Company NameDatix Group Ltd
Company StatusActive
Company Number11117297
CategoryPrivate Limited Company
Incorporation Date19 December 2017(6 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffery Surges
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NamePeter Lincoln Holbrook
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2022(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMiss Charlene Burns
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr John Osment
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMs Sian Sadler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(same day as company formation)
RoleFormation Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameMr Seyed Mortazavi
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameDarren Michael Gates
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework 10 York Road
Floor 12
London
SE1 7ND

Location

Registered Address2nd Floor 1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

5 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
28 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
16 May 2023Director's details changed for Peter Lincoln Holbrook on 28 February 2023 (2 pages)
3 May 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
10 March 2023Change of details for Datix (Holdings) Limited as a person with significant control on 19 May 2022 (2 pages)
3 March 2023Appointment of Miss Charlene Burns as a director on 21 February 2023 (2 pages)
3 March 2023Appointment of Mr John Osment as a director on 21 February 2023 (2 pages)
24 January 2023Second filing for the notification of Datix (Holdings) Limited as a person with significant control (6 pages)
24 January 2023Second filing for the cessation of Shoosmiths Nominees Ltd as a person with significant control (4 pages)
14 January 2023Second filing of Confirmation Statement dated 18 December 2018 (3 pages)
23 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
13 July 2022Director's details changed for Peter Lincoln Holbrook on 18 March 2022 (2 pages)
23 May 2022Change of details for Datix (Holdings) Limited as a person with significant control on 19 May 2022 (2 pages)
20 May 2022Director's details changed for Mr Jeffery Surges on 1 January 2021 (2 pages)
19 May 2022Registered office address changed from Wework 10 York Road Floor 12 London SE1 7nd England to 2nd Floor 1 Church Road Richmond TW9 2QE on 19 May 2022 (1 page)
22 March 2022Appointment of Peter Lincoln Holbrook as a director on 18 March 2022 (2 pages)
1 February 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
3 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
17 April 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
17 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
17 March 2021Termination of appointment of Darren Michael Gates as a director on 25 February 2021 (1 page)
21 January 2021Registered office address changed from Swan Court 11 Worple Road Wimbledon London SW19 4JS United Kingdom to Wework 10 York Road Floor 12 London SE1 7nd on 21 January 2021 (1 page)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 30 April 2019 (9 pages)
4 June 2019Appointment of Mr Jeffrey Surges as a director on 31 May 2019 (2 pages)
4 June 2019Termination of appointment of Seyed Mortazavi as a director on 31 May 2019 (1 page)
12 February 2019Confirmation statement made on 18 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/01/2023
(4 pages)
12 February 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
4 February 2019Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
25 January 2018Termination of appointment of Sian Sadler as a director on 18 January 2018 (1 page)
25 January 2018Cessation of Shoosmiths Nominees Limited as a person with significant control on 18 January 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 24/01/2023.
(2 pages)
25 January 2018Cessation of Shoosmiths Nominees Limited as a person with significant control on 18 January 2018 (1 page)
25 January 2018Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Swan Court 11 Worple Road Wimbledon London SW19 4JS on 25 January 2018 (1 page)
25 January 2018Notification of Datix (Holdings) Limited as a person with significant control on 18 January 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 24/01/2023.
(3 pages)
25 January 2018Appointment of Darren Michael Gates as a director on 18 January 2018 (2 pages)
25 January 2018Notification of Datix (Holdings) Limited as a person with significant control on 18 January 2018 (2 pages)
25 January 2018Appointment of Seyed Mortazavi as a director on 18 January 2018 (2 pages)
19 December 2017Incorporation
Statement of capital on 2017-12-19
  • GBP 1
(18 pages)
19 December 2017Incorporation
Statement of capital on 2017-12-19
  • GBP 1
(18 pages)