Company NameDatum Contracts Holdings Limited
Company StatusActive
Company Number11843790
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adam Lee Borchard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Essex Way
Hoddesdon
Hertfordshire
EN11 0DU
Director NameMr Stanley Herbert Borchard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Essex Way
Hoddesdon
Hertfordshire
EN11 0DU
Director NameMr Trevor Alan Smyth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mansion House Middle Street
Nazeing
Essex
EN9 2LQ
Director NameMrs Patricia Anne Borchard
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Mansion House
Middle Street
Nazeing
Essex
EN9 2LQ
Secretary NameMr Stanley Herbert Borchard
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Correspondence AddressDatum House Essex Way
Hoddesdon
Hertfordshire
EN11 0DU
Director NameMrs Ivy Gwendoline Davis
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glades Grange Lane
Roydon
Harlow
Essex
CM19 5HG

Location

Registered AddressDatum House
Essex Way
Hoddesdon
Hertfordshire
EN11 0DU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

28 February 2023Confirmation statement made on 24 February 2023 with updates (8 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 April 2022Particulars of variation of rights attached to shares (2 pages)
1 April 2022Change of share class name or designation (2 pages)
31 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2022Confirmation statement made on 24 February 2022 with updates (7 pages)
17 November 2021Particulars of variation of rights attached to shares (2 pages)
6 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2021Change of share class name or designation (2 pages)
6 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2021Particulars of variation of rights attached to shares (2 pages)
6 November 2021Change of share class name or designation (2 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 August 2021Termination of appointment of Ivy Gwendoline Davis as a director on 29 July 2021 (1 page)
25 February 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 February 2020Confirmation statement made on 24 February 2020 with updates (7 pages)
25 November 2019Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
31 May 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 2,014
(4 pages)
31 May 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 2,014
(4 pages)
31 May 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 2,014
(4 pages)
31 May 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 2,014
(4 pages)
24 May 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 2,022
(4 pages)
24 May 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 2,022
(4 pages)
9 April 2019Director's details changed for Mrs Ivy Gwendoline Mary Davis on 8 April 2019 (2 pages)
9 April 2019Director's details changed for Mrs Ivy Gwendoline Mary Davis on 9 April 2019 (2 pages)
8 April 2019Director's details changed for Mrs Patricia Ann Borchard on 8 April 2019 (2 pages)
25 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-25
  • GBP 1,007
(42 pages)