Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATUM HOLDINGS 2009 LIMITED
Company Information for

DATUM HOLDINGS 2009 LIMITED

24 LONGBRIDGE LANE, ASCOT BUSINESS PARK, DERBY, DE24 8UJ,
Company Registration Number
06891331
Private Limited Company
Active

Company Overview

About Datum Holdings 2009 Ltd
DATUM HOLDINGS 2009 LIMITED was founded on 2009-04-29 and has its registered office in Derby. The organisation's status is listed as "Active". Datum Holdings 2009 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DATUM HOLDINGS 2009 LIMITED
 
Legal Registered Office
24 LONGBRIDGE LANE
ASCOT BUSINESS PARK
DERBY
DE24 8UJ
Other companies in DE1
 
Filing Information
Company Number 06891331
Company ID Number 06891331
Date formed 2009-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:32:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATUM HOLDINGS 2009 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 HOLDINGS 2009 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL NELSON
Company Secretary 2009-04-29
SIMON JOHN AUGER
Director 2009-04-29
ANDREW PAUL NELSON
Director 2009-04-29
DAVID ANDREW JOHN TAYLOR
Director 2009-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAIVANT DAYARAM
Director 2009-04-29 2014-04-08
GARY JOHN WARD
Director 2009-04-29 2014-04-08
ARGUS NOMINEE DIRECTORS LIMITED
Director 2009-04-29 2009-04-29
ROY SHERATON
Director 2009-04-29 2009-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL NELSON DATUM PATTERN & MODEL MAKERS LIMITED Company Secretary 2001-03-20 CURRENT 2001-03-08 Active
SIMON JOHN AUGER OWL ESTATES LIMITED Director 2007-06-30 CURRENT 2007-06-27 Dissolved 2016-11-22
SIMON JOHN AUGER DATUM PATTERN & MODEL MAKERS LIMITED Director 2001-03-20 CURRENT 2001-03-08 Active
ANDREW PAUL NELSON DATUM PATTERN & MODEL MAKERS LIMITED Director 2001-03-20 CURRENT 2001-03-08 Active
DAVID ANDREW JOHN TAYLOR RAIL FORUM Director 2012-05-23 CURRENT 2009-02-27 Active
DAVID ANDREW JOHN TAYLOR DATUM PATTERN & MODEL MAKERS LIMITED Director 2001-03-20 CURRENT 2001-03-08 Active

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
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-03-18CH01Director's details changed for Simon John Auger on 2021-07-29
2022-03-18PSC04Change of details for Simon John Auger as a person with significant control on 2021-07-29
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CH01Director's details changed for Andrew Paul Nelson on 2021-10-27
2021-10-28PSC04Change of details for Andrew Paul Nelson as a person with significant control on 2021-10-27
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 24600
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2018-04-30CH01Director's details changed for Andrew Paul Nelson on 2018-04-29
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 24600
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 24600
2016-05-04AR0129/04/16 ANNUAL RETURN FULL LIST
2016-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM Units 4 & 5 Woods Yard 36 John Street Derby Derbyshire DE1 2LU
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 24600
2015-05-06AR0129/04/15 ANNUAL RETURN FULL LIST
2015-05-06AD02Register inspection address changed to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG
2014-11-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16RES01ADOPT ARTICLES 16/09/14
2014-09-16RES12Resolution of varying share rights or name
2014-09-16SH08Change of share class name or designation
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JAIVANT DAYARAM
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY WARD
2014-05-14AR0129/04/14 ANNUAL RETURN FULL LIST
2014-05-09RES13AUTHORISED REPURCHAS CONTRACT 07/04/2014
2014-05-09RES13AUTHORISED REPURCHASE CONTRACT 07/04/2014
2014-05-09RES13AUTHORISED REPURCHASE CANTRACT 07/04/2014
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 24600
2014-05-09SH06Cancellation of shares. Statement of capital on 2014-05-09 GBP 24,600
2014-05-09SH03Purchase of own shares
2013-10-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0129/04/13 ANNUAL RETURN FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WARD / 29/04/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAIVANT DAYARAM / 29/04/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW JOHN TAYLOR / 29/04/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL NELSON / 29/04/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN AUGER / 29/04/2013
2013-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL NELSON / 29/04/2013
2012-07-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-05-09AR0129/04/12 FULL LIST
2012-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-03AR0129/04/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW JOHN TAYLOR / 28/09/2010
2010-08-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-19AR0129/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAIVANT DAYARAM / 29/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN AUGER / 29/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW JOHN TAYLOR / 29/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL NELSON / 29/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WARD / 29/04/2010
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-15288aDIRECTOR APPOINTED GARY JOHN WARD
2009-06-15288aDIRECTOR APPOINTED JAIVANT DAYARAM
2009-06-15288aDIRECTOR APPOINTED DAVID ANDREW JOHN TAYLOR
2009-06-15288aDIRECTOR AND SECRETARY APPOINTED ANDREW PAUL NELSON
2009-06-15288aDIRECTOR APPOINTED SIMON JOHN AUGER
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA
2009-06-12225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-06-1288(2)AD 10/06/09 GBP SI 40999@1=40999 GBP IC 1/41000
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR ROY SHERATON
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED
2009-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DATUM HOLDINGS 2009 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 HOLDINGS 2009 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
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
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HOLDINGS 2009 LIMITED

Intangible Assets
Patents
We have not found any records of DATUM HOLDINGS 2009 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATUM HOLDINGS 2009 LIMITED
Trademarks
We have not found any records of DATUM HOLDINGS 2009 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATUM HOLDINGS 2009 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 (64209 - Activities of other holding companies n.e.c.) as DATUM HOLDINGS 2009 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DATUM HOLDINGS 2009 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 HOLDINGS 2009 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 HOLDINGS 2009 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.