Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATUM EDGE LIMITED
Company Information for

DATUM EDGE LIMITED

CENTRIX HOUSE, CROW LANE EAST, NEWTON LE WILLOWS, MERSEYSIDE, WA12 9UY,
Company Registration Number
05388021
Private Limited Company
Active

Company Overview

About Datum Edge Ltd
DATUM EDGE LIMITED was founded on 2005-03-10 and has its registered office in Newton Le Willows. The organisation's status is listed as "Active". Datum Edge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DATUM EDGE LIMITED
 
Legal Registered Office
CENTRIX HOUSE
CROW LANE EAST
NEWTON LE WILLOWS
MERSEYSIDE
WA12 9UY
Other companies in L40
 
Previous Names
BRAND NEW CO (265) LIMITED09/06/2005
Filing Information
Company Number 05388021
Company ID Number 05388021
Date formed 2005-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 01:09:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATUM EDGE LIMITED
Is this data useful to you?
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.

Company Officers of DATUM EDGE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES AINSCOUGH
Company Secretary 2005-06-01
DANIEL MANUS ADAMSON
Director 2018-02-28
RICHARD JAMES AINSCOUGH
Director 2005-06-01
WILLIAM AINSCOUGH
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMY CAROL AINSCOUGH
Director 2005-06-01 2018-02-19
PAUL MATTHEW RAFTERY
Company Secretary 2005-03-10 2005-06-01
ALAN CHRISTOPHER THOMPSON
Director 2005-03-10 2005-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MANUS ADAMSON NETWORK SPACE PROJECTS LIMITED Director 2017-12-04 CURRENT 2006-11-23 Active
DANIEL MANUS ADAMSON NETWORK SPACE CAPITAL LIMITED Director 2017-12-04 CURRENT 2007-01-30 Active
DANIEL MANUS ADAMSON NS INVESTMENTS NORTH EAST LIMITED Director 2017-12-04 CURRENT 2009-03-10 Active
DANIEL MANUS ADAMSON NETWORK SPACE HOLDINGS LIMITED Director 2017-12-04 CURRENT 2012-04-12 Active
DANIEL MANUS ADAMSON NS SHELFCO 1 LIMITED Director 2017-12-04 CURRENT 1994-03-29 Active
DANIEL MANUS ADAMSON NS MANAGED SERVICES LIMITED Director 2017-12-04 CURRENT 1995-09-11 Active - Proposal to Strike off
DANIEL MANUS ADAMSON NETWORK SPACE (NETWORKCENTRES) LIMITED Director 2017-12-04 CURRENT 1998-11-26 Active - Proposal to Strike off
DANIEL MANUS ADAMSON NS FESTIVAL GARDENS LIMITED Director 2017-12-04 CURRENT 1999-01-13 Active
DANIEL MANUS ADAMSON NS SHELFCO 3 LIMITED Director 2017-12-04 CURRENT 1999-01-13 Active - Proposal to Strike off
DANIEL MANUS ADAMSON MILEWAY VANTAGE MANAGEMENT LTD Director 2017-12-04 CURRENT 2004-02-11 Active
DANIEL MANUS ADAMSON NSM PROPERTY & ASSET MANAGEMENT LTD. Director 2017-12-04 CURRENT 2006-10-31 Active
DANIEL MANUS ADAMSON NSM PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2007-02-19 Active
DANIEL MANUS ADAMSON ADAMSON PROFESSIONAL SERVICES LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
RICHARD JAMES AINSCOUGH NETWORK SPACE PROJECTS LIMITED Director 2015-11-30 CURRENT 2006-11-23 Active
RICHARD JAMES AINSCOUGH NETWORK SPACE LAND LIMITED Director 2015-05-18 CURRENT 1981-12-16 Active
WILLIAM AINSCOUGH ARBRASS LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-12-06
WILLIAM AINSCOUGH HARROCK MOTORS LTD Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-10-24
WILLIAM AINSCOUGH CARRINGTON BUSINESS PARK LIMITED Director 2015-01-29 CURRENT 1986-01-29 Liquidation
WILLIAM AINSCOUGH WAIN ESTATES (CARRINGTON) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
WILLIAM AINSCOUGH WAIN ESTATES (LAND) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
WILLIAM AINSCOUGH HIMOR (BRAMHALL) LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2018-06-19
WILLIAM AINSCOUGH HIMOR (PRESTON) LIMITED Director 2010-05-06 CURRENT 2006-05-30 Dissolved 2018-03-20
WILLIAM AINSCOUGH WAIN ESTATES (PROPERTY) LIMITED Director 2010-05-06 CURRENT 2005-06-30 Active
WILLIAM AINSCOUGH HIMOR (CLARENCE HOUSE) LIMITED Director 2009-08-14 CURRENT 2009-06-01 Active - Proposal to Strike off
WILLIAM AINSCOUGH HIMOR (RETAIL) LIMITED Director 2009-06-08 CURRENT 2009-03-27 Active - Proposal to Strike off
WILLIAM AINSCOUGH ST. JAMES COURT (MANCHESTER) LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active - Proposal to Strike off
WILLIAM AINSCOUGH WAIN ESTATES LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active
WILLIAM AINSCOUGH WAIN GROUP LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
WILLIAM AINSCOUGH HIMOR (PROPERTY MANCHESTER) LIMITED Director 2003-02-10 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM AINSCOUGH EHB HOLDCO 123 LIMITED Director 2001-12-21 CURRENT 1949-08-02 Liquidation
WILLIAM AINSCOUGH ECC HOLDCO 123 LIMITED Director 2001-12-21 CURRENT 1929-01-05 Liquidation
WILLIAM AINSCOUGH WAIN HOMES LIMITED Director 2001-05-08 CURRENT 2001-03-26 Active
WILLIAM AINSCOUGH WAIN HOMES (SOUTH WEST) LIMITED Director 2001-04-25 CURRENT 2001-03-26 Active
WILLIAM AINSCOUGH LIMEGLADE LIMITED Director 1998-03-31 CURRENT 1998-02-17 Active - Proposal to Strike off
WILLIAM AINSCOUGH NORTHERN VENTURE CAPITAL LIMITED Director 1992-02-07 CURRENT 1955-06-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2023-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-03-07CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2020-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-12-20SH0112/12/19 STATEMENT OF CAPITAL GBP 126.27
2019-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053880210002
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AINSCOUGH
2019-04-08AP01DIRECTOR APPOINTED MRS AMY CAROL AINSCOUGH
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 125
2018-04-16SH0109/04/18 STATEMENT OF CAPITAL GBP 125
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053880210002
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053880210001
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-03-07AP01DIRECTOR APPOINTED MR WILLIAM AINSCOUGH
2018-03-07AP01DIRECTOR APPOINTED MR DANIEL MANUS ADAMSON
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR AMY CAROL AINSCOUGH
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 123.75
2018-02-27SH0116/02/18 STATEMENT OF CAPITAL GBP 123.75
2018-02-27SH02Sub-division of shares on 2018-02-16
2018-02-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub div 16/02/2018
2018-02-23RES13SUB DIV 16/02/2018
2018-02-23AA01Current accounting period extended from 31/03/18 TO 30/06/18
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-11AR0110/03/16 ANNUAL RETURN FULL LIST
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/15 FROM The Old Rectory High Street Mawdesley Ormskirk Lancashire L40 3TD
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23CH01Director's details changed for Mr Richard James Ainscough on 2015-03-31
2015-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JAMES AINSCOUGH on 2015-03-31
2015-09-22CH01Director's details changed for Mr Richard James Ainscough on 2015-03-31
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES AINSCOUGH / 11/03/2015
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES AINSCOUGH / 11/03/2015
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY CAROL AINSCOUGH / 11/03/2015
2015-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES AINSCOUGH / 11/03/2015
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM BOW WOOD BARN, JACKSONS LANE BISPHAM ORMSKIRK LANCASHIRE L40 3SS
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-04AR0110/03/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-24AR0110/03/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-30AR0110/03/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-20AR0110/03/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01AR0110/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES AINSCOUGH / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY CAROL AINSCOUGH / 31/03/2010
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-03190LOCATION OF DEBENTURE REGISTER
2007-04-03353LOCATION OF REGISTER OF MEMBERS
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: BOW WOOD BARN JACKSONS LANE MAWDESLEY ORMSKIRK L40 3SS
2007-04-03363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-12363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 14 OXFORD COURT MANCHESTER GREATER MANCHESTER M2 3WQ
2005-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-13288bSECRETARY RESIGNED
2005-06-13288bDIRECTOR RESIGNED
2005-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-09CERTNMCOMPANY NAME CHANGED BRAND NEW CO (265) LIMITED CERTIFICATE ISSUED ON 09/06/05
2005-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DATUM EDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATUM EDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DATUM EDGE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 DATUM EDGE LIMITED

Intangible Assets
Patents
We have not found any records of DATUM EDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATUM EDGE LIMITED
Trademarks
We have not found any records of DATUM EDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATUM EDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DATUM EDGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DATUM EDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATUM EDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATUM EDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.