Company NameDatum Contracts And Construction Management Limited
Company StatusActive
Company Number07972523
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lee Courtney Wood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr James Raynham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Thomas Raynham
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMs Nicola Sian Rees
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Stuart Arch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr David Gogol
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 - 89 High Street
Barkway
Hertfordshire
SG8 8ED
Director NameMr David Alan Jenkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(9 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Neil Patrick Lazarus
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS

Location

Registered AddressFive Ways
57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Lee Courtney Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£62,557
Current Liabilities£182,328

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

2 June 2020Delivered on: 4 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

1 March 2023Confirmation statement made on 1 March 2023 with updates (8 pages)
9 February 2023Notification of Courtney Jane Ltd as a person with significant control on 21 February 2019 (2 pages)
4 January 2023Termination of appointment of David Gogol as a director on 30 November 2022 (1 page)
15 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 August 2022Appointment of Mr Neil Patrick Lazarus as a director on 1 June 2022 (2 pages)
20 July 2022Change of share class name or designation (2 pages)
20 July 2022Change of share class name or designation (2 pages)
20 July 2022Change of share class name or designation (2 pages)
20 July 2022Change of share class name or designation (2 pages)
15 March 2022Confirmation statement made on 1 March 2022 with updates (8 pages)
2 March 2022Termination of appointment of David Alan Jenkins as a director on 15 February 2022 (1 page)
15 October 2021Director's details changed for Mr Stuart Arch on 14 October 2021 (2 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 July 2021Memorandum and Articles of Association (28 pages)
14 June 2021Appointment of Mr David Alan Jenkins as a director on 10 May 2021 (2 pages)
26 May 2021Director's details changed for Mr Lee Courtney Wood on 25 March 2021 (2 pages)
26 May 2021Change of details for Mr Lee Courtney Wood as a person with significant control on 25 March 2021 (2 pages)
4 May 2021Confirmation statement made on 1 March 2021 with updates (8 pages)
29 April 2021Change of share class name or designation (2 pages)
29 April 2021Change of share class name or designation (2 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 July 2020Appointment of Mr David Gogol as a director on 8 June 2020 (2 pages)
4 June 2020Registration of charge 079725230001, created on 2 June 2020 (41 pages)
2 March 2020Confirmation statement made on 1 March 2020 with updates (6 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 April 2019Confirmation statement made on 1 March 2019 with updates (8 pages)
20 March 2019Change of share class name or designation (2 pages)
20 March 2019Change of share class name or designation (2 pages)
20 March 2019Change of share class name or designation (2 pages)
20 March 2019Change of share class name or designation (2 pages)
20 March 2019Change of share class name or designation (2 pages)
20 March 2019Change of share class name or designation (2 pages)
15 March 2019Appointment of Mr James Raynham as a director on 21 February 2019 (2 pages)
15 March 2019Appointment of Mr Stuart Arch as a director on 21 February 2019 (2 pages)
15 March 2019Appointment of Mr Thomas Raynham as a director on 21 February 2019 (2 pages)
15 March 2019Appointment of Ms Nicola Sian Rees as a director on 21 February 2019 (2 pages)
9 November 2018Change of share class name or designation (2 pages)
9 November 2018Change of share class name or designation (2 pages)
19 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 May 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
9 January 2017Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,000
(11 pages)
9 January 2017Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,000
(11 pages)
9 January 2017Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,000
(11 pages)
9 January 2017Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,000
(11 pages)
9 January 2017Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,000
(11 pages)
9 January 2017Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,000
(11 pages)
9 January 2017Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,000
(11 pages)
9 January 2017Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,000
(11 pages)
9 January 2017Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,000
(11 pages)
9 January 2017Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,000
(11 pages)
9 January 2017Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,000
(11 pages)
9 January 2017Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,000
(11 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
10 November 2016Micro company accounts made up to 31 March 2016 (6 pages)
10 November 2016Micro company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
24 November 2015Micro company accounts made up to 31 March 2015 (6 pages)
24 November 2015Micro company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Director's details changed for Mr Lee Courtney Wood on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Lee Courtney Wood on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Lee Courtney Wood on 1 June 2013 (2 pages)
22 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2012Incorporation (21 pages)
1 March 2012Incorporation (21 pages)