Background WavePink WaveYellow Wave

DATUM RPO LIMITED (07741572)

DATUM RPO LIMITED (07741572) is an active UK company. incorporated on 16 August 2011. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. DATUM RPO LIMITED has been registered for 14 years. Current directors include ATKINSON, Frank Robert, DE LUCCHI, Ben, QUINT, Daniel Simon.

Company Number
07741572
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
19-20 The Triangle, Nottingham, NG2 1AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ATKINSON, Frank Robert, DE LUCCHI, Ben, QUINT, Daniel Simon
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATUM RPO LIMITED

DATUM RPO LIMITED is an active company incorporated on 16 August 2011 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. DATUM RPO LIMITED was registered 14 years ago.(SIC: 78109, 78200)

Status

active

Active since 14 years ago

Company No

07741572

LTD Company

Age

14 Years

Incorporated 16 August 2011

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BCOMP 435 LIMITED
From: 16 August 2011To: 5 July 2013
Contact
Address

19-20 The Triangle Ng2 Business Park Nottingham, NG2 1AE,

Previous Addresses

Datum House Bonds Mill Bristol Rd Stonehouse Gloucestershire GL10 3RF
From: 24 January 2014To: 2 October 2018
Omega House Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF United Kingdom
From: 12 September 2012To: 24 January 2014
C/O Bpe Solicitors Llp St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR United Kingdom
From: 16 August 2011To: 12 September 2012
Timeline

43 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Aug 12
Director Left
Sept 12
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Apr 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Feb 23
0
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

IEG LIMITED

Active
The Triangle, NottinghamNG2 1AE
Corporate secretary
Appointed 15 Mar 2021

ATKINSON, Frank Robert

Active
The Triangle, NottinghamNG2 1AE
Born April 1974
Director
Appointed 11 Mar 2020

DE LUCCHI, Ben

Active
The Triangle, NottinghamNG2 1AE
Born October 1977
Director
Appointed 02 Dec 2019

QUINT, Daniel Simon

Active
The Triangle, NottinghamNG2 1AE
Born January 1974
Director
Appointed 01 Apr 2021

BERESFORD, Alan Robert

Resigned
Box, StroudGL6 9HD
Secretary
Appointed 16 Sept 2011
Resigned 28 Sept 2018

COLLINS, Paul

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 28 Sept 2018
Resigned 27 Sept 2019

GORMLEY, Philip Andrew

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 27 Sept 2019
Resigned 01 Aug 2020

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 01 Aug 2020
Resigned 15 Mar 2021

BERESFORD, Alan Robert

Resigned
Box, StroudGL6 9HD
Born May 1974
Director
Appointed 16 Sept 2011
Resigned 28 Sept 2018

KEEGAN, Mark

Resigned
The Triangle, NottinghamNG2 1AE
Born March 1979
Director
Appointed 28 Sept 2018
Resigned 18 Jul 2019

LEWIS, Tracy

Resigned
The Triangle, NottinghamNG2 1AE
Born March 1965
Director
Appointed 11 Mar 2020
Resigned 24 Apr 2020

LUXTON, Clare Ann

Resigned
Littledown Road, CheltenhamGL53 9LP
Born May 1964
Director
Appointed 16 Sept 2011
Resigned 31 Aug 2012

PUGH, Raymond

Resigned
Cirencester Road, CheltenhamGL53 8DB
Born November 1970
Director
Appointed 16 Sept 2011
Resigned 28 Sept 2018

PULLEN, Christopher Mark

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1970
Director
Appointed 28 Sept 2018
Resigned 03 Jun 2020

RUDGE, Anthony Alexander De Nouaille

Resigned
St. James' Square, CheltenhamGL50 3PR
Born February 1963
Director
Appointed 16 Aug 2011
Resigned 16 Sept 2011

STRICKLAND, James Frederick Anthony

Resigned
44 The High Street, HarpoleNN7 4BS
Born November 1972
Director
Appointed 16 Sept 2011
Resigned 28 Sept 2018

UNDERWOOD, Mark William

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1977
Director
Appointed 28 Sept 2018
Resigned 17 Jan 2020

WATTS, Michael Robert, Dr

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1974
Director
Appointed 28 Sept 2018
Resigned 18 Dec 2019

Persons with significant control

5

1 Active
4 Ceased
The Triangle, NottinghamNG2 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2023
The Triangle, NottinghamNG2 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
Ceased 02 Feb 2023

Mr Raymond Pugh

Ceased
Bonds Mill, StonehouseGL10 3RF
Born November 1970

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Ceased 28 Sept 2018

Mr Alan Robert Beresford

Ceased
Bonds Mill, StonehouseGL10 3RF
Born May 1974

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Ceased 28 Sept 2018

Mr James Frederick Anthony Strickland

Ceased
Bonds Mill, StonehouseGL10 3RF
Born November 1972

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
4 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Auditors Resignation Company
21 November 2019
AUDAUD
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Memorandum Articles
22 July 2019
MAMA
Resolution
22 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
7 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Resolution
23 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Resolution
17 October 2018
RESOLUTIONSResolutions
Termination Director Company
2 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Certificate Change Of Name Company
5 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Resolution
20 September 2011
RESOLUTIONSResolutions
Change Of Name Notice
20 September 2011
CONNOTConfirmation Statement Notification
Incorporation Company
16 August 2011
NEWINCIncorporation