Background WavePink WaveYellow Wave

DATATRON DOCUMENT IMAGE ARCHIVING LIMITED (03205346)

DATATRON DOCUMENT IMAGE ARCHIVING LIMITED (03205346) is an active UK company. incorporated on 30 May 1996. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. DATATRON DOCUMENT IMAGE ARCHIVING LIMITED has been registered for 29 years. Current directors include CLARK, James Alexander, JACKSON, Samantha Loraine.

Company Number
03205346
Status
active
Type
ltd
Incorporated
30 May 1996
Age
29 years
Address
Nimbus House, Maidstone, ME16 0FZ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
CLARK, James Alexander, JACKSON, Samantha Loraine
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATATRON DOCUMENT IMAGE ARCHIVING LIMITED

DATATRON DOCUMENT IMAGE ARCHIVING LIMITED is an active company incorporated on 30 May 1996 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. DATATRON DOCUMENT IMAGE ARCHIVING LIMITED was registered 29 years ago.(SIC: 63110)

Status

active

Active since 29 years ago

Company No

03205346

LTD Company

Age

29 Years

Incorporated 30 May 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Nimbus House Twenty Twenty Industrial Estate Maidstone, ME16 0FZ,

Previous Addresses

6 Mercury Orion Business Park North Shields Tyne & Wear NE29 7SN
From: 30 May 1996To: 21 August 2023
Timeline

13 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Funding Round
Apr 10
Capital Reduction
Aug 17
Share Buyback
Aug 17
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Jul 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Joined
Jan 24
Director Left
Feb 24
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLARK, James Alexander

Active
Twenty Twenty Industrial Estate, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 25 Jan 2024

JACKSON, Samantha Loraine

Active
Twenty Twenty Industrial Estate, MaidstoneME16 0FZ
Born February 1985
Director
Appointed 18 Aug 2023

POPAY, Arnold

Resigned
12 Christon Way, GatesheadNE10 0TE
Secretary
Appointed 28 Jun 2004
Resigned 18 Aug 2023

POPAY, David

Resigned
4 Station Road, East BoldonNE36 0LD
Secretary
Appointed 30 May 1996
Resigned 28 Jun 2004

DUFFY, Nicola Jane

Resigned
4 Station Road, East BoldonNE36 0LD
Born August 1968
Director
Appointed 30 May 1996
Resigned 28 Jun 2004

MARUGGI, Aurelio

Resigned
Twenty Twenty Industrial Estate, MaidstoneME16 0FZ
Born April 1961
Director
Appointed 18 Aug 2023
Resigned 29 Feb 2024

POPAY, David

Resigned
Stannington, MorpethNE61 6BB
Born June 1969
Director
Appointed 30 May 1996
Resigned 18 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Twenty Twenty Industrial Estate, MaidstoneME16 0FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2023

Mr David Popay

Ceased
Twenty Twenty Industrial Estate, MaidstoneME16 0FZ
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Capital Cancellation Shares
24 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 August 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Resolution
8 April 2010
RESOLUTIONSResolutions
Miscellaneous
8 April 2010
MISCMISC
Resolution
8 April 2010
RESOLUTIONSResolutions
Legacy
29 March 2010
MG02MG02
Legacy
29 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
16 February 2010
MG01MG01
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
7 July 2008
353353
Legacy
7 July 2008
190190
Legacy
7 July 2008
287Change of Registered Office
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2006
363aAnnual Return
Legacy
4 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
169169
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
24 March 1999
225Change of Accounting Reference Date
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Incorporation Company
30 May 1996
NEWINCIncorporation