Background WavePink WaveYellow Wave

DATUM TOPCO LIMITED (10332374)

DATUM TOPCO LIMITED (10332374) is an active UK company. incorporated on 16 August 2016. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DATUM TOPCO LIMITED has been registered for 9 years. Current directors include BERTINI, Edoardo Maria, CONTAT DESFONTAINES, Thibault, LIDDELL, Stephen Charles and 3 others.

Company Number
10332374
Status
active
Type
ltd
Incorporated
16 August 2016
Age
9 years
Address
Datum Datacentres Ltd, Farnborough, GU14 0LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERTINI, Edoardo Maria, CONTAT DESFONTAINES, Thibault, LIDDELL, Stephen Charles, MORRIS, Paul, PHILLIPS, Dominic, RICHARDS, Mark Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATUM TOPCO LIMITED

DATUM TOPCO LIMITED is an active company incorporated on 16 August 2016 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DATUM TOPCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10332374

LTD Company

Age

9 Years

Incorporated 16 August 2016

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (Just now)
Submitted on 31 March 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Datum Datacentres Ltd Cody Technology Park, Old Ively Road Farnborough, GU14 0LX,

Previous Addresses

21 - 22 New Row London WC2N 4LE United Kingdom
From: 16 August 2016To: 19 May 2017
Timeline

25 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
May 17
Funding Round
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Feb 20
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Nov 24
Director Left
Nov 24
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

HOWARD, Paul Derek, Dr

Active
Hammondswood Road, FarnhamGU10 3EH
Secretary
Appointed 01 Nov 2021

BERTINI, Edoardo Maria

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born October 1990
Director
Appointed 15 Oct 2024

CONTAT DESFONTAINES, Thibault

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born January 1981
Director
Appointed 01 Dec 2022

LIDDELL, Stephen Charles

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born March 1961
Director
Appointed 01 Apr 2022

MORRIS, Paul

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born March 1957
Director
Appointed 09 Sept 2016

PHILLIPS, Dominic

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born April 1969
Director
Appointed 31 Mar 2017

RICHARDS, Mark Jonathan

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born January 1972
Director
Appointed 09 Sept 2016

HOWARD, Paul Derek, Dr

Resigned
Hammondswood Road, FarnhamGU10 3EH
Secretary
Appointed 31 Mar 2017
Resigned 13 Sept 2021

DOWNING, Simon Richard

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born February 1965
Director
Appointed 09 Sept 2016
Resigned 13 Sept 2021

ELLIOTT, Derek James

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born February 1969
Director
Appointed 16 Aug 2016
Resigned 23 Apr 2018

FOWLE, Mark John

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born October 1965
Director
Appointed 09 Sept 2016
Resigned 01 Apr 2022

JONES, Jonathan Nicholas

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born April 1965
Director
Appointed 09 Sept 2016
Resigned 13 Sept 2021

LIU, Kailong Alexander

Resigned
Broadgate, LondonEC2M 2QS
Born August 1987
Director
Appointed 13 Sept 2021
Resigned 01 Dec 2022

MAYNARD, Alan David

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born September 1965
Director
Appointed 16 Aug 2016
Resigned 30 Jan 2020

MORRIS, Andrew Montague

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born April 1976
Director
Appointed 01 Dec 2022
Resigned 15 Oct 2024

STREET, Kevin Patrick

Resigned
Hascombe Road, GodalmingGU8 4AB
Born June 1971
Director
Appointed 23 Apr 2018
Resigned 13 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Broadgate, LondonEC2M 2QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2021
New Row, EdinburghEH3 9WJ

Nature of Control

Significant influence or control as firm
Notified 16 Aug 2016
Ceased 13 Sept 2021
New Row, LondonWC2N 4LE

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 16 Aug 2016
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Resolution
15 October 2024
RESOLUTIONSResolutions
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Resolution
3 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Incorporation Company
16 August 2016
NEWINCIncorporation