DATOMEC DESIGN LIMITED

Register to unlock more data on OkredoRegister

DATOMEC DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02893267

Incorporation date

31/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 17 Priory Court 3 Shelly Crescent, Shirley, Solihull B90 4XACopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1994)
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon20/03/2024
Termination of appointment of Elliot Joseph Gascoigne as a secretary on 2024-03-20
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon13/12/2021
Change of details for Mr David Michael Gascoigne as a person with significant control on 2021-10-04
dot icon04/10/2021
Director's details changed for Mr David Gascoigne on 2021-10-03
dot icon04/10/2021
Registered office address changed from Flat 17 Priory Court Shelly Crescent Shirley Solihull B90 4XA England to Flat 17 Priory Court 3 Shelly Crescent Shirley Solihull B90 4XA on 2021-10-04
dot icon04/10/2021
Registered office address changed from Apartment 67 Union Road Solihull B91 3DH England to Flat 17 Priory Court Shelly Crescent Shirley Solihull B90 4XA on 2021-10-04
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon23/01/2019
Director's details changed for Mr David Gascoigne on 2019-01-10
dot icon23/01/2019
Change of details for Mr David Michael Gascoigne as a person with significant control on 2019-01-10
dot icon23/01/2019
Registered office address changed from Apartment 66 18 Union Road Solihull West Midlands B91 3DH to Apartment 67 Union Road Solihull B91 3DH on 2019-01-23
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon25/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon04/02/2016
Appointment of Mr Elliot Joseph Gascoigne as a secretary on 2016-02-01
dot icon04/02/2016
Termination of appointment of Irena Valentina Berker as a secretary on 2016-02-01
dot icon04/02/2016
Termination of appointment of Irena Valentina Berker as a director on 2016-02-01
dot icon16/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon19/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon03/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/07/2011
Registered office address changed from 12 the Customs House Waterside Dickens Heath Solihull West Midlands B90 1UD on 2011-07-29
dot icon14/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon28/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/02/2010
Director's details changed for Ms Irena Valentina Berker on 2010-02-23
dot icon24/02/2010
Director's details changed for Spencer Company Formations Limited on 2010-01-31
dot icon24/02/2010
Secretary's details changed for Irena Valentina Berker on 2010-02-24
dot icon24/02/2010
Director's details changed for David Gascoigne on 2010-02-23
dot icon19/02/2010
Termination of appointment of Spencer Company Formations Limited as a director
dot icon17/09/2009
Registered office changed on 17/09/2009 from 4 mereways dickens heath solihull west midlands B90 1TR
dot icon13/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 31/01/09; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon22/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 31/01/07; full list of members
dot icon23/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 31/01/06; full list of members
dot icon23/02/2006
Secretary resigned;director resigned
dot icon23/02/2006
New secretary appointed;new director appointed
dot icon26/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/06/2005
Registered office changed on 21/06/05 from: 14 meadow pleck lane dickens heath solihull west midlands B90 1SN
dot icon14/02/2005
Return made up to 31/01/05; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/07/2004
Registered office changed on 14/07/04 from: 14 meadow pleck lane solihull west midlands B90 1SN
dot icon14/02/2004
Return made up to 31/01/04; full list of members
dot icon20/09/2003
Registered office changed on 20/09/03 from: 270 dickens heath road shirley solihull west midlands B90 1QN
dot icon02/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 31/01/03; full list of members
dot icon12/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/02/2002
Return made up to 31/01/02; full list of members
dot icon07/02/2002
New director appointed
dot icon21/06/2001
Accounts for a small company made up to 2001-03-31
dot icon08/02/2001
Return made up to 31/01/01; full list of members
dot icon12/07/2000
Accounts for a small company made up to 2000-03-31
dot icon27/06/2000
Accounting reference date extended from 28/02/00 to 31/03/00
dot icon25/02/2000
Return made up to 31/01/00; full list of members
dot icon27/08/1999
Registered office changed on 27/08/99 from: 23 chattock avenue solihull west midlands B91 2QX
dot icon18/06/1999
Accounts for a small company made up to 1999-02-28
dot icon09/04/1999
Return made up to 31/01/99; full list of members
dot icon15/06/1998
Accounts for a small company made up to 1998-02-28
dot icon12/02/1998
Return made up to 31/01/98; no change of members
dot icon29/05/1997
Certificate of change of name
dot icon21/05/1997
Accounts for a small company made up to 1997-02-28
dot icon17/02/1997
Return made up to 31/01/97; no change of members
dot icon04/07/1996
Accounts for a small company made up to 1996-02-28
dot icon13/02/1996
Return made up to 31/01/96; full list of members
dot icon04/09/1995
Registered office changed on 04/09/95 from: 59 lees farm drive madeley telford shropshire TF7 5SU
dot icon20/06/1995
Accounts for a small company made up to 1995-02-28
dot icon30/01/1995
Resolutions
dot icon30/01/1995
£ nc 1000/10000 17/02/94
dot icon30/01/1995
Return made up to 31/01/95; full list of members
dot icon24/03/1994
Secretary resigned;new secretary appointed
dot icon24/03/1994
Director resigned;new director appointed
dot icon24/03/1994
Registered office changed on 24/03/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon03/03/1994
Accounting reference date notified as 28/02
dot icon31/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£886.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.04K
-
0.00
-
-
2022
0
9.58K
-
0.00
-
-
2023
0
9.00K
-
0.00
886.00
-
2023
0
9.00K
-
0.00
886.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.00K £Descended-6.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

886.00 £Ascended- *

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
Gascoigne, David
Director
31/01/1994 - Present
-
Gascoigne, Elliot Joseph
Secretary
01/02/2016 - 20/03/2024
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DATOMEC DESIGN LIMITED

DATOMEC DESIGN LIMITED is an(a) Active company incorporated on 31/01/1994 with the registered office located at Flat 17 Priory Court 3 Shelly Crescent, Shirley, Solihull B90 4XA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DATOMEC DESIGN LIMITED?

toggle

DATOMEC DESIGN LIMITED is currently Active. It was registered on 31/01/1994 .

Where is DATOMEC DESIGN LIMITED located?

toggle

DATOMEC DESIGN LIMITED is registered at Flat 17 Priory Court 3 Shelly Crescent, Shirley, Solihull B90 4XA.

What does DATOMEC DESIGN LIMITED do?

toggle

DATOMEC DESIGN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DATOMEC DESIGN LIMITED?

toggle

The latest filing was on 04/09/2025: Total exemption full accounts made up to 2025-03-31.