Company NameDatix Bidco Limited
Company StatusActive
Company Number11203996
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 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 NameMiss Charlene Burns
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(5 years after company formation)
Appointment Duration1 year, 1 month
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
Appointed28 February 2023(5 years after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
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 11 Worple Road
Wimbledon
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 24 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, 10 months (resigned 18 March 2022)
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, 10 months (resigned 18 March 2022)
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, 10 months (resigned 18 March 2022)
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 25 February 2021)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS

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 Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

20 October 2021Delivered on: 22 October 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets supplemental debenture.
Outstanding
9 November 2020Delivered on: 1 December 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets security confirmation.
Outstanding
9 November 2020Delivered on: 1 December 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets security confirmation.
Outstanding
9 November 2020Delivered on: 18 November 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets supplemental debenture.
Outstanding
13 June 2019Delivered on: 21 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 May 2019Delivered on: 3 June 2019
Persons entitled: Natwest Markets PLC (Acting as Security Agent)

Classification: A registered charge
Particulars: All assets security confirmation.
Outstanding
29 May 2019Delivered on: 3 June 2019
Persons entitled: Natwest Markets PLC (Acting as Security Agent)

Classification: A registered charge
Particulars: All assets security confirmation.
Outstanding
29 May 2019Delivered on: 3 June 2019
Persons entitled: Natwest Markets PLC (As Security Agent)

Classification: A registered charge
Particulars: All assets supplemental debenture.
Outstanding
1 November 2022Delivered on: 1 November 2022
Persons entitled: Kroll Trustee Services Limited in Its Capacity as Collateral Agent for the Secured Parties

Classification: A registered charge
Particulars: First lien pledge agreement.
Outstanding
1 November 2022Delivered on: 1 November 2022
Persons entitled: Kroll Trustee Services Limited in Its Capacity as Collateral Agent for the Secured Parties

Classification: A registered charge
Particulars: Second lien pledge agreement.
Outstanding
23 September 2022Delivered on: 28 September 2022
Persons entitled: Kroll Trustee Services Limited (Acting as Security Agent)

Classification: A registered charge
Particulars: Guarantee and security confirmation.
Outstanding
23 September 2022Delivered on: 28 September 2022
Persons entitled: Kroll Trustee Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: All assets supplemental debenture.
Outstanding
20 June 2022Delivered on: 21 June 2022
Persons entitled: Kroll Trustee Services Limited (Formerly Lucid Trustee Services Limited) as Security Agent

Classification: A registered charge
Particulars: Guarantee and security confirmation.
Outstanding
20 June 2022Delivered on: 21 June 2022
Persons entitled: Kroll Trustee Services Limited (Formerly Lucid Trustee Services Limited) as Security Agent

Classification: A registered charge
Particulars: Guarantee and security confirmation.
Outstanding
20 June 2022Delivered on: 21 June 2022
Persons entitled: Kroll Trustee Services Limited (Formerly Lucid Trustee Services Limited) as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: All assets debenture.
Outstanding
20 October 2021Delivered on: 22 October 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets guarantee and security confirmation.
Outstanding
20 October 2021Delivered on: 22 October 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets guarantee and security confirmation.
Outstanding
27 April 2018Delivered on: 14 May 2018
Persons entitled: The Royal Bank of Scotland PLC(As Security Agent)

Classification: A registered charge
Outstanding

Filing History

13 February 2024Director's details changed for Mr Javed Ahmad Khan on 24 April 2018 (2 pages)
13 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
18 January 2024Group of companies' accounts made up to 30 April 2023 (90 pages)
5 May 2023Group of companies' accounts made up to 30 April 2022 (95 pages)
3 March 2023Appointment of Mr John Osment as a director on 28 February 2023 (2 pages)
3 March 2023Appointment of Miss Charlene Burns as a director on 28 February 2023 (2 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
1 November 2022Registration of charge 112039960018, created on 1 November 2022 (25 pages)
1 November 2022Registration of charge 112039960017, created on 1 November 2022 (25 pages)
28 September 2022Registration of charge 112039960016, created on 23 September 2022 (27 pages)
28 September 2022Registration of charge 112039960015, created on 23 September 2022 (58 pages)
21 June 2022Registration of charge 112039960014, created on 20 June 2022 (26 pages)
21 June 2022Registration of charge 112039960012, created on 20 June 2022 (59 pages)
21 June 2022Registration of charge 112039960013, created on 20 June 2022 (27 pages)
23 May 2022Change of details for Datix Midco 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 2022Termination of appointment of Reid Samuel Perper as a director on 18 March 2022 (1 page)
22 March 2022Termination of appointment of John Scott as a director on 18 March 2022 (1 page)
22 March 2022Termination of appointment of Philip Taylor as a director on 18 March 2022 (1 page)
15 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
10 January 2022Group of companies' accounts made up to 30 April 2021 (53 pages)
8 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2022Statement of capital following an allotment of shares on 20 December 2021
  • GBP 187,999,319
(3 pages)
18 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2021Registration of charge 112039960009, created on 20 October 2021 (58 pages)
22 October 2021Registration of charge 112039960011, created on 20 October 2021 (28 pages)
22 October 2021Registration of charge 112039960010, created on 20 October 2021 (28 pages)
18 October 2021Statement of capital following an allotment of shares on 21 September 2021
  • GBP 187,999,318
(3 pages)
17 April 2021Group of companies' accounts made up to 30 April 2020 (45 pages)
26 March 2021Termination of appointment of Darren Michael Gates as a director on 24 February 2021 (1 page)
17 March 2021Termination of appointment of Darren Gates as a secretary on 25 February 2021 (1 page)
15 March 2021Confirmation statement made on 12 February 2021 with updates (4 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)
1 December 2020Registration of charge 112039960008, created on 9 November 2020 (28 pages)
1 December 2020Registration of charge 112039960007, created on 9 November 2020 (28 pages)
18 November 2020Registration of charge 112039960006, created on 9 November 2020 (59 pages)
6 May 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 187,999,317
(4 pages)
6 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
19 November 2019Group of companies' accounts made up to 30 April 2019 (45 pages)
8 July 2019Statement of capital following an allotment of shares on 29 May 2019
  • GBP 183,607,593
(4 pages)
8 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2019Registration of charge 112039960005, created on 13 June 2019 (4 pages)
4 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)
3 June 2019Registration of charge 112039960003, created on 29 May 2019 (22 pages)
3 June 2019Registration of charge 112039960002, created on 29 May 2019 (59 pages)
3 June 2019Registration of charge 112039960004, created on 29 May 2019 (22 pages)
22 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
20 February 2019Second filing of a statement of capital following an allotment of shares on 22 October 2018
  • GBP 183,607,592
(11 pages)
3 January 2019Second filing of a statement of capital following an allotment of shares on 22 October 2018
  • GBP 178,885,476
(7 pages)
11 December 2018Second filing of a statement of capital following an allotment of shares on 30 September 2018
  • GBP 178,885,476
(11 pages)
22 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2018Resolutions
  • RES13 ‐ Approval/ratified the allottment of shares 22/10/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 17,885,478
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2018, 03/01/2019 and again on 20/02/2019.
(9 pages)
21 June 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 769,592
(4 pages)
5 June 2018Appointment of John Scott as a director on 27 April 2018 (2 pages)
24 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 May 2018Current accounting period extended from 28 February 2019 to 30 April 2019 (3 pages)
23 May 2018Appointment of Darren Gates as a secretary on 27 April 2018 (3 pages)
23 May 2018Appointment of Philip Taylor as a director on 27 April 2018 (2 pages)
23 May 2018Appointment of Darren Michael Gates as a director on 27 April 2018 (2 pages)
23 May 2018Appointment of Mr Javed Ahmad Khan as a director on 24 April 2018 (2 pages)
23 May 2018Appointment of Mr Reid Samuel Perper as a director on 27 April 2018 (2 pages)
23 May 2018Appointment of Seyed Mortazavi as a director on 27 April 2018 (2 pages)
14 May 2018Registration of charge 112039960001, created on 27 April 2018 (51 pages)
13 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-13
  • GBP 1
(24 pages)
13 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-13
  • GBP 1
(24 pages)