About

Registered Number: 04605962
Date of Incorporation: 02/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 14 Tanglewood Way, Chalford, Stroud, Gloucestershire, GL6 8HQ,

 

Having been setup in 2002, Dattum Ltd have registered office in Gloucestershire, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Cannon, Michael John, Brock, Stephen Peter, Cannon, Michael John, Cannon, Wendy Margaret, Thomas, Gareth David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Michael John 03 December 2012 - 1
BROCK, Stephen Peter 28 May 2009 29 May 2009 1
CANNON, Michael John 25 May 2009 24 April 2010 1
CANNON, Wendy Margaret 02 December 2002 28 May 2009 1
THOMAS, Gareth David 24 April 2010 02 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 December 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 02 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 03 May 2016
AR01 - Annual Return 08 December 2015
AD01 - Change of registered office address 06 November 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 16 May 2013
AP01 - Appointment of director 13 May 2013
AR01 - Annual Return 15 February 2013
AD01 - Change of registered office address 14 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 21 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
AD01 - Change of registered office address 16 May 2011
AR01 - Annual Return 21 January 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 26 September 2010
AR01 - Annual Return 19 December 2009
CH01 - Change of particulars for director 19 December 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 10 December 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 25 January 2007
AA - Annual Accounts 24 January 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 06 January 2004
287 - Change in situation or address of Registered Office 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.