Background WavePink WaveYellow Wave

DATIX LIMITED (02046379)

DATIX LIMITED (02046379) is an active UK company. incorporated on 13 August 1986. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. DATIX LIMITED has been registered for 39 years. Current directors include HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John and 1 others.

Company Number
02046379
Status
active
Type
ltd
Incorporated
13 August 1986
Age
39 years
Address
2nd Floor 1 Church Road, Richmond, TW9 2QE
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John, STRUDLEY, Paul George
SIC Codes
58290, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATIX LIMITED

DATIX LIMITED is an active company incorporated on 13 August 1986 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. DATIX LIMITED was registered 39 years ago.(SIC: 58290, 62020)

Status

active

Active since 39 years ago

Company No

02046379

LTD Company

Age

39 Years

Incorporated 13 August 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

DATIX BUSINESS SYSTEMS LIMITED
From: 13 August 1986To: 9 August 2004
Contact
Address

2nd Floor 1 Church Road Richmond, TW9 2QE,

Previous Addresses

Wework 10 York Road Floor 12 London SE1 7nd England
From: 21 January 2021To: 19 May 2022
Swan Court 11 Worple Road Wimbledon London SW19 4JS
From: 11 October 2017To: 21 January 2021
Melbury House 51 Wimbledon Hill Road Wimbledon London SW19 7QW
From: 13 August 1986To: 11 October 2017
Timeline

62 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Aug 86
Director Joined
Jan 10
Director Joined
Jun 10
Director Joined
Mar 12
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Aug 13
Loan Secured
Aug 13
Loan Secured
Oct 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Oct 15
Director Joined
May 16
Loan Secured
Mar 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
Director Left
May 18
Loan Secured
Jul 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Mar 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Sept 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HOLBROOK, Peter Lincoln

Active
1 Church Road, RichmondTW9 2QE
Born January 1969
Director
Appointed 18 Mar 2022

MICHELSON, Daniel

Active
1 Church Road, RichmondTW9 2QE
Born December 1967
Director
Appointed 30 Jul 2025

OSMENT, John

Active
1 Church Road, RichmondTW9 2QE
Born August 1984
Director
Appointed 21 Feb 2023

STRUDLEY, Paul George

Active
1 Church Road, RichmondTW9 2QE
Born September 1982
Director
Appointed 30 Jul 2025

CAPSTICK, Janice

Resigned
27 Devereux Lane, LondonSW13 8DB
Secretary
Appointed N/A
Resigned 02 Apr 2008

HAZAN, Jonathan Ezra

Resigned
Hascombe, GodalmingGU8 4JN
Secretary
Appointed 02 Apr 2008
Resigned 15 Dec 2014

BURNS, Charlene

Resigned
1 Church Road, RichmondTW9 2QE
Born November 1983
Director
Appointed 21 Feb 2023
Resigned 30 Jul 2025

CALAM, Duncan Richard

Resigned
Worple Road, WimbledonSW19 4JS
Born July 1969
Director
Appointed 15 Dec 2014
Resigned 27 Apr 2018

CAPSTICK, John Brian

Resigned
27 Devereux Lane, LondonSW13 8DB
Born April 1948
Director
Appointed N/A
Resigned 04 Sept 2009

CRICK, Gavin

Resigned
Wimbledon Hill Road, LondonSW19 7QW
Born July 1958
Director
Appointed 08 Jan 2010
Resigned 31 Jul 2013

GATES, Darren Michael

Resigned
10 York Road, LondonSE1 7ND
Born November 1970
Director
Appointed 15 Dec 2014
Resigned 25 Feb 2021

HAZAN, Daniel Joel

Resigned
36 Park View Road, LondonW5 2JB
Born June 1973
Director
Appointed 08 Jun 2005
Resigned 22 May 2009

HAZAN, Jonathan Ezra

Resigned
Leybourne Cottage, GodalmingGU8 4JN
Born May 1970
Director
Appointed 08 Jun 2005
Resigned 27 Apr 2018

MORTAZAVI, Seyed

Resigned
Worple Road, WimbledonSW19 4JS
Born April 1967
Director
Appointed 27 Apr 2016
Resigned 31 May 2019

SURGES, Jeffery

Resigned
1 Church Road, RichmondTW9 2QE
Born July 1967
Director
Appointed 31 May 2019
Resigned 30 Jul 2025

TAYLOR, Dan George

Resigned
Wimbledon Hill Road, LondonSW19 7QW
Born November 1966
Director
Appointed 21 May 2010
Resigned 15 Oct 2015

TAYLOR, Philip James

Resigned
51 Wimbledon Hill Road, LondonSW19 7QW
Born April 1980
Director
Appointed 19 Mar 2012
Resigned 18 Mar 2022

Persons with significant control

1

1 Church Road, RichmondTW9 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Resolution
24 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Resolution
29 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Resolution
13 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Legacy
5 November 2010
MG01MG01
Accounts With Accounts Type Small
11 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Small
19 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
30 March 2009
363aAnnual Return
Legacy
18 February 2009
287Change of Registered Office
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
155(6)a155(6)a
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Resolution
9 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2002
AAAnnual Accounts
Legacy
29 March 2002
363aAnnual Return
Accounts With Accounts Type Small
13 August 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
14 April 2000
288cChange of Particulars
Legacy
14 April 2000
288cChange of Particulars
Legacy
10 April 2000
288cChange of Particulars
Legacy
21 March 2000
363aAnnual Return
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
12 March 1999
363aAnnual Return
Accounts With Accounts Type Small
5 November 1998
AAAnnual Accounts
Legacy
4 March 1998
363aAnnual Return
Accounts With Accounts Type Small
22 September 1997
AAAnnual Accounts
Legacy
17 March 1997
363aAnnual Return
Accounts With Accounts Type Small
13 February 1997
AAAnnual Accounts
Auditors Resignation Company
1 August 1996
AUDAUD
Legacy
22 March 1996
363sAnnual Return (shuttle)
Legacy
21 November 1995
287Change of Registered Office
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
7 March 1995
363x363x
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 April 1994
363x363x
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
17 March 1993
363x363x
Legacy
27 July 1992
288288
Accounts With Accounts Type Small
10 July 1992
AAAnnual Accounts
Legacy
16 March 1992
363x363x
Accounts With Accounts Type Small
7 August 1991
AAAnnual Accounts
Resolution
28 April 1991
RESOLUTIONSResolutions
Resolution
28 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 April 1991
AAAnnual Accounts
Legacy
28 April 1991
363x363x
Legacy
27 March 1990
287Change of Registered Office
Accounts With Accounts Type Small
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Accounts With Made Up Date
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
225(1)225(1)
Legacy
18 July 1988
363363
Legacy
17 November 1987
PUC 2PUC 2
Legacy
5 November 1987
288288
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 August 1986
288288
Legacy
18 August 1986
287Change of Registered Office
Incorporation Company
13 August 1986
NEWINCIncorporation
Certificate Incorporation
13 August 1986
CERTINCCertificate of Incorporation