan as a director on 2018-04-24
dot icon13/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Surges, Jeffery
Director
31/05/2019 - 29/08/2025
27
Wadhera, Naveen
Director
27/04/2018 - Present
20
Khan, Javed Ahmad
Director
24/04/2018 - Present
27
Berglund, Charles Daniel
Director
20/12/2021 - 02/03/2023
1
Sheldon, Gregory
Director
02/03/2023 - 26/02/2024
1

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

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 DATIX HOLDCO LIMITED

DATIX HOLDCO LIMITED is an(a) Active company incorporated on 13/02/2018 with the registered office located at 2nd Floor 1 Church Road, Richmond TW9 2QE. There are currently 7 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 DATIX HOLDCO LIMITED?

toggle

DATIX HOLDCO LIMITED is currently Active. It was registered on 13/02/2018 .

Where is DATIX HOLDCO LIMITED located?

toggle

DATIX HOLDCO LIMITED is registered at 2nd Floor 1 Church Road, Richmond TW9 2QE.

What does DATIX HOLDCO LIMITED do?

toggle

DATIX HOLDCO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DATIX HOLDCO LIMITED?

toggle

The latest filing was on 15/04/2026: Statement of capital following an allotment of shares on 2026-04-13.