DATUM FOUNDATION

Register to unlock more data on OkredoRegister

DATUM FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06763219

Incorporation date

02/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

59-60 Russell Square, London WC1B 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2008)
dot icon02/04/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon31/03/2026
Director's details changed for Mr Dean Brailsford Buchanan on 2009-05-21
dot icon08/01/2026
Director's details changed for Mr Nicholas Alexander Hamilton Blomfield on 2025-12-31
dot icon06/01/2026
Director's details changed for Miss Elsa Buchanan on 2025-12-31
dot icon06/01/2026
Director's details changed for Dr Jasmin Hodgson on 2025-12-31
dot icon06/01/2026
Director's details changed for Dr Timothy Rawson on 2025-12-31
dot icon29/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon28/09/2023
Director's details changed for Mr Nicolas Blomfield on 2023-09-28
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon16/11/2021
Appointment of Mr Nicolas Blomfield as a director on 2021-10-13
dot icon16/11/2021
Appointment of Dr Jasmin Hodgson as a director on 2021-10-13
dot icon16/11/2021
Appointment of Dr Timothy Rawson as a director on 2021-10-13
dot icon16/11/2021
Termination of appointment of Nicola Pitcford as a director on 2021-07-28
dot icon16/11/2021
Termination of appointment of Simon Oakley Fradd as a director on 2021-07-21
dot icon16/11/2021
Termination of appointment of Sue Dryden as a director on 2021-09-27
dot icon05/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon06/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon29/11/2019
Appointment of Ms Nicola Pitcford as a director on 2019-11-04
dot icon27/11/2019
Termination of appointment of Geoffrey Richard Lewis as a director on 2019-11-04
dot icon27/11/2019
Appointment of Ms Sue Dryden as a director on 2019-11-04
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Director's details changed for Miss Elsa Buchanan on 2019-01-01
dot icon01/02/2019
Director's details changed for Mr Geoffrey Richard Lewis on 2019-01-01
dot icon01/02/2019
Director's details changed for Mr Simon Oakley Fradd on 2019-01-01
dot icon01/02/2019
Director's details changed for Mr Stephen Charles Bishop on 2019-01-01
dot icon01/02/2019
Director's details changed for Mr Dean Brailsford Buchanan on 2019-01-01
dot icon01/02/2019
Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4NA United Kingdom to 59-60 Russell Square London WC1B 4HP on 2019-02-01
dot icon27/12/2018
Director's details changed for Mr Geoffrey Richard Lewis on 2018-12-27
dot icon27/12/2018
Director's details changed for Mr Simon Oakley Fradd on 2018-12-27
dot icon27/12/2018
Director's details changed for Miss Elsa Buchanan on 2018-12-27
dot icon27/12/2018
Director's details changed for Mr Dean Brailsford Buchanan on 2018-12-27
dot icon27/12/2018
Director's details changed for Mr Stephen Charles Bishop on 2018-12-27
dot icon27/12/2018
Registered office address changed from 13 Grosvenor Gardens London SW1W 0BD United Kingdom to Lion House 72-75 Red Lion Street London WC1R 4NA on 2018-12-27
dot icon06/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon19/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-02
dot icon21/12/2015
Director's details changed for Mr Dean Brailsford Buchanan on 2015-12-02
dot icon14/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-02
dot icon01/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/02/2014
Director's details changed for Mr Stephen Charles Bishop on 2014-02-13
dot icon07/02/2014
Termination of appointment of Brian Jeeves as a director
dot icon23/12/2013
Annual return made up to 2013-12-02
dot icon01/11/2013
Appointment of Miss Elsa Buchanan as a director
dot icon01/11/2013
Termination of appointment of Marie-Christine Buchanan-Larroche as a director
dot icon16/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2012-12-02
dot icon19/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2011-12-02
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2010-12-02
dot icon25/02/2011
Appointment of Dr Simon Oakley Fradd as a director
dot icon25/02/2011
Appointment of Mr Geoffrey Richard Lewis as a director
dot icon12/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/02/2010
Registered office address changed from 46 Bedford Square London WC1B 3DP on 2010-02-04
dot icon19/01/2010
Annual return made up to 2009-12-02 no member list
dot icon19/01/2010
Director's details changed for Stephen Charles Bishop on 2009-12-02
dot icon19/01/2010
Director's details changed for Dean Brailsford Buchanan on 2009-12-02
dot icon19/01/2010
Director's details changed for Marie-Christine Buchanan-Larroche on 2009-12-02
dot icon02/11/2009
Resolutions
dot icon17/06/2009
Memorandum and Articles of Association
dot icon09/06/2009
Certificate of change of name
dot icon27/05/2009
Appointment terminated director christopher holme
dot icon27/05/2009
Appointment terminated director alyson young
dot icon27/05/2009
Director appointed brian jeeves
dot icon27/05/2009
Director appointed dean buchanan
dot icon27/05/2009
Director appointed marie-christine buchanan-larroche
dot icon27/05/2009
Director appointed stephen charles bishop
dot icon02/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchanan, Dean Brailsford
Director
21/05/2009 - Present
-
Holme, Christopher
Director
02/12/2008 - 21/05/2009
26
Rawson, Timothy, Dr
Director
13/10/2021 - Present
-
Buchanan, Elsa
Director
09/10/2013 - Present
-
Nicholas Alexander Blomfield
Director
13/10/2021 - Present
6

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+
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 DATUM FOUNDATION

DATUM FOUNDATION is an(a) Active company incorporated on 02/12/2008 with the registered office located at 59-60 Russell Square, London WC1B 4HP. There are currently 6 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 FOUNDATION?

toggle

DATUM FOUNDATION is currently Active. It was registered on 02/12/2008 .

Where is DATUM FOUNDATION located?

toggle

DATUM FOUNDATION is registered at 59-60 Russell Square, London WC1B 4HP.

What does DATUM FOUNDATION do?

toggle

DATUM FOUNDATION operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for DATUM FOUNDATION?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2025-12-02 with no updates.