DATUM SURVEY SERVICES LIMITED

Register to unlock more data on OkredoRegister

DATUM SURVEY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05257539

Incorporation date

12/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire GL51 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon02/02/2026
Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX United Kingdom to Office 4 Sunningend Business Centre 22 Lansdown Industrial Estate Cheltenham Gloucestershire GL51 8PL on 2026-02-02
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon09/09/2024
Change of details for Mr Gary Leslie Richbell as a person with significant control on 2024-09-02
dot icon09/09/2024
Change of details for Mr Jason David Lyddon as a person with significant control on 2024-09-02
dot icon09/09/2024
Change of details for Mr Gary Leslie Richbell as a person with significant control on 2024-09-03
dot icon09/09/2024
Change of details for Mr Jason David Lyddon as a person with significant control on 2024-09-03
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon16/06/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon07/06/2021
Secretary's details changed for Mr Jason David Lyddon on 2021-06-07
dot icon07/06/2021
Director's details changed for Nichola Rachel Richbell on 2021-06-07
dot icon07/06/2021
Director's details changed for Mr Gary Leslie Richbell on 2021-06-07
dot icon07/06/2021
Director's details changed for Mr Jason David Lyddon on 2021-06-07
dot icon07/06/2021
Registered office address changed from Janelle House Hartham Lane Hertford Hertfordshire SG14 1QN to 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX on 2021-06-07
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/12/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Sandra Lyddon as a director on 2014-01-21
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon02/11/2009
Director's details changed for Jason David Lyddon on 2009-10-13
dot icon02/11/2009
Director's details changed for Nichola Rachel Richbell on 2009-10-13
dot icon02/11/2009
Director's details changed for Gary Leslie Richbell on 2009-10-13
dot icon02/11/2009
Director's details changed for Sandra Lyddon on 2009-10-13
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/11/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/10/2008
Return made up to 12/10/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2006-09-30
dot icon22/10/2007
Return made up to 12/10/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2005-09-30
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Return made up to 12/10/06; full list of members
dot icon18/07/2006
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon10/11/2005
Return made up to 12/10/05; full list of members
dot icon10/11/2005
Director's particulars changed
dot icon06/05/2005
Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon22/10/2004
Secretary resigned
dot icon22/10/2004
Director resigned
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New secretary appointed;new director appointed
dot icon22/10/2004
Registered office changed on 22/10/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon12/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
664.38K
-
0.00
-
-
2023
2
654.38K
-
0.00
-
-
2023
2
654.38K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

654.38K £Ascended- *

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
Lyddon, Jason David
Director
13/10/2004 - Present
2
Richbell, Gary Leslie
Director
13/10/2004 - Present
2
Richbell, Nichola Rachel
Director
27/04/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DATUM SURVEY SERVICES LIMITED

DATUM SURVEY SERVICES LIMITED is an(a) Active company incorporated on 12/10/2004 with the registered office located at Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire GL51 8PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DATUM SURVEY SERVICES LIMITED?

toggle

DATUM SURVEY SERVICES LIMITED is currently Active. It was registered on 12/10/2004 .

Where is DATUM SURVEY SERVICES LIMITED located?

toggle

DATUM SURVEY SERVICES LIMITED is registered at Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire GL51 8PL.

What does DATUM SURVEY SERVICES LIMITED do?

toggle

DATUM SURVEY SERVICES LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does DATUM SURVEY SERVICES LIMITED have?

toggle

DATUM SURVEY SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for DATUM SURVEY SERVICES LIMITED?

toggle

The latest filing was on 02/02/2026: Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX United Kingdom to Office 4 Sunningend Business Centre 22 Lansdown Industrial Estate Cheltenham Gloucestershire GL51 8PL on 2026-02-02.