Background WavePink WaveYellow Wave

LLOYDS DATUM LIMITED (04418876)

LLOYDS DATUM LIMITED (04418876) is an active UK company. incorporated on 17 April 2002. with registered office in Glastonbury. The company operates in the Construction sector, engaged in unknown sic code (43130). LLOYDS DATUM LIMITED has been registered for 23 years. Current directors include GOODWIN, Jason Richard, MARRIOTT, Matthew Giles Thomas.

Company Number
04418876
Status
active
Type
ltd
Incorporated
17 April 2002
Age
23 years
Address
3 Landmark House, Glastonbury, BA6 9FR
Industry Sector
Construction
Business Activity
Unknown SIC code (43130)
Directors
GOODWIN, Jason Richard, MARRIOTT, Matthew Giles Thomas
SIC Codes
43130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYDS DATUM LIMITED

LLOYDS DATUM LIMITED is an active company incorporated on 17 April 2002 with the registered office located in Glastonbury. The company operates in the Construction sector, specifically engaged in unknown sic code (43130). LLOYDS DATUM LIMITED was registered 23 years ago.(SIC: 43130)

Status

active

Active since 23 years ago

Company No

04418876

LTD Company

Age

23 Years

Incorporated 17 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

TOR DRILLING LIMITED
From: 17 April 2002To: 12 September 2025
Contact
Address

3 Landmark House Wirrall Park Road Glastonbury, BA6 9FR,

Previous Addresses

148 High Street Street Somerset BA16 0NH
From: 17 April 2002To: 21 May 2013
Timeline

14 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
May 19
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GOODWIN, Jason Richard

Active
Wirrall Park Road, GlastonburyBA6 9FR
Born September 1974
Director
Appointed 20 Jul 2021

MARRIOTT, Matthew Giles Thomas

Active
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born August 1971
Director
Appointed 14 Oct 2024

KRISTIANSEN, Lars

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Secretary
Appointed 20 Jul 2021
Resigned 31 Jan 2023

REEVES, Jacqueline Anne

Resigned
Southwood, GlastonburyBA6 8PG
Secretary
Appointed 17 Apr 2002
Resigned 20 Jul 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Apr 2002
Resigned 17 Apr 2002

COEN, Daniel John

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born October 1973
Director
Appointed 20 Jul 2021
Resigned 31 Oct 2023

DETCHEPARE, Nicolas Louis

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born December 1979
Director
Appointed 20 Jul 2021
Resigned 14 Oct 2024

REEVES, Colin David

Resigned
Southwood, GlastonburyBA6 8PG
Born November 1965
Director
Appointed 17 Apr 2002
Resigned 20 Jul 2021

REEVES, Jacqueline Anne

Resigned
Southwood, GlastonburyBA6 8PG
Born September 1961
Director
Appointed 17 Apr 2002
Resigned 20 Jul 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Apr 2002
Resigned 17 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Bretby Business Park, Burton-On-TrentDE15 0YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2021
Wirral Park Road, GlastonburyBA6 9FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2016
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

87

Certificate Change Of Name Company
12 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Memorandum Articles
11 August 2021
MAMA
Resolution
11 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 August 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
2 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Legacy
16 November 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Legacy
2 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
363aAnnual Return
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
225Change of Accounting Reference Date
Legacy
14 April 2003
88(2)R88(2)R
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Incorporation Company
17 April 2002
NEWINCIncorporation