DATUM EDGE LIMITED

Register to unlock more data on OkredoRegister

DATUM EDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05388021

Incorporation date

10/03/2005

Size

Group

Contacts

Registered address

Registered address

Centrix House, Crow Lane East, Newton Le Willows, Merseyside WA12 9UYCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2005)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon30/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon20/02/2025
Registration of charge 053880210003, created on 2025-02-17
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon11/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon28/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon15/01/2024
Statement of capital following an allotment of shares on 2023-12-19
dot icon15/01/2024
Memorandum and Articles of Association
dot icon15/01/2024
Resolutions
dot icon28/12/2023
Group of companies' accounts made up to 2023-06-30
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon07/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon16/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon03/12/2021
Group of companies' accounts made up to 2021-06-30
dot icon13/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon17/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon08/07/2020
Group of companies' accounts made up to 2019-06-30
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon10/01/2020
Resolutions
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-12
dot icon06/11/2019
Satisfaction of charge 053880210001 in full
dot icon06/11/2019
Satisfaction of charge 053880210002 in full
dot icon04/11/2019
Termination of appointment of William Ainscough as a director on 2019-11-01
dot icon08/04/2019
Appointment of Mrs Amy Carol Ainscough as a director on 2019-04-08
dot icon03/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon16/04/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon12/04/2018
Registration of charge 053880210002, created on 2018-04-09
dot icon12/04/2018
Registration of charge 053880210001, created on 2018-04-09
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon07/03/2018
Appointment of Mr William Ainscough as a director on 2018-03-01
dot icon07/03/2018
Appointment of Mr Daniel Manus Adamson as a director on 2018-02-28
dot icon07/03/2018
Termination of appointment of Amy Carol Ainscough as a director on 2018-02-19
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-16
dot icon27/02/2018
Sub-division of shares on 2018-02-16
dot icon23/02/2018
Resolutions
dot icon23/02/2018
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon07/12/2015
Registered office address changed from The Old Rectory High Street Mawdesley Ormskirk Lancashire L40 3TD to Centrix House Crow Lane East Newton Le Willows Merseyside WA12 9UY on 2015-12-07
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Director's details changed for Mr Richard James Ainscough on 2015-03-31
dot icon23/09/2015
Secretary's details changed for Mr Richard James Ainscough on 2015-03-31
dot icon22/09/2015
Director's details changed for Mr Richard James Ainscough on 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mr Richard James Ainscough on 2015-03-11
dot icon11/03/2015
Director's details changed for Mr Richard James Ainscough on 2015-03-11
dot icon11/03/2015
Director's details changed for Mrs Amy Carol Ainscough on 2015-03-11
dot icon11/03/2015
Secretary's details changed for Mr Richard James Ainscough on 2015-03-11
dot icon11/03/2015
Registered office address changed from Bow Wood Barn, Jacksons Lane Bispham Ormskirk Lancashire L40 3SS to The Old Rectory High Street Mawdesley Ormskirk Lancashire L40 3TD on 2015-03-11
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon31/03/2010
Director's details changed for Richard James Ainscough on 2010-03-31
dot icon31/03/2010
Director's details changed for Amy Carol Ainscough on 2010-03-31
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 10/03/09; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 10/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 10/03/07; full list of members
dot icon03/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon03/04/2007
Location of debenture register
dot icon03/04/2007
Location of register of members
dot icon03/04/2007
Registered office changed on 03/04/07 from: bow wood barn jacksons lane mawdesley ormskirk L40 3SS
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 10/03/06; full list of members
dot icon13/06/2005
Memorandum and Articles of Association
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New secretary appointed;new director appointed
dot icon13/06/2005
Registered office changed on 13/06/05 from: 14 oxford court manchester greater manchester M2 3WQ
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
Director resigned
dot icon09/06/2005
Certificate of change of name
dot icon10/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainscough, William
Director
01/03/2018 - 01/11/2019
73
Adamson, Daniel Manus
Director
28/02/2018 - Present
40
Ainscough, Richard James
Director
01/06/2005 - Present
49
Ainscough, Amy Carol
Director
08/04/2019 - 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+
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 DATUM EDGE LIMITED

DATUM EDGE LIMITED is an(a) Active company incorporated on 10/03/2005 with the registered office located at Centrix House, Crow Lane East, Newton Le Willows, Merseyside WA12 9UY. There are currently 3 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 EDGE LIMITED?

toggle

DATUM EDGE LIMITED is currently Active. It was registered on 10/03/2005 .

Where is DATUM EDGE LIMITED located?

toggle

DATUM EDGE LIMITED is registered at Centrix House, Crow Lane East, Newton Le Willows, Merseyside WA12 9UY.

What does DATUM EDGE LIMITED do?

toggle

DATUM EDGE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DATUM EDGE LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with updates.