DATUM CONTRACTS HODDESDON LIMITED

Register to unlock more data on OkredoRegister

DATUM CONTRACTS HODDESDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08717513

Incorporation date

03/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Datum House, Essex Way, Hoddesdon, Hertfordshire EN11 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2013)
dot icon16/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon21/01/2025
Termination of appointment of David William Round as a director on 2025-01-20
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Cessation of Datum Shopfitting Co (London) Limited as a person with significant control on 2019-06-24
dot icon16/11/2022
Notification of Datum Contracts Holdings Limited as a person with significant control on 2019-06-24
dot icon05/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon22/12/2021
Appointment of Mr Lee Michael Smyth as a director on 2021-12-21
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon08/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Termination of appointment of Timothy Collins as a director on 2020-06-09
dot icon04/12/2019
Registration of charge 087175130002, created on 2019-12-02
dot icon08/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon09/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Appointment of Mr Timothy Collins as a director on 2017-01-09
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon25/04/2016
Director's details changed for Mr Adam Lee Borchard on 2016-04-18
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Director's details changed for Mr Adam Lee Borchard on 2014-10-24
dot icon28/10/2014
Director's details changed for Mr David William Round on 2014-10-24
dot icon28/10/2014
Director's details changed for Mr Stanley Herbert Borchard on 2014-10-24
dot icon28/10/2014
Director's details changed for Mr Adam Lee Borchard on 2014-10-24
dot icon14/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon14/10/2014
Register(s) moved to registered inspection location 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR
dot icon14/10/2014
Register inspection address has been changed to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR
dot icon20/03/2014
Current accounting period shortened from 2015-03-31 to 2014-03-31
dot icon14/03/2014
Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England on 2014-03-14
dot icon08/03/2014
Satisfaction of charge 087175130001 in full
dot icon18/12/2013
Registration of charge 087175130001
dot icon11/12/2013
Appointment of Mr David William Round as a director
dot icon05/11/2013
Certificate of change of name
dot icon22/10/2013
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon03/10/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-25 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
191.46K
-
0.00
182.83K
-
2022
25
152.46K
-
0.00
120.82K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borchard, Stanley Herbert
Director
03/10/2013 - Present
8
Smyth, Trevor Alan
Director
03/10/2013 - Present
8
Round, David William
Director
05/12/2013 - 20/01/2025
1
Borchard, Adam Lee
Director
03/10/2013 - Present
5
Smyth, Lee Michael
Director
21/12/2021 - Present
2

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DATUM CONTRACTS HODDESDON LIMITED

DATUM CONTRACTS HODDESDON LIMITED is an(a) Active company incorporated on 03/10/2013 with the registered office located at Datum House, Essex Way, Hoddesdon, Hertfordshire EN11 0DU. 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 DATUM CONTRACTS HODDESDON LIMITED?

toggle

DATUM CONTRACTS HODDESDON LIMITED is currently Active. It was registered on 03/10/2013 .

Where is DATUM CONTRACTS HODDESDON LIMITED located?

toggle

DATUM CONTRACTS HODDESDON LIMITED is registered at Datum House, Essex Way, Hoddesdon, Hertfordshire EN11 0DU.

What does DATUM CONTRACTS HODDESDON LIMITED do?

toggle

DATUM CONTRACTS HODDESDON LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for DATUM CONTRACTS HODDESDON LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-03-31.