Background WavePink WaveYellow Wave

DATATEC PLC (07817963)

DATATEC PLC (07817963) is an active UK company. incorporated on 20 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DATATEC PLC has been registered for 14 years. Current directors include DITTRICH, Ivan Philip, JONES, Colin Robert, MONTANANA, Jens Peter.

Company Number
07817963
Status
active
Type
plc
Incorporated
20 October 2011
Age
14 years
Address
3rd Floor 1-3 Pemberton Row, London, EC4A 3BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DITTRICH, Ivan Philip, JONES, Colin Robert, MONTANANA, Jens Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATATEC PLC

DATATEC PLC is an active company incorporated on 20 October 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DATATEC PLC was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07817963

PLC Company

Age

14 Years

Incorporated 20 October 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

5 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

DATATEC LIMITED
From: 12 April 2012To: 25 September 2012
DATATEC GLOBAL HOLDINGS LIMITED
From: 16 November 2011To: 12 April 2012
RICK100 LIMITED
From: 20 October 2011To: 16 November 2011
Contact
Address

3rd Floor 1-3 Pemberton Row London, EC4A 3BG,

Previous Addresses

Bush House North West Wing Aldwych London WC2B 4PJ England
From: 15 July 2020To: 18 November 2025
, 110 Buckingham Avenue, Slough, SL1 4PF
From: 23 November 2011To: 15 July 2020
, Ellenborough House Wellington Street, Cheltenham, GL50 1YD, United Kingdom
From: 20 October 2011To: 23 November 2011
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Dec 11
Share Issue
Dec 11
Share Issue
Feb 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Nov 14
Capital Update
Nov 14
Director Left
Jun 15
Funding Round
Sept 15
Funding Round
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jul 18
Director Left
Oct 18
Capital Update
Sept 22
Loan Cleared
Oct 22
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 25
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MORRIS, Simon

Active
1-3 Pemberton Row, LondonEC4A 3BG
Secretary
Appointed 15 Nov 2011

DITTRICH, Ivan Philip

Active
1-3 Pemberton Row, LondonEC4A 3BG
Born October 1972
Director
Appointed 31 May 2016

JONES, Colin Robert

Active
North West Wing, LondonWC2B 4PJ
Born August 1960
Director
Appointed 31 Jul 2024

MONTANANA, Jens Peter

Active
1-3 Pemberton Row, LondonEC4A 3BG
Born December 1960
Director
Appointed 15 Nov 2011

DAVIDSON, Stephen James

Resigned
North West Wing, LondonWC2B 4PJ
Born July 1955
Director
Appointed 15 Nov 2011
Resigned 31 Jul 2024

DITTRICH, Ivan Philip

Resigned
Buckingham Avenue, SloughSL1 4PF
Born October 1972
Director
Appointed 15 Nov 2011
Resigned 01 Jun 2012

EVANS, Robert Price

Resigned
Buckingham Avenue, SloughSL1 4PF
Born September 1965
Director
Appointed 01 Jun 2012
Resigned 23 Mar 2015

MORLEY, Jonathan Nigel

Resigned
Wellington Street, CheltenhamGL50 1YD
Born January 1975
Director
Appointed 20 Oct 2011
Resigned 15 Nov 2011

MYBURGH, Petrus Jurgens

Resigned
Sandown Village, Sandton
Born May 1975
Director
Appointed 14 Oct 2014
Resigned 31 May 2016

TEMPLE, Nicholas John

Resigned
Buckingham Avenue, SloughSL1 4PF
Born October 1947
Director
Appointed 15 Nov 2011
Resigned 20 Sept 2018

Persons with significant control

1

0 Active
1 Ceased
Sandown Village, Sandton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Ceased 18 Aug 2025
Fundings
Financials
Latest Activities

Filing History

85

Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Interim
24 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 September 2022
SH19Statement of Capital
Legacy
14 September 2022
OC138OC138
Certificate Capital Cancellation Share Premium Account
14 September 2022
CERT21CERT21
Resolution
14 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
9 July 2018
AAAnnual Accounts
Accounts With Accounts Type Interim
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Resolution
1 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
5 November 2014
SH19Statement of Capital
Certificate Capital Reduction Share Premium
5 November 2014
CERT19CERT19
Legacy
5 November 2014
OC138OC138
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Resolution
28 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Accounts Balance Sheet
25 September 2012
BSBS
Auditors Report
25 September 2012
AUDRAUDR
Auditors Statement
25 September 2012
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
25 September 2012
CERT5CERT5
Re Registration Memorandum Articles
25 September 2012
MARMAR
Resolution
25 September 2012
RESOLUTIONSResolutions
Reregistration Private To Public Company
25 September 2012
RR01RR01
Capital Redomination Of Shares
25 September 2012
SH14Notice of Redenomination
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Certificate Change Of Name Company
12 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 April 2012
CONNOTConfirmation Statement Notification
Capital Alter Shares Consolidation
3 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Capital Redomination Of Shares
14 December 2011
SH14Notice of Redenomination
Capital Alter Shares Subdivision
14 December 2011
SH02Allotment of Shares (prescribed particulars)
Capital Reduction Of Capital Redomination
14 December 2011
SH15Notice of Reduction of Capital
Legacy
14 December 2011
SH20SH20
Resolution
14 December 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
25 November 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
24 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Certificate Change Of Name Company
16 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
20 October 2011
NEWINCIncorporation