Company NameDatix Holdco Limited
Company StatusActive
Company Number11203474
CategoryPrivate Limited Company
Incorporation Date13 February 2018(6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Vivek Kumar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Javed Ahmad Khan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(2 months, 1 week after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameEthan Kawecki Liebermann
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2018(2 months, 1 week after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Naveen Wadhera
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2018(2 months, 1 week after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameSanjay Malaviya
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2018(7 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months
RoleExecutive Chairman
Country of ResidenceCanada
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Jeffery Surges
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Gregory Sheldon
Date of BirthApril 1988 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2023(5 years after company formation)
Appointment Duration1 year, 1 month
RoleFinance
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Seyed Mortazavi
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSwan Court Worple Road
London
SW19 4JS
Director NameDarren Michael Gates
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Reid Samuel Perper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish,American
StatusResigned
Appointed27 April 2018(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2021)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameJohn Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2018(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NamePhilip Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameDarren Gates
StatusResigned
Appointed27 April 2018(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2021)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Charles Daniel Berglund
Date of BirthNovember 1981 (Born 42 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 2021(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2023)
RolePartner Nordic Capital
Country of ResidenceSweden
Correspondence Address535 Madison Ave., Floor 20 Nordic Capital Advisors
New York
Ny 10022

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 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

17 January 2024Group of companies' accounts made up to 30 April 2023 (91 pages)
3 May 2023Group of companies' accounts made up to 30 April 2022 (96 pages)
28 March 2023Director's details changed for Mr Naveen Wadhera on 15 March 2023 (2 pages)
28 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
20 March 2023Termination of appointment of Charles Daniel Berglund as a director on 2 March 2023 (1 page)
20 March 2023Appointment of Mr Gregory Sheldon as a director on 2 March 2023 (2 pages)
10 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 July 2022Memorandum and Articles of Association (41 pages)
25 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 July 2022Second filing of Confirmation Statement dated 29 April 2022 (29 pages)
5 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 15/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(225 pages)
30 June 2022Change of share class name or designation (2 pages)
30 June 2022Statement of capital following an allotment of shares on 20 December 2021
  • GBP 33,950.591845
(9 pages)
20 May 2022Director's details changed for Mr Jeffery Surges on 1 January 2021 (2 pages)
17 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 17 May 2022 (1 page)
29 April 202215/03/22 Statement of Capital gbp 33950.591845
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 14/07/22
(33 pages)
13 April 2022Second filing of a statement of capital following an allotment of shares on 20 December 2021
  • GBP 33,764.871845
(10 pages)
18 January 2022Memorandum and Articles of Association (37 pages)
18 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 January 2022Resolutions
  • RES13 ‐ Sub divided 15/12/2021
(2 pages)
13 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 January 2022Group of companies' accounts made up to 30 April 2021 (54 pages)
8 January 2022Resolutions
  • RES13 ‐ Written consent 20/12/2021
(5 pages)
8 January 2022Resolutions
  • RES13 ‐ Sub-division 15/12/2021
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
6 January 2022Change of share class name or designation (2 pages)
5 January 2022Particulars of variation of rights attached to shares (2 pages)
5 January 2022Sub-division of shares on 15 December 2021 (8 pages)
28 December 2021Statement of capital following an allotment of shares on 20 December 2021
  • GBP 30,458.092593
  • ANNOTATION Clarification a second filed SH01 was registered on 13.04.2022.
(6 pages)
23 December 2021Appointment of Mr Charles Daniel Berglund as a director on 20 December 2021 (2 pages)
22 December 2021Termination of appointment of Reid Samuel Perper as a director on 20 December 2021 (1 page)
22 December 2021Termination of appointment of Philip Taylor as a director on 20 December 2021 (1 page)
22 December 2021Termination of appointment of John Scott as a director on 20 December 2021 (1 page)
12 November 2021Second filing of a statement of capital following an allotment of shares on 21 September 2021
  • GBP 32,474.463894
(5 pages)
25 October 2021Statement of capital following an allotment of shares on 21 September 2021
  • GBP 27,858.765805
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/21
(5 pages)
17 April 2021Group of companies' accounts made up to 30 April 2020 (45 pages)
19 March 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 25,522.012613
(4 pages)
17 March 2021Termination of appointment of Darren Gates as a secretary on 26 February 2021 (1 page)
17 March 2021Termination of appointment of Darren Michael Gates as a director on 25 February 2021 (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with updates (9 pages)
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)
26 August 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 25,481.602613
(4 pages)
12 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 25,401.602613
(4 pages)
20 March 2020Confirmation statement made on 12 February 2020 with updates (10 pages)
30 December 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 25,285.352613
(8 pages)
9 December 2019Second filing of a statement of capital following an allotment of shares on 29 May 2019
  • GBP 25,115.352615
(12 pages)
19 November 2019Group of companies' accounts made up to 30 April 2019 (47 pages)
14 November 2019Second filing of a statement of capital following an allotment of shares on 15 April 2019
  • GBP 23,854.16
(11 pages)
13 November 2019Second filing of a statement of capital following an allotment of shares on 27 April 2018
  • GBP 20,599.41
(20 pages)
16 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
23 July 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 25,115.352615
  • ANNOTATION Clarification a second filed SH01 registered on 09/12/2019.
(10 pages)
8 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
8 July 2019Memorandum and Articles of Association (50 pages)
5 June 2019Termination of appointment of Seyed Mortazavi as a director on 31 May 2019 (1 page)
4 June 2019Appointment of Mr Jeffrey Surges as a director on 31 May 2019 (2 pages)
1 May 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 23,854.16
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2019.
(8 pages)
22 February 2019Confirmation statement made on 12 February 2019 with updates (9 pages)
22 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
13 November 2018Statement of capital following an allotment of shares on 22 October 2018
  • GBP 29,100.37
  • ANNOTATION Clarification The form SH01 was replaced on 09/12/2019 as the original was not properly delivered.
(21 pages)
13 November 2018Memorandum and Articles of Association (49 pages)
23 October 2018Appointment of Sanjay Malaviya as a director on 30 September 2018 (2 pages)
22 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot 27/04/2018
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
19 July 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 8,450.00
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2019.
(19 pages)
5 June 2018Appointment of Mr Naveen Wadhera as a director on 27 April 2018 (2 pages)
5 June 2018Appointment of Ethan Kawecki Liebermann as a director on 27 April 2018 (2 pages)
5 June 2018Change of share class name or designation (2 pages)
5 June 2018Appointment of John Scott as a director on 27 April 2018 (2 pages)
5 June 2018Sub-division of shares on 27 April 2018 (6 pages)
5 June 2018Particulars of variation of rights attached to shares (12 pages)
24 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 27/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
22 May 2018Appointment of Philip Taylor as a director on 27 April 2018 (2 pages)
22 May 2018Appointment of Darren Gates as a secretary on 27 April 2018 (3 pages)
22 May 2018Appointment of Darren Michael Gates as a director on 27 April 2018 (2 pages)
22 May 2018Appointment of Mr Javed Ahmad Khan as a director on 24 April 2018 (2 pages)
22 May 2018Appointment of Seyed Mortazavi as a director on 27 April 2018 (2 pages)
22 May 2018Appointment of Mr Reid Samuel Perper as a director on 27 April 2018 (2 pages)
22 May 2018Current accounting period extended from 28 February 2019 to 30 April 2019 (3 pages)
13 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-13
  • GBP 3
(22 pages)
13 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-13
  • GBP 3
(22 pages)