DATIX MIDCO LIMITED

Register to unlock more data on OkredoRegister

DATIX MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11203788

Incorporation date

13/02/2018

Size

Dormant

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 icon18/04/2026
Accounts for a dormant company made up to 2025-04-30
dot icon13/02/2026
Confirmation statement made on 2026-02-12 with no updates
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 icon31/07/2025
Appointment of Mr Daniel Michelson as a director on 2025-07-30
dot icon31/07/2025
Appointment of Mr Paul George Strudley as a director on 2025-07-30
dot icon31/07/2025
Termination of appointment of Charlene Burns as a director on 2025-07-30
dot icon31/07/2025
Termination of appointment of Jeffery Surges as a director on 2025-07-30
dot icon26/02/2025
Second filing for the notification of Datix Finco Limited as a person with significant control
dot icon26/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon05/02/2025
Second filing of Confirmation Statement dated 2021-12-12
dot icon05/02/2025
Second filing of Confirmation Statement dated 2022-02-12
dot icon04/02/2025
Second filing of Confirmation Statement dated 2020-02-12
dot icon03/02/2025
Second filing of Confirmation Statement dated 2019-02-12
dot icon11/05/2024
Satisfaction of charge 112037880002 in full
dot icon11/05/2024
Satisfaction of charge 112037880001 in full
dot icon11/05/2024
Satisfaction of charge 112037880011 in full
dot icon11/05/2024
Satisfaction of charge 112037880003 in full
dot icon11/05/2024
Satisfaction of charge 112037880009 in full
dot icon11/05/2024
Satisfaction of charge 112037880006 in full
dot icon11/05/2024
Satisfaction of charge 112037880010 in full
dot icon11/05/2024
Satisfaction of charge 112037880014 in full
dot icon11/05/2024
Satisfaction of charge 112037880015 in full
dot icon11/05/2024
Satisfaction of charge 112037880013 in full
dot icon11/05/2024
Satisfaction of charge 112037880005 in full
dot icon11/05/2024
Satisfaction of charge 112037880007 in full
dot icon11/05/2024
Satisfaction of charge 112037880004 in full
dot icon11/05/2024
Satisfaction of charge 112037880012 in full
dot icon11/05/2024
Satisfaction of charge 112037880008 in full
dot icon30/04/2024
Registration of charge 112037880016, created on 2024-04-25
dot icon16/04/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon13/02/2024
Change of details for Datix Finco Limited as a person with significant control on 2022-07-07
dot icon13/02/2024
Director's details changed for Mr Javed Ahmad Khan on 2018-04-24
dot icon13/02/2024
Director's details changed for Ethan Kawecki Liebermann on 2018-04-27
dot icon13/02/2024
Director's details changed for Mr Naveen Wadhera on 2018-04-27
dot icon05/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon05/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon05/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon05/02/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon26/01/2024
Notification of Datix Finco Limited as a person with significant control on 2022-07-07
dot icon26/01/2024
Cessation of Datix Holdco Limited as a person with significant control on 2022-07-07
dot icon09/05/2023
Full accounts made up to 2022-04-30
dot icon12/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon31/01/2023
Director's details changed for Mr Javed Ahmad Khan on 2023-02-01
dot icon28/09/2022
Registration of charge 112037880014, created on 2022-09-23
dot icon28/09/2022
Registration of charge 112037880015, created on 2022-09-23
dot icon21/06/2022
Registration of charge 112037880011, created on 2022-06-20
dot icon21/06/2022
Registration of charge 112037880012, created on 2022-06-20
dot icon21/06/2022
Registration of charge 112037880013, created on 2022-06-20
dot icon23/05/2022
Change of details for Datix Holdco Limited as a person with significant control on 2022-05-17
dot icon20/05/2022
Director's details changed for Mr Jeffery Surges on 2021-01-01
dot icon19/05/2022
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 2022-05-19
dot icon23/03/2022
Termination of appointment of Reid Samuel Perper as a director on 2022-03-18
dot icon22/03/2022
Termination of appointment of Philip Taylor as a director on 2022-03-18
dot icon22/03/2022
Termination of appointment of John Scott as a director on 2022-03-18
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon13/01/2022
Resolutions
dot icon10/01/2022
Full accounts made up to 2021-04-30
dot icon08/01/2022
Resolutions
dot icon06/01/2022
Statement of capital following an allotment of shares on 2021-12-20
dot icon18/12/2021
Resolutions
dot icon22/10/2021
Registration of charge 112037880008, created on 2021-10-20
dot icon22/10/2021
Registration of charge 112037880009, created on 2021-10-20
dot icon22/10/2021
Registration of charge 112037880010, created on 2021-10-20
dot icon18/10/2021
Statement of capital following an allotment of shares on 2021-09-21
dot icon17/04/2021
Full accounts made up to 2020-04-30
dot icon26/03/2021
Termination of appointment of Darren Michael Gates as a director on 2021-02-24
dot icon17/03/2021
Termination of appointment of Darren Gates as a secretary on 2021-02-25
dot icon15/03/2021
Confirmation statement made on 2021-02-12 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 icon01/12/2020
Registration of charge 112037880007, created on 2020-11-09
dot icon01/12/2020
Registration of charge 112037880006, created on 2020-11-09
dot icon18/11/2020
Registration of charge 112037880005, created on 2020-11-09
dot icon06/05/2020
Resolutions
dot icon06/05/2020
Statement of capital following an allotment of shares on 2020-04-29
dot icon11/03/2020
Confirmation statement made on 2020-02-12 with updates
dot icon19/11/2019
Full accounts made up to 2019-04-30
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-05-29
dot icon08/07/2019
Resolutions
dot icon04/06/2019
Appointment of Mr Jeffrey Surges as a director on 2019-05-31
dot icon04/06/2019
Termination of appointment of Seyed Mortazavi as a director on 2019-05-31
dot icon03/06/2019
Registration of charge 112037880002, created on 2019-05-29
dot icon03/06/2019
Registration of charge 112037880004, created on 2019-05-29
dot icon03/06/2019
Registration of charge 112037880003, created on 2019-05-29
dot icon22/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon20/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-22
dot icon07/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-22
dot icon11/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-09-30
dot icon22/11/2018
Resolutions
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-10-22
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon05/06/2018
Appointment of Ethan Kawecki Liebermann as a director
dot icon05/06/2018
Appointment of Naveen Wadhera as a director
dot icon05/06/2018
Appointment of John Scott as a director 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 Naveen Wadhera 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 Mr Reid Samuel Perper as a director on 2018-04-27
dot icon22/05/2018
Appointment of Seyed Mortazavi as a director on 2018-04-27
dot icon22/05/2018
Appointment of Mr Javed Ahmad Khan as a director on 2018-04-24
dot icon22/05/2018
Appointment of Darren Gates as a secretary 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 Ethan Kawecki Liebermann as a director on 2018-04-27
dot icon14/05/2018
Registration of charge 112037880001, created on 2018-04-27
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
30/04/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Charlene Burns
Director
28/02/2023 - 30/07/2025
25
Surges, Jeffery
Director
31/05/2019 - 30/07/2025
27
Wadhera, Naveen
Director
27/04/2018 - Present
20
Khan, Javed Ahmad
Director
24/04/2018 - Present
27
Strudley, Paul George
Director
30/07/2025 - Present
23

Persons with Significant Control

3
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 MIDCO LIMITED

DATIX MIDCO 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 MIDCO LIMITED?

toggle

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

Where is DATIX MIDCO LIMITED located?

toggle

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

What does DATIX MIDCO LIMITED do?

toggle

DATIX MIDCO 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 MIDCO LIMITED?

toggle

The latest filing was on 18/04/2026: Accounts for a dormant company made up to 2025-04-30.