Company NameDatumo Ltd
Company StatusDissolved
Company Number08349105
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 2 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David James Shaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Manor Drive
Upton
CH49 6JE
Wales
Secretary NameMr David James Shaw
StatusClosed
Appointed10 February 2018(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 28 September 2021)
RoleCompany Director
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
Director NameMr David Robert Sharp
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 May 2018)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
Director NameMr Norman Walker
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(5 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David James Shaw
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
9 May 2018Termination of appointment of David Sharp as a director on 6 May 2018 (1 page)
9 May 2018Termination of appointment of Norman Walker as a director on 6 May 2018 (1 page)
21 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
23 February 2018Appointment of Mr David James Shaw as a secretary on 10 February 2018 (2 pages)
22 February 2018Appointment of Mr Norman Walker as a director on 22 February 2018 (2 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 December 2017Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 18 December 2017 (1 page)
27 September 2017Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 27 September 2017 (1 page)
27 April 2017Appointment of Mr David Sharp as a director on 26 April 2017 (2 pages)
27 April 2017Appointment of Mr David Sharp as a director on 26 April 2017 (2 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
3 December 2015Registered office address changed from 39 Manor Drive Upton CH49 6JE to 49 Hamilton Square Birkenhead Merseyside CH41 5AR on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 39 Manor Drive Upton CH49 6JE to 49 Hamilton Square Birkenhead Merseyside CH41 5AR on 3 December 2015 (1 page)
8 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
8 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)