DATUM INVESTMENT 6 LIMITED

Register to unlock more data on OkredoRegister

DATUM INVESTMENT 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10569240

Incorporation date

18/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

82a James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2017)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon20/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon23/07/2025
Registered office address changed from 18 Sunningdale Way Neston Cheshire CH64 0UY England to 82a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-07-23
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon18/03/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon16/10/2024
Second filing of Confirmation Statement dated 2021-01-17
dot icon07/02/2024
Micro company accounts made up to 2023-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon18/10/2023
Satisfaction of charge 105692400005 in full
dot icon18/10/2023
Satisfaction of charge 105692400006 in full
dot icon21/04/2023
Registration of charge 105692400006, created on 2023-04-20
dot icon28/03/2023
Registration of charge 105692400005, created on 2023-03-27
dot icon06/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon06/05/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon22/03/2022
Accounts for a small company made up to 2021-03-31
dot icon06/09/2021
Resolutions
dot icon03/09/2021
Notification of Datum Enterprises Limited as a person with significant control on 2021-09-02
dot icon03/09/2021
Cessation of Asg Tooling Limited as a person with significant control on 2021-09-02
dot icon03/09/2021
Registered office address changed from 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW England to 18 Sunningdale Way Neston Cheshire CH64 0UY on 2021-09-03
dot icon03/09/2021
Termination of appointment of Apadana Management Limited as a director on 2021-09-02
dot icon03/09/2021
Termination of appointment of Simon Christopher Weston as a director on 2021-09-02
dot icon03/09/2021
Satisfaction of charge 105692400002 in full
dot icon03/09/2021
Satisfaction of charge 105692400003 in full
dot icon03/09/2021
Satisfaction of charge 105692400004 in full
dot icon16/02/2021
Confirmation statement made on 2021-01-17 with updates
dot icon03/02/2021
Termination of appointment of Darren Rose as a director on 2020-12-21
dot icon28/01/2021
Accounts for a small company made up to 2020-03-31
dot icon27/04/2020
Memorandum and Articles of Association
dot icon27/04/2020
Resolutions
dot icon09/04/2020
Registration of charge 105692400003, created on 2020-04-07
dot icon09/04/2020
Registration of charge 105692400004, created on 2020-04-07
dot icon06/03/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon23/12/2019
Registration of charge 105692400002, created on 2019-12-19
dot icon19/12/2019
Satisfaction of charge 105692400001 in full
dot icon11/12/2019
Appointment of Mr Darren Rose as a director on 2019-12-10
dot icon11/12/2019
Appointment of Mr Simon Christopher Weston as a director on 2019-12-10
dot icon11/12/2019
Termination of appointment of Kirsty Vernon as a director on 2019-12-10
dot icon11/12/2019
Termination of appointment of Marc Braterman as a secretary on 2019-12-10
dot icon05/12/2019
Cessation of Said Amin Amiri as a person with significant control on 2019-05-03
dot icon05/12/2019
Cessation of Aero Services Global Group Limited as a person with significant control on 2019-07-01
dot icon05/12/2019
Notification of Asg Tooling Limited as a person with significant control on 2019-07-01
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Notification of Aero Services Global Group Limited as a person with significant control on 2019-05-03
dot icon21/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon30/11/2018
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon23/11/2018
Micro company accounts made up to 2018-01-31
dot icon02/02/2018
Registered office address changed from No. 1 Marsden Street Manchester M2 1HW United Kingdom to 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW on 2018-02-02
dot icon22/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon11/01/2018
Change of share class name or designation
dot icon09/01/2018
Change of details for Said Amin as a person with significant control on 2017-12-19
dot icon08/01/2018
Termination of appointment of William Robert John Rawkins as a director on 2017-12-19
dot icon08/01/2018
Appointment of Marc Braterman as a secretary on 2017-12-19
dot icon08/01/2018
Appointment of Mr Michael Shane Maguire as a director on 2017-12-19
dot icon08/01/2018
Appointment of Mr John Noel Getty as a director on 2017-12-19
dot icon08/01/2018
Appointment of Kirsty Vernon as a director on 2017-12-19
dot icon08/01/2018
Resolutions
dot icon28/12/2017
Registration of charge 105692400001, created on 2017-12-19
dot icon18/01/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.14M
-
0.00
-
-
2022
0
50.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maguire, Michael Shane
Director
19/12/2017 - Present
7
Getty, John Noel
Director
19/12/2017 - Present
7
Rose, Darren
Director
10/12/2019 - 21/12/2020
50

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 INVESTMENT 6 LIMITED

DATUM INVESTMENT 6 LIMITED is an(a) Active company incorporated on 18/01/2017 with the registered office located at 82a James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There are currently 2 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 INVESTMENT 6 LIMITED?

toggle

DATUM INVESTMENT 6 LIMITED is currently Active. It was registered on 18/01/2017 .

Where is DATUM INVESTMENT 6 LIMITED located?

toggle

DATUM INVESTMENT 6 LIMITED is registered at 82a James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does DATUM INVESTMENT 6 LIMITED do?

toggle

DATUM INVESTMENT 6 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DATUM INVESTMENT 6 LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.