DATUM LIMITED

Register to unlock more data on OkredoRegister

DATUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05457497

Incorporation date

19/05/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2005)
dot icon24/12/2025
Liquidators' statement of receipts and payments to 2025-10-27
dot icon10/12/2024
Liquidators' statement of receipts and payments to 2024-10-27
dot icon14/12/2023
Liquidators' statement of receipts and payments to 2023-10-27
dot icon14/12/2022
Liquidators' statement of receipts and payments to 2022-10-27
dot icon29/11/2021
Liquidators' statement of receipts and payments to 2021-10-27
dot icon17/12/2020
Liquidators' statement of receipts and payments to 2020-10-27
dot icon15/07/2020
Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2020-07-15
dot icon12/12/2019
Liquidators' statement of receipts and payments to 2019-10-27
dot icon05/12/2018
Liquidators' statement of receipts and payments to 2018-10-27
dot icon30/11/2017
Liquidators' statement of receipts and payments to 2017-10-27
dot icon11/11/2016
Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 2016-11-11
dot icon09/11/2016
Statement of affairs with form 4.19
dot icon09/11/2016
Appointment of a voluntary liquidator
dot icon09/11/2016
Resolutions
dot icon23/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/02/2016
Termination of appointment of Antony John Stafford as a director on 2016-01-31
dot icon27/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon27/03/2015
Appointment of Mr Antony John Stafford as a director on 2015-03-01
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/11/2014
Termination of appointment of Ross William John Archer as a director on 2014-11-14
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/08/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon09/04/2013
Appointment of Mr Ross William John Archer as a director
dot icon04/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/08/2011
Termination of appointment of Kevin Howes as a director
dot icon26/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon10/06/2010
Duplicate mortgage certificatecharge no:3
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon07/06/2010
Registered office address changed from Datum Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA United Kingdom on 2010-06-07
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2010
Termination of appointment of Datum Limited as a director
dot icon04/02/2010
Appointment of Mr Kevin Colin Howes as a director
dot icon04/02/2010
Appointment of Datum Limited as a director
dot icon15/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon09/11/2009
Director's details changed for Simon Bliss on 2009-11-09
dot icon09/11/2009
Director's details changed for Sandra Mary Bliss on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Simon Bliss on 2009-11-09
dot icon01/10/2009
Particulars of contract relating to shares
dot icon01/10/2009
Ad 28/08/09\gbp si 99000@1=99000\gbp ic 100/99100\
dot icon09/09/2009
Nc inc already adjusted 28/08/09
dot icon09/09/2009
Resolutions
dot icon30/06/2009
Return made up to 19/05/09; full list of members
dot icon14/11/2008
Certificate of change of name
dot icon05/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon20/06/2008
Return made up to 19/05/08; full list of members
dot icon20/06/2008
Location of register of members
dot icon20/06/2008
Registered office changed on 20/06/2008 from datum lagonda road cowpen lane industrial estate billingham cleveland TS23 4JA
dot icon20/06/2008
Location of debenture register
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon06/08/2007
Return made up to 19/05/07; full list of members
dot icon06/08/2007
Location of register of members
dot icon03/05/2007
Registered office changed on 03/05/07 from: 21 weybourne lea east shore seaham county durham SR7 7WE
dot icon28/04/2007
Ad 19/03/07--------- £ si 900@1=900 £ ic 100/1000
dot icon16/02/2007
Accounts for a dormant company made up to 2006-05-31
dot icon14/07/2006
Particulars of mortgage/charge
dot icon25/05/2006
Return made up to 19/05/06; full list of members
dot icon25/05/2006
Location of register of members
dot icon25/05/2006
Director's particulars changed
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon23/02/2006
Director resigned
dot icon23/02/2006
Secretary resigned
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
New director appointed
dot icon23/02/2006
Registered office changed on 23/02/06 from: 16 churchill way cardiff CF10 2DX
dot icon23/02/2006
Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon19/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2015
dot iconNext confirmation date
19/05/2017
dot iconLast change occurred
31/05/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2015
dot iconNext account date
31/05/2016
dot iconNext due on
28/02/2017
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATUM LIMITED

DATUM LIMITED is an(a) Liquidation company incorporated on 19/05/2005 with the registered office located at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently no 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 LIMITED?

toggle

DATUM LIMITED is currently Liquidation. It was registered on 19/05/2005 .

Where is DATUM LIMITED located?

toggle

DATUM LIMITED is registered at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does DATUM LIMITED do?

toggle

DATUM LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for DATUM LIMITED?

toggle

The latest filing was on 24/12/2025: Liquidators' statement of receipts and payments to 2025-10-27.