DATUM SYSTEMS LTD

Register to unlock more data on OkredoRegister

DATUM SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08083213

Incorporation date

25/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Office, 2 Mill Pool Nash Lane, Belbroughton, Stourbridge DY9 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2012)
dot icon12/01/2026
Director's details changed for Mr Thomas David Kelly on 2026-01-12
dot icon12/01/2026
Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE United Kingdom to Ground Floor Office, 2 Mill Pool Nash Lane Belbroughton Stourbridge DY9 9AF on 2026-01-12
dot icon12/01/2026
Change of details for Datum Holdings Ltd as a person with significant control on 2026-01-12
dot icon28/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/09/2025
Director's details changed for Mr Thomas David Kelly on 2025-09-04
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon11/06/2024
Director's details changed
dot icon10/06/2024
Change of details for Datum Holdings Ltd as a person with significant control on 2024-06-10
dot icon10/06/2024
Registered office address changed from 1st Floor, Copthall House 1 New Road Stourbridge West Midlands DY8 1PH England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr Thomas David Kelly on 2024-06-10
dot icon01/11/2023
Confirmation statement made on 2023-10-11 with updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/04/2023
Purchase of own shares.
dot icon15/03/2023
Notification of Datum Holdings Ltd as a person with significant control on 2023-02-22
dot icon15/03/2023
Cessation of Thomas David Kelly as a person with significant control on 2023-02-22
dot icon15/12/2022
Satisfaction of charge 1 in full
dot icon06/12/2022
Registered office address changed from Copthall House 1 New Road Stourbridge DY8 1PH England to 1st Floor, Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 2022-12-06
dot icon01/12/2022
Registered office address changed from 75-80 Northcott Road Dudley West Midlands DY2 9PR to Copthall House 1 New Road Stourbridge DY8 1PH on 2022-12-01
dot icon24/11/2022
Change of details for Mr Thomas David Kelly as a person with significant control on 2022-11-24
dot icon25/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon02/03/2022
Second filing of Confirmation Statement dated 2021-10-11
dot icon25/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon25/01/2022
Cancellation of shares. Statement of capital on 2021-09-23
dot icon21/01/2022
Termination of appointment of Lee Darren Attley as a director on 2021-10-03
dot icon21/01/2022
Cessation of Lee Darren Attley as a person with significant control on 2021-10-03
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
Confirmation statement made on 2021-10-11 with updates
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon16/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon30/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon19/10/2018
Cessation of Dale Southwick-Williams as a person with significant control on 2017-11-13
dot icon22/02/2018
Current accounting period extended from 2017-08-31 to 2018-02-28
dot icon26/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon26/10/2017
Termination of appointment of Dale Southwick-Williams as a director on 2017-06-08
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon28/10/2015
Director's details changed for Dale Southwick-Williams on 2015-10-28
dot icon21/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/12/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon17/12/2013
Appointment of Mr Thomas David Kelly as a director
dot icon22/11/2013
Previous accounting period extended from 2013-05-31 to 2013-08-31
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2012
Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS United Kingdom on 2012-10-24
dot icon11/10/2012
Director's details changed for Lee Darren Attly on 2012-10-11
dot icon11/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon25/05/2012
Appointment of Lee Darren Attly as a director
dot icon25/05/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
437.72K
-
0.00
479.50K
-
2022
3
1.36M
-
0.00
1.02M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Thomas David
Director
30/09/2013 - Present
3
Mr Lee Darren Attley
Director
25/05/2012 - 03/10/2021
31

Persons with Significant Control

6
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 SYSTEMS LTD

DATUM SYSTEMS LTD is an(a) Active company incorporated on 25/05/2012 with the registered office located at Ground Floor Office, 2 Mill Pool Nash Lane, Belbroughton, Stourbridge DY9 9AF. There is currently 1 active director 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 SYSTEMS LTD?

toggle

DATUM SYSTEMS LTD is currently Active. It was registered on 25/05/2012 .

Where is DATUM SYSTEMS LTD located?

toggle

DATUM SYSTEMS LTD is registered at Ground Floor Office, 2 Mill Pool Nash Lane, Belbroughton, Stourbridge DY9 9AF.

What does DATUM SYSTEMS LTD do?

toggle

DATUM SYSTEMS LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for DATUM SYSTEMS LTD?

toggle

The latest filing was on 12/01/2026: Director's details changed for Mr Thomas David Kelly on 2026-01-12.