DATUM RPO LIMITED

Register to unlock more data on OkredoRegister

DATUM RPO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07741572

Incorporation date

16/08/2011

Size

Full

Contacts

Registered address

Registered address

19-20 The Triangle, Ng2 Business Park, Nottingham NG2 1AECopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2011)
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon06/02/2023
Notification of Staffline Group Plc as a person with significant control on 2023-02-02
dot icon05/02/2023
Cessation of Passionate About People Limited as a person with significant control on 2023-02-02
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon09/11/2021
Full accounts made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon13/07/2021
Satisfaction of charge 077415720007 in full
dot icon13/07/2021
Satisfaction of charge 077415720006 in full
dot icon13/07/2021
Satisfaction of charge 077415720005 in full
dot icon14/06/2021
Registration of charge 077415720008, created on 2021-06-10
dot icon14/04/2021
Appointment of Mr Daniel Simon Quint as a director on 2021-04-01
dot icon04/04/2021
Appointment of Ieg Limited as a secretary on 2021-03-15
dot icon04/04/2021
Termination of appointment of Prism Cosec Limited as a secretary on 2021-03-15
dot icon06/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon10/08/2020
Change of details for Passionate About People Limited as a person with significant control on 2018-09-28
dot icon04/08/2020
Appointment of Prism Cosec Limited as a secretary on 2020-08-01
dot icon04/08/2020
Termination of appointment of Philip Andrew Gormley as a secretary on 2020-08-01
dot icon06/07/2020
Registration of charge 077415720006, created on 2020-06-26
dot icon06/07/2020
Registration of charge 077415720007, created on 2020-06-26
dot icon04/06/2020
Termination of appointment of Christopher Mark Pullen as a director on 2020-06-03
dot icon24/04/2020
Termination of appointment of Tracy Lewis as a director on 2020-04-24
dot icon16/03/2020
Appointment of Ms Tracy Lewis as a director on 2020-03-11
dot icon16/03/2020
Appointment of Mr Frank Robert Atkinson as a director on 2020-03-11
dot icon20/01/2020
Termination of appointment of Mark William Underwood as a director on 2020-01-17
dot icon19/12/2019
Termination of appointment of Michael Robert Watts as a director on 2019-12-18
dot icon05/12/2019
Appointment of Mr Ben De Lucchi as a director on 2019-12-02
dot icon21/11/2019
Appointment of Mr Philip Andrew Gormley as a secretary on 2019-09-27
dot icon21/11/2019
Termination of appointment of Paul Collins as a secretary on 2019-09-27
dot icon21/11/2019
Auditor's resignation
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon22/07/2019
Memorandum and Articles of Association
dot icon22/07/2019
Resolutions
dot icon18/07/2019
Termination of appointment of Mark Keegan as a director on 2019-07-18
dot icon05/07/2019
Registration of charge 077415720005, created on 2019-06-26
dot icon25/06/2019
Satisfaction of charge 077415720002 in full
dot icon25/06/2019
Satisfaction of charge 077415720001 in full
dot icon20/06/2019
Satisfaction of charge 077415720003 in full
dot icon07/02/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon19/11/2018
Accounts for a small company made up to 2018-06-30
dot icon23/10/2018
Appointment of Mr Michael Robert Watts as a director on 2018-09-28
dot icon23/10/2018
Resolutions
dot icon22/10/2018
Appointment of Mr Mark William Underwood as a director on 2018-09-28
dot icon17/10/2018
Resolutions
dot icon02/10/2018
Termination of appointment of a director
dot icon02/10/2018
Appointment of Mr Paul Collins as a secretary on 2018-09-28
dot icon02/10/2018
Appointment of Mr Christopher Mark Pullen as a director on 2018-09-28
dot icon02/10/2018
Appointment of Mr Mark Keegan as a director on 2018-09-28
dot icon02/10/2018
Registered office address changed from Datum House Bonds Mill Bristol Rd Stonehouse Gloucestershire GL10 3RF to 19-20 the Triangle Ng2 Business Park Nottingham NG2 1AE on 2018-10-02
dot icon02/10/2018
Notification of Passionate About People Limited as a person with significant control on 2018-09-28
dot icon02/10/2018
Termination of appointment of James Frederick Anthony Strickland as a director on 2018-09-28
dot icon02/10/2018
Termination of appointment of Raymond Pugh as a director on 2018-09-28
dot icon02/10/2018
Termination of appointment of Alan Robert Beresford as a secretary on 2018-09-28
dot icon02/10/2018
Termination of appointment of Alan Robert Beresford as a director on 2018-09-28
dot icon02/10/2018
Cessation of James Frederick Anthony Strickland as a person with significant control on 2018-09-28
dot icon02/10/2018
Cessation of Alan Robert Beresford as a person with significant control on 2018-09-28
dot icon02/10/2018
Cessation of Raymond Pugh as a person with significant control on 2018-09-28
dot icon25/09/2018
Satisfaction of charge 077415720004 in full
dot icon24/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon21/11/2017
Accounts for a small company made up to 2017-06-30
dot icon30/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon22/03/2017
Full accounts made up to 2016-06-30
dot icon05/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon04/04/2016
Full accounts made up to 2015-06-30
dot icon14/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon01/07/2015
Registration of charge 077415720004, created on 2015-06-29
dot icon01/07/2015
Registration of charge 077415720003, created on 2015-06-29
dot icon30/06/2015
Registration of charge 077415720002, created on 2015-06-30
dot icon25/06/2015
Registration of charge 077415720001, created on 2015-06-25
dot icon12/01/2015
Full accounts made up to 2014-06-30
dot icon17/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon24/01/2014
Registered office address changed from Omega House Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF United Kingdom on 2014-01-24
dot icon04/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon05/07/2013
Certificate of change of name
dot icon05/07/2013
Change of name notice
dot icon01/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon01/07/2013
Previous accounting period shortened from 2013-08-31 to 2013-06-30
dot icon01/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon12/09/2012
Registered office address changed from C/O Bpe Solicitors Llp St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 2012-09-12
dot icon12/09/2012
Termination of appointment of Clare Luxton as a director
dot icon20/08/2012
Termination of appointment of Anthony Rudge as a director
dot icon22/09/2011
Appointment of Alan Robert Beresford as a secretary
dot icon22/09/2011
Appointment of Mr Alan Robert Beresford as a director
dot icon22/09/2011
Appointment of Raymond Pugh as a director
dot icon22/09/2011
Appointment of James Frederick Anthony Strickland as a director
dot icon22/09/2011
Appointment of Clare Luxton as a director
dot icon20/09/2011
Resolutions
dot icon20/09/2011
Change of name notice
dot icon16/08/2011
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
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Raymond
Director
16/09/2011 - 28/09/2018
26
Quint, Daniel Simon
Director
01/04/2021 - Present
58
Miss Tracy Lewis
Director
11/03/2020 - 24/04/2020
58
Atkinson, Frank Robert
Director
11/03/2020 - Present
21
De Lucchi, Ben
Director
02/12/2019 - Present
9

Persons with Significant Control

5
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 RPO LIMITED

DATUM RPO LIMITED is an(a) Active company incorporated on 16/08/2011 with the registered office located at 19-20 The Triangle, Ng2 Business Park, Nottingham NG2 1AE. 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 RPO LIMITED?

toggle

DATUM RPO LIMITED is currently Active. It was registered on 16/08/2011 .

Where is DATUM RPO LIMITED located?

toggle

DATUM RPO LIMITED is registered at 19-20 The Triangle, Ng2 Business Park, Nottingham NG2 1AE.

What does DATUM RPO LIMITED do?

toggle

DATUM RPO LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for DATUM RPO LIMITED?

toggle

The latest filing was on 18/09/2025: Full accounts made up to 2024-12-31.