DATUM DIGITAL LLP

Register to unlock more data on OkredoRegister

DATUM DIGITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO301693

Incorporation date

18/01/2008

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

Bank Chambers, 31 The Square, Cumnock, Ayrshire KA18 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2008)
dot icon02/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon13/01/2026
Micro company accounts made up to 2025-03-31
dot icon26/02/2025
Termination of appointment of Daniel Chapman as a member on 2023-03-31
dot icon26/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon24/01/2025
Micro company accounts made up to 2024-03-31
dot icon03/12/2024
Previous accounting period extended from 2024-01-31 to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon21/02/2024
Termination of appointment of Christopher Chapman as a member on 2023-01-31
dot icon21/02/2024
Termination of appointment of Adam Chapman as a member on 2023-01-31
dot icon21/02/2024
Appointment of Mr Christopher Chapman as a member on 2023-01-31
dot icon27/01/2024
Micro company accounts made up to 2023-01-31
dot icon19/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-01-31
dot icon18/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon08/09/2021
Micro company accounts made up to 2021-01-31
dot icon22/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon11/09/2020
Micro company accounts made up to 2020-01-31
dot icon05/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-01-31
dot icon20/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon15/10/2018
Micro company accounts made up to 2018-01-31
dot icon30/07/2018
Appointment of Daniel Chapman as a member on 2018-07-01
dot icon30/07/2018
Appointment of Adam Chapman as a member on 2018-07-01
dot icon28/06/2018
Change of name notice
dot icon28/06/2018
Certificate of change of name
dot icon20/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon26/07/2017
Micro company accounts made up to 2017-01-31
dot icon03/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/09/2016
Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 2016-09-16
dot icon05/02/2016
Annual return made up to 2016-01-18
dot icon24/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-18
dot icon03/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/07/2014
Change of name notice
dot icon28/07/2014
Certificate of change of name
dot icon17/04/2014
Member's details changed for Mr Christopher Chapman on 2014-01-18
dot icon05/02/2014
Annual return made up to 2014-01-18
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/03/2013
Appointment of Mrs Lorraine Chapman as a member
dot icon06/03/2013
Termination of appointment of New England Technologies Ltd as a member
dot icon06/03/2013
Termination of appointment of Michael Chapman as a member
dot icon14/02/2013
Annual return made up to 2013-01-18
dot icon04/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-18
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/10/2011
Annual return made up to 2011-01-18
dot icon10/10/2011
Member's details changed for Michael John Chapman on 2011-01-18
dot icon10/10/2011
Member's details changed for New England Technologies Ltd on 2011-01-18
dot icon10/10/2011
Member's details changed for Christopher Chapman on 2011-01-18
dot icon05/08/2011
Registered office address changed from Unit 1 Cumnock Business Park Glaisnock Road Cumnock Ayrshire KA18 3BY on 2011-08-05
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/01/2010
Annual return made up to 2010-01-18
dot icon08/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/04/2009
Annual return made up to 18/01/09
dot icon18/01/2008
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2023
0
5.24K
-
0.00
-
-
2023
0
5.24K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Christopher
LLP Designated Member
31/01/2023 - Present
-
Chapman, Christopher
LLP Designated Member
18/01/2008 - 31/01/2023
-
Chapman, Adam
LLP Designated Member
01/07/2018 - 31/01/2023
-
Chapman, Daniel
LLP Designated Member
01/07/2018 - 31/03/2023
-
Chapman, Lorraine
LLP Designated Member
01/01/2013 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATUM DIGITAL LLP

DATUM DIGITAL LLP is an(a) Active company incorporated on 18/01/2008 with the registered office located at Bank Chambers, 31 The Square, Cumnock, Ayrshire KA18 1AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DATUM DIGITAL LLP?

toggle

DATUM DIGITAL LLP is currently Active. It was registered on 18/01/2008 .

Where is DATUM DIGITAL LLP located?

toggle

DATUM DIGITAL LLP is registered at Bank Chambers, 31 The Square, Cumnock, Ayrshire KA18 1AT.

What is the latest filing for DATUM DIGITAL LLP?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-18 with no updates.