Company NameDatch Systems Limited
DirectorMark William Jackson Fosdike
Company StatusActive
Company Number10424728
CategoryPrivate Limited Company
Incorporation Date13 October 2016(7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Mark William Jackson Fosdike
Date of BirthMarch 1990 (Born 34 years ago)
NationalityAustralian
StatusCurrent
Appointed13 October 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWework The Cursitor 38 Chancery Lane
London
WC2A 1EN
Director NameMr Benjamin Thomas Purcell
Date of BirthDecember 1987 (Born 36 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 November 2016(3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2020)
RoleEngineer
Country of ResidenceNew Zealand
Correspondence Address9 Anakiwa Place Milford
Auckland
New Zealand
Director NameMr Aric Andrew Thorn
Date of BirthAugust 1988 (Born 35 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 November 2016(3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2020)
RoleEngineer
Country of ResidenceNew Zealand
Correspondence Address30 Apollo Street Otumoetai
Tauranga
New Zealand

Location

Registered AddressWework The Cursitor
38 Chancery Lane
London
WC2A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

11 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
22 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
8 November 2022Notification of Ernst Sack as a person with significant control on 27 September 2022 (2 pages)
7 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 November 2022Cessation of Mark William Jackson Fosdike as a person with significant control on 27 September 2022 (1 page)
19 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
30 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
26 February 2021Registered office address changed from Wework, Aldgate Tower Leman Street London E1 8FA England to Wework the Cursitor 38 Chancery Lane London WC2A 1EN on 26 February 2021 (1 page)
11 December 2020Termination of appointment of Aric Andrew Thorn as a director on 11 December 2020 (1 page)
11 December 2020Termination of appointment of Benjamin Thomas Purcell as a director on 11 December 2020 (1 page)
31 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
5 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
15 May 2019Registered office address changed from Suite 45 Middle Court Copley Hill Business Park, Cambridge Road Babraham Cambridge CB22 3GN United Kingdom to Wework, Aldgate Tower Leman Street London E1 8FA on 15 May 2019 (1 page)
20 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
11 May 2017Registered office address changed from 89 Colombo Sq Worsdell Drive Gateshead NE8 2DF United Kingdom to Suite 45 Middle Court Copley Hill Business Park, Cambridge Road Babraham Cambridge CB22 3GN on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 89 Colombo Sq Worsdell Drive Gateshead NE8 2DF United Kingdom to Suite 45 Middle Court Copley Hill Business Park, Cambridge Road Babraham Cambridge CB22 3GN on 11 May 2017 (1 page)
15 November 2016Appointment of Mr Benjamin Thomas Purcell as a director on 3 November 2016 (2 pages)
15 November 2016Appointment of Mr Benjamin Thomas Purcell as a director on 3 November 2016 (2 pages)
15 November 2016Appointment of Mr Aric Andrew Thorn as a director on 3 November 2016 (2 pages)
15 November 2016Appointment of Mr Aric Andrew Thorn as a director on 3 November 2016 (2 pages)
15 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 150
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 150
(3 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)