Background WavePink WaveYellow Wave

DATUM EDGE LIMITED (05388021)

DATUM EDGE LIMITED (05388021) is an active UK company. incorporated on 10 March 2005. with registered office in Newton Le Willows. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DATUM EDGE LIMITED has been registered for 21 years. Current directors include ADAMSON, Daniel Manus, AINSCOUGH, Amy Carol, AINSCOUGH, Richard James.

Company Number
05388021
Status
active
Type
ltd
Incorporated
10 March 2005
Age
21 years
Address
Centrix House, Newton Le Willows, WA12 9UY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMSON, Daniel Manus, AINSCOUGH, Amy Carol, AINSCOUGH, Richard James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATUM EDGE LIMITED

DATUM EDGE LIMITED is an active company incorporated on 10 March 2005 with the registered office located in Newton Le Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DATUM EDGE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05388021

LTD Company

Age

21 Years

Incorporated 10 March 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

BRAND NEW CO (265) LIMITED
From: 10 March 2005To: 9 June 2005
Contact
Address

Centrix House Crow Lane East Newton Le Willows, WA12 9UY,

Previous Addresses

The Old Rectory High Street Mawdesley Ormskirk Lancashire L40 3TD
From: 11 March 2015To: 7 December 2015
Bow Wood Barn, Jacksons Lane Bispham Ormskirk Lancashire L40 3SS
From: 10 March 2005To: 11 March 2015
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Feb 18
Share Issue
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Funding Round
Apr 18
Director Joined
Apr 19
Director Left
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Funding Round
Dec 19
Funding Round
Jan 24
Loan Secured
Feb 25
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AINSCOUGH, Richard James

Active
High Street, OrmskirkL40 3TD
Secretary
Appointed 01 Jun 2005

ADAMSON, Daniel Manus

Active
Crow Lane East, Newton Le WillowsWA12 9UY
Born January 1974
Director
Appointed 28 Feb 2018

AINSCOUGH, Amy Carol

Active
Crow Lane East, Newton Le WillowsWA12 9UY
Born December 1975
Director
Appointed 08 Apr 2019

AINSCOUGH, Richard James

Active
High Street, OrmskirkL40 3TD
Born July 1978
Director
Appointed 01 Jun 2005

RAFTERY, Paul Matthew

Resigned
9 Redcourt Avenue, ManchesterM20 3QL
Secretary
Appointed 10 Mar 2005
Resigned 01 Jun 2005

AINSCOUGH, Amy Carol

Resigned
High Street, OrmskirkL40 3TD
Born December 1975
Director
Appointed 01 Jun 2005
Resigned 19 Feb 2018

AINSCOUGH, William

Resigned
Crow Lane East, Newton Le WillowsWA12 9UY
Born July 1948
Director
Appointed 01 Mar 2018
Resigned 01 Nov 2019

THOMPSON, Alan Christopher

Resigned
21a Spath Road, ManchesterM20 2QT
Born March 1949
Director
Appointed 10 Mar 2005
Resigned 01 Jun 2005

Persons with significant control

1

Mr Richard James Ainscough

Active
Crow Lane East, Newton Le WillowsWA12 9UY
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Resolution
15 January 2024
RESOLUTIONSResolutions
Memorandum Articles
15 January 2024
MAMA
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Resolution
10 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
23 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
190190
Legacy
3 April 2007
353353
Legacy
3 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Memorandum Articles
13 June 2005
MEM/ARTSMEM/ARTS
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
287Change of Registered Office
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 2005
NEWINCIncorporation