Company Information for DATRIX LIMITED
ONE CENTRAL BOULEVARD, SHIRLEY, SOLIHULL, B90 8BG,
|
Company Registration Number
02980574
Private Limited Company
Active |
Company Name | |
---|---|
DATRIX LIMITED | |
Legal Registered Office | |
ONE CENTRAL BOULEVARD SHIRLEY SOLIHULL B90 8BG Other companies in E2 | |
Company Number | 02980574 | |
---|---|---|
Company ID Number | 02980574 | |
Date formed | 1994-10-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 18:34:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DATRIX (AUST) PTY LTD | NSW 2138 | Active | Company formed on the 2000-02-18 | |
Datrix Consultancy Services Limited | Active | Company formed on the 2017-05-18 | ||
Datrix Corporation | Delaware | Unknown | ||
DATRIX CORPORATION | Delaware | Unknown | ||
DATRIX CORPORATION | California | Unknown | ||
DATRIX CORPORATION | North Carolina | Unknown | ||
DATRIX ELECTRONICS PRIVATE LIMITED | NO. 13 OLD NO. 37 2ND FLOOR SRIKANTESHWAR NAGAR 6TH MAIN BANGALORE Karnataka 560096 | ACTIVE | Company formed on the 2007-06-20 | |
DATRIX ENTERPRISE | Singapore | Dissolved | Company formed on the 2008-09-10 | |
Datrix Group LLC | Delaware | Unknown | ||
Datrix Investment LLC | Delaware | Unknown | ||
DATRIX LEARNING SERVICES LIMITED | 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE SL1 7HZ | Active | Company formed on the 2014-06-24 | |
DATRIX LIMITED | Active | Company formed on the 2002-03-08 | ||
DATRIX ONLINE INC. | 247 SW 129TH TER NEWBERRY FL 32669 | Inactive | Company formed on the 2009-08-28 | |
DATRIX PTE. LTD. | Singapore | Dissolved | Company formed on the 2008-09-13 | |
DATRIX RECRUITMENT LIMITED | 1ST FLOOR KINGS COURT KING STREET LEYLAND LANCASHIRE PR25 2LE | Dissolved | Company formed on the 2003-03-10 | |
DATRIX SERVICES PTY LTD | VIC 3079 | Active | Company formed on the 1997-04-04 | |
DATRIX SOLUTIONS LLC | 20613 LONGLEAF PINE AVE TAMPA FL 33647 | Inactive | Company formed on the 2018-11-08 | |
DATRIX SYSTEMS (UK) LIMITED | 29 BOUNDARY STREET LONDON LONDON E2 7JQ | Dissolved | Company formed on the 1996-01-26 | |
DATRIX SYSTEMS, INC. | Texas | Forfeited | Company formed on the 2007-12-13 | |
DATRIX TECHNOLOGIES, LLC | 5004 ASHINGTON LANDING DR TAMPA FL FL | Inactive | Company formed on the 2007-05-14 |
Officer | Role | Date Appointed |
---|---|---|
PANAYIOTA TSANGARI |
||
MAHMOOD AHMED CHAUDHRI |
||
PANAYIOTA TSANGARI |
||
ROBERT MICHAEL WIRSZYCZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ALBERT CHARLES CLARKE |
Director | ||
MARTIN SPENCER DAY |
Company Secretary | ||
MARTIN SPENCER DAY |
Director | ||
BHOBINDER HUNDAL |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SONAR MANAGED SERVICES LIMITED | Company Secretary | 2007-12-27 | CURRENT | 2007-12-27 | Dissolved 2013-10-15 | |
DATRIX SYSTEMS (UK) LIMITED | Company Secretary | 2003-04-23 | CURRENT | 1996-01-26 | Dissolved 2013-10-15 | |
SONAR MANAGED SERVICES LIMITED | Director | 2007-12-27 | CURRENT | 2007-12-27 | Dissolved 2013-10-15 | |
DATRIX SYSTEMS (UK) LIMITED | Director | 1997-03-31 | CURRENT | 1996-01-26 | Dissolved 2013-10-15 | |
SONAR MANAGED SERVICES LIMITED | Director | 2007-12-27 | CURRENT | 2007-12-27 | Dissolved 2013-10-15 | |
SPANKME MANAGEMENT COMPANY LIMITED | Director | 2005-03-31 | CURRENT | 1997-04-09 | Active | |
DATRIX SYSTEMS (UK) LIMITED | Director | 2003-04-23 | CURRENT | 1996-01-26 | Dissolved 2013-10-15 | |
UK INNOVATION PIONEERS LIMITED | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active | |
ANDROMEDA GLOBAL HOLDINGS LTD | Director | 2018-03-01 | CURRENT | 2016-03-17 | Active | |
ANDROMEDA SERVICES UK LTD | Director | 2018-03-01 | CURRENT | 2017-03-29 | Active | |
IS RESEARCH LTD | Director | 2017-04-25 | CURRENT | 2007-03-21 | Active | |
CHORD GROUP LIMITED | Director | 2017-02-03 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
RIGHTINDEM LIMITED | Director | 2016-04-29 | CURRENT | 2016-01-08 | Active | |
CPG VALUATION INTERNATIONAL LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
LIVE2BE LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active - Proposal to Strike off | |
OASIS SCHOOL ACCOUNTING LIMITED | Director | 2014-05-01 | CURRENT | 1990-02-13 | Active | |
AKM HOLDINGS LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2018-01-23 | |
GAKUSHU LIMITED | Director | 2013-11-18 | CURRENT | 2013-11-18 | Dissolved 2016-02-16 | |
LEARNING POWER LIMITED | Director | 2013-09-09 | CURRENT | 2013-06-20 | Dissolved 2014-05-20 | |
TPXIMPACT GLOBAL GROUP LIMITED | Director | 2012-12-10 | CURRENT | 2012-06-22 | Active | |
SANTHILEA LONDON LIMITED | Director | 2012-06-01 | CURRENT | 2011-11-14 | Active | |
CLARITYINTERNATIONAL LIMITED | Director | 2012-03-28 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
ETWB LIMITED | Director | 2008-09-01 | CURRENT | 2005-01-17 | Active - Proposal to Strike off | |
BLUESOURCE INFORMATION LIMITED | Director | 2008-03-01 | CURRENT | 2000-09-04 | Active | |
AGENA LTD | Director | 2003-10-13 | CURRENT | 1997-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Adept Technology Group Plc as a person with significant control on 2023-04-12 | ||
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029805740003 | ||
REGISTERED OFFICE CHANGED ON 26/04/23 FROM Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England | ||
DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON | ||
DIRECTOR APPOINTED MS VENETIA LOIS COOPER | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN PETER SWAITE | ||
APPOINTMENT TERMINATED, DIRECTOR PHIL RACE | ||
Termination of appointment of Dentons Secretaries Limited on 2023-04-19 | ||
REGISTERED OFFICE CHANGED ON 14/04/23 FROM One Fleet Place London EC4M 7WS England | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 029805740003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029805740003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/05/21 | |
AA01 | Previous accounting period shortened from 30/06/21 TO 31/03/21 | |
PSC02 | Notification of Adept Technology Group Plc as a person with significant control on 2021-04-13 | |
PSC07 | CESSATION OF MAHMOOD AHMED CHAUDHRI AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/21 FROM Gray's Inn House 5th Floor 127 Clerkenwell Road London EC1R 5DB England | |
AP04 | Appointment of Dentons Secretaries Limited as company secretary on 2021-04-13 | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER SWAITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHMOOD AHMED CHAUDHRI | |
TM02 | Termination of appointment of Panayiota Tsangari on 2021-04-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/18 FROM 29 Boundary Street London E2 7JQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/16 TO 30/06/16 | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 12/03/15 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL WIRSZYCZ | |
AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL WIRSZYCZ | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTA TSANGARI / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD AHMED CHAUDHRI / 10/11/2009 | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: DATRIX HOUSE LANTERNS COURT 22 MILLHARBOUR LONDON E14 9TU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/11/00 | |
123 | £ NC 1000/100000 01/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/99 | |
ORES04 | NC INC ALREADY ADJUSTED 01/12/99 | |
88(2)R | AD 01/12/99--------- £ SI 9400@1=9400 £ IC 600/10000 | |
363s | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 30/10/98 FROM: UNIT F12 LANTERNS COURT 22 MILLHARBOUR LONDON E14 9TU | |
SRES01 | ADOPT MEM AND ARTS 04/12/97 | |
363s | RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATRIX LIMITED
DATRIX LIMITED owns 3 domain names.
datrix.co.uk datrixsystems.co.uk sonarsupport.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Horsham District Council | |
|
MOBILE CALLS & RENTAL |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
New Forest District Council | |
|
Computer Equipment Maintenance |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Horsham District Council | |
|
MOBILE CALLS & RENTAL |
Horsham District Council | |
|
MOBILE CALLS & RENTAL |
Horsham District Council | |
|
MOBILE CALLS & RENTAL |
Horsham District Council | |
|
CALLS & RENTAL |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Horsham District Council | |
|
CALLS & RENTAL |
Horsham District Council | |
|
CALLS & RENTAL |
Horsham District Council | |
|
CALLS & RENTAL |
Adur Worthing Council | |
|
Financial Services - Other |
Horsham District Council | |
|
CALLS & RENTAL |
Horsham District Council | |
|
CALLS & RENTAL |
Horsham District Council | |
|
CALLS & RENTAL |
Horsham District Council | |
|
CALLS & RENTAL |
Horsham District Council | |
|
ACCIDENT DAMAGE |
Adur Worthing Council | |
|
Financial Services - Other |
Horsham District Council | |
|
CALLS & RENTAL |
Horsham District Council | |
|
CALLS & RENTAL |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Horsham District Council | |
|
CALLS & RENTAL |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Horsham District Council | |
|
CALLS & RENTAL |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Horsham District Council | |
|
CALLS & RENTAL |
Horsham District Council | |
|
CALLS & RENTAL |
Horsham District Council | |
|
CALLS & RENTAL |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Horsham District Council | |
|
CALLS & RENTAL |
Horsham District Council | |
|
CALLS & RENTAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |