Company NameDatum Future Limited
Company StatusDissolved
Company Number11448142
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2018(5 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameOval (2305) Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Rachael Elizabeth Cunningham
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2021(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 13 December 2022)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameMr Nicholas Edward Johnson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One London Wall
London
EC2Y 5EB
Director NameMs Catherine Mayer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Unauthorised Ltd Brown McLeod
51 Clarkegrove Road
Sheffield
S10 2NH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2018(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
Avon
BS1 6EG

Location

Registered Address6th Floor One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
16 August 2022Application to strike the company off the register (1 page)
10 August 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
16 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
15 April 2021Termination of appointment of Catherine Mayer as a director on 15 April 2021 (1 page)
15 April 2021Appointment of Ms Rachael Elizabeth Cunningham as a director on 15 April 2021 (2 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
10 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
10 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 March 2019Current accounting period shortened from 30 September 2019 to 31 August 2019 (1 page)
14 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 06/09/2018
(27 pages)
8 September 2018Appointment of Ms Catherine Mayer as a director on 6 September 2018 (2 pages)
8 September 2018Termination of appointment of Nicholas Edward Johnson as a director on 6 September 2018 (1 page)
8 September 2018Termination of appointment of Oval Nominees Limited as a director on 6 September 2018 (1 page)
6 September 2018Cessation of Oval Nominees Limited as a person with significant control on 6 September 2018 (1 page)
6 September 2018Notification of a person with significant control statement (2 pages)
6 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-06
(3 pages)
10 July 2018Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
4 July 2018Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
4 July 2018Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
4 July 2018Incorporation (16 pages)