LLOYDS DATUM GROUP LIMITED
Overview
| Company Name | LLOYDS DATUM GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09767966 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LLOYDS DATUM GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LLOYDS DATUM GROUP LIMITED located?
| Registered Office Address | Socotec House Bretby Business Park Ashby Road DE15 0YZ Bretby Burton-On-Trent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS DATUM GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALYX INVESTMENTS LIMITED | Sep 08, 2015 | Sep 08, 2015 |
What are the latest accounts for LLOYDS DATUM GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LLOYDS DATUM GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for LLOYDS DATUM GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed calyx investments LIMITED\certificate issued on 01/10/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Appointment of Mr Matthew Giles Thomas Marriott as a director on Oct 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicolas Louis Detchepare as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Termination of appointment of Lars Kristiansen as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Humphrey Campbell Scott as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lars Kristiansen as a secretary on Oct 05, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Director's details changed for Mr Nicolas Louis Detchepare on Jul 08, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ian Austin Sparks as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicolas Louis Detchepare as a director on Mar 29, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 87 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Christopher Bolter as a director on Apr 17, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason Richard Goodwin as a director on Mar 24, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Who are the officers of LLOYDS DATUM GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODWIN, Jason Richard | Director | Bretby Business Park Ashby Road DE15 0YZ Bretby Socotec House Burton-On-Trent England | England | British | 190909800001 | |||||
| MARRIOTT, Matthew Giles Thomas | Director | Bretby Business Park Ashby Road DE15 0YZ Bretby Socotec House Burton-On-Trent England | England | British | 249318910001 | |||||
| EASTMAN, John David | Secretary | 34 Bell Lane Bellbrook Industrial Estate TN22 1QL Uckfield C/O Itm Monitoring Limited England | 200790480001 | |||||||
| KRISTIANSEN, Lars | Secretary | Bretby Business Park Ashby Road DE15 0YZ Bretby Socotec House Burton-On-Trent England | 287985050001 | |||||||
| BOLTER, Andrew Christopher | Director | Bretby Business Park Ashby Road DE15 0YZ Bretby Socotec House Burton-On-Trent England | United Kingdom | British | 146583270001 | |||||
| DETCHEPARE, Nicolas Louis | Director | Bretby Business Park Ashby Road DE15 0YZ Bretby Socotec House Burton-On-Trent England | England | French | 281405030002 | |||||
| SCOTT, Jonathan Humphrey Campbell | Director | Roman Way TN22 1UY Uckfield 15 East Sussex United Kingdom | England | British | 17389910002 | |||||
| SCOTT, Siri Odde | Director | Roman Way TN22 1UY Uckfield 15 East Sussex United Kingdom | England | Norwegian | 167433090001 | |||||
| SPARKS, Ian Austin | Director | Bretby Business Park Ashby Road DE15 0YZ Bretby Socotec House Burton-On-Trent England | United Kingdom | British | 180611420001 |
Who are the persons with significant control of LLOYDS DATUM GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Socotec Uk Limited | Mar 01, 2018 | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Jonathan Humphrey Campbell Scott | Apr 06, 2016 | Roman Way TN22 1UY Uckfield 15 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Siri Odde Scott | Apr 06, 2016 | Roman Way TN22 1UY Uckfield 15 England | Yes | ||||
Nationality: Norwegian Country of Residence: England | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0