Background WavePink WaveYellow Wave

D.A.T.S. (HOLDINGS) LIMITED (01076937)

D.A.T.S. (HOLDINGS) LIMITED (01076937) is an active UK company. incorporated on 17 October 1972. with registered office in Cheshire. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. D.A.T.S. (HOLDINGS) LIMITED has been registered for 53 years. Current directors include HANCOCK, Simon Philip, NICKSON, Ann, NICKSON, Stephen John and 1 others.

Company Number
01076937
Status
active
Type
ltd
Incorporated
17 October 1972
Age
53 years
Address
1 Springfield Street, Palmyra, Cheshire, WA1 1BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HANCOCK, Simon Philip, NICKSON, Ann, NICKSON, Stephen John, NICKSON, Thomas Trevor
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.A.T.S. (HOLDINGS) LIMITED

D.A.T.S. (HOLDINGS) LIMITED is an active company incorporated on 17 October 1972 with the registered office located in Cheshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. D.A.T.S. (HOLDINGS) LIMITED was registered 53 years ago.(SIC: 78200)

Status

active

Active since 53 years ago

Company No

01076937

LTD Company

Age

53 Years

Incorporated 17 October 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

1 Springfield Street, Palmyra Square, Warrington Cheshire, WA1 1BB,

Timeline

7 key events • 1972 - 2021

Funding Officers Ownership
Company Founded
Oct 72
Director Left
Sept 10
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HANCOCK, Simon Philip

Active
1 Springfield Street, Palmyra, CheshireWA1 1BB
Secretary
Appointed 02 Feb 2004

HANCOCK, Simon Philip

Active
1 Springfield Street, Palmyra, CheshireWA1 1BB
Born June 1960
Director
Appointed 01 Apr 2005

NICKSON, Ann

Active
1 Springfield Street, Palmyra, CheshireWA1 1BB
Born November 1937
Director
Appointed N/A

NICKSON, Stephen John

Active
1 Springfield Street, Palmyra, CheshireWA1 1BB
Born March 1967
Director
Appointed 01 Sept 1999

NICKSON, Thomas Trevor

Active
1 Springfield Street, Palmyra, CheshireWA1 1BB
Born September 1935
Director
Appointed N/A

MCQUEEN, Terence John

Resigned
16 Thornbush Close, WarringtonWA3 2JU
Secretary
Appointed 05 Jun 1995
Resigned 01 Jul 1998

NICKSON, Arthur Stuart

Resigned
7 Monica Drive, WidnesWA8 9JP
Secretary
Appointed N/A
Resigned 31 Aug 1999

SWINDELLS, David Robert

Resigned
14 Wateredge Close, PenningtonWN7 3UP
Secretary
Appointed 01 Jul 1998
Resigned 30 Jan 2004

MCMULLAN, John Anthony

Resigned
51 Westbourne Road, SouthportPR8 2HY
Born March 1970
Director
Appointed 01 Apr 2005
Resigned 29 Sept 2010

NICKSON, Arthur Stuart

Resigned
7 Monica Drive, WidnesWA8 9JP
Born August 1939
Director
Appointed 05 Jun 1995
Resigned 31 Aug 1999

STOUT, Philip George

Resigned
14 Solway Close, WarringtonWA2 0UP
Born December 1947
Director
Appointed 01 Sept 1999
Resigned 08 Apr 2005

SWINDELLS, David Robert

Resigned
14 Wateredge Close, PenningtonWN7 3UP
Born November 1965
Director
Appointed 25 May 2001
Resigned 30 Jan 2004

Persons with significant control

2

Mrs Ann Nickson

Active
Palymyra Square, WarringtonWA1 1BB
Born November 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Thomas Trevor Nickson

Active
Palymyra Square, WarringtonWA1 1BB
Born September 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2016
AAAnnual Accounts
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Group
4 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
1 May 2007
403b403b
Legacy
1 May 2007
403b403b
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
26 September 2006
287Change of Registered Office
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288cChange of Particulars
Legacy
15 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
5 January 2005
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 November 2003
AAAnnual Accounts
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 January 2003
AUDAUD
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
14 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 November 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
29 January 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 November 1998
AAAnnual Accounts
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
1 November 1997
395Particulars of Mortgage or Charge
Legacy
1 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 January 1994
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1992
AAAnnual Accounts
Legacy
27 November 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 November 1991
AAAnnual Accounts
Legacy
16 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 November 1990
AAAnnual Accounts
Legacy
12 October 1990
363aAnnual Return
Legacy
2 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 November 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Accounts With Accounts Type Full Group
30 March 1989
AAAnnual Accounts
Legacy
11 October 1988
288288
Accounts With Accounts Type Full Group
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
31 March 1987
363363
Accounts With Accounts Type Group
3 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
287Change of Registered Office
Incorporation Company
17 October 1972
NEWINCIncorporation