DATUM360 HOLDCO LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Statement of capital following an allotment of shares on 2024-06-20

View Document

08/01/258 January 2025 Current accounting period shortened from 2025-03-31 to 2025-01-31

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-09 with updates

View Document

05/07/245 July 2024 Notification of Autodesk, Inc. as a person with significant control on 2024-06-21

View Document

05/07/245 July 2024 Cessation of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 2024-06-21

View Document

04/07/244 July 2024 Appointment of Elizabeth Mun-Yee Kwong as a director on 2024-06-21

View Document

04/07/244 July 2024 Termination of appointment of David Mitchell as a director on 2024-06-21

View Document

04/07/244 July 2024 Appointment of Richard David Fones as a secretary on 2024-06-21

View Document

04/07/244 July 2024 Registered office address changed from Weightmans Llp 1 st James' Gate Newcastle upon Tyne Tyne and Wear NE1 4AD United Kingdom to Autodesk Talbot Way Small Heath Business Park Birmingham B10 0HJ on 2024-07-04

View Document

04/07/244 July 2024 Termination of appointment of Stephen Richard Wilson as a director on 2024-06-21

View Document

04/07/244 July 2024 Termination of appointment of Ross Stephen Smith as a director on 2024-06-21

View Document

04/07/244 July 2024 Termination of appointment of James Michael as a director on 2024-06-21

View Document

04/07/244 July 2024 Termination of appointment of Christopher Boyes as a director on 2024-06-21

View Document

04/07/244 July 2024 Appointment of Richard David Fones as a director on 2024-06-21

View Document

04/07/244 July 2024 Appointment of Daniel Corker Holzer as a director on 2024-06-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

06/04/226 April 2022 Full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

08/03/218 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/208 December 2020 ADOPT ARTICLES 20/11/2020

View Document

08/12/208 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/208 December 2020 ARTICLES OF ASSOCIATION

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF NOMINEES LIMITED (A/C BGF INVESTMENTS LP)

View Document

26/11/2026 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/11/2020

View Document

26/11/2026 November 2020 20/11/20 STATEMENT OF CAPITAL GBP 494.697807

View Document

26/11/2026 November 2020 20/11/20 STATEMENT OF CAPITAL GBP 544.037751

View Document

26/11/2026 November 2020 20/11/20 STATEMENT OF CAPITAL GBP 145.922265

View Document

26/11/2026 November 2020 20/11/20 STATEMENT OF CAPITAL GBP 248.207544

View Document

26/11/2026 November 2020 20/11/20 STATEMENT OF CAPITAL GBP 473.551974

View Document

26/11/2026 November 2020 20/11/20 STATEMENT OF CAPITAL GBP 398.057544

View Document

26/11/2026 November 2020 20/11/20 STATEMENT OF CAPITAL GBP 173.282544

View Document

26/11/2026 November 2020 20/11/20 STATEMENT OF CAPITAL GBP 323.132544

View Document

26/11/2026 November 2020 20/11/20 STATEMENT OF CAPITAL GBP 118.561986

View Document

26/11/2026 November 2020 20/11/20 STATEMENT OF CAPITAL GBP 472.982544

View Document

26/11/2026 November 2020 20/11/20 STATEMENT OF CAPITAL GBP 775.695861

View Document

26/11/2026 November 2020 20/11/20 STATEMENT OF CAPITAL GBP 515.84364

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR ROSS STEPHEN SMITH

View Document

25/11/2025 November 2020 CESSATION OF DARCY LEE RAINE AS A PSC

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR STEPHEN RICHARD WILSON

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR DAVID MITCHELL

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER BOYES

View Document

25/11/2025 November 2020 CURRSHO FROM 30/11/2021 TO 31/03/2021

View Document

25/11/2025 November 2020 20/11/20 STATEMENT OF CAPITAL GBP 91.201707

View Document

25/11/2025 November 2020 NOTIFICATION OF PSC STATEMENT ON 20/11/2020

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR WB COMPANY DIRECTORS LIMITED

View Document

10/11/2010 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company