Background WavePink WaveYellow Wave

DATUM DESIGN AND BUILD LIMITED (11093054)

DATUM DESIGN AND BUILD LIMITED (11093054) is an active UK company. incorporated on 4 December 2017. with registered office in Ringwood. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300). DATUM DESIGN AND BUILD LIMITED has been registered for 8 years. Current directors include BUTCHER, Karl, ROSS, Gavin John, WILDGOOSE, Andrew Gordon.

Company Number
11093054
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 years
Address
Unit 4c, Austin Park, Ringwood, BH24 3FA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
Directors
BUTCHER, Karl, ROSS, Gavin John, WILDGOOSE, Andrew Gordon
SIC Codes
35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATUM DESIGN AND BUILD LIMITED

DATUM DESIGN AND BUILD LIMITED is an active company incorporated on 4 December 2017 with the registered office located in Ringwood. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300). DATUM DESIGN AND BUILD LIMITED was registered 8 years ago.(SIC: 35300)

Status

active

Active since 8 years ago

Company No

11093054

LTD Company

Age

8 Years

Incorporated 4 December 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Unit 4c, Austin Park Yeoman Road Ringwood, BH24 3FA,

Previous Addresses

Unit 22 1st Floor Compass Point Ensign Way Hamble Hampshire SO31 4RA England
From: 4 December 2017To: 14 March 2018
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BUTCHER, Karl

Active
Yeoman Road, RingwoodBH24 3FA
Born April 1966
Director
Appointed 05 Mar 2020

ROSS, Gavin John

Active
Yeoman Road, RingwoodBH24 3FA
Born September 1976
Director
Appointed 04 Dec 2017

WILDGOOSE, Andrew Gordon

Active
Yeoman Road, RingwoodBH24 3FA
Born October 1968
Director
Appointed 05 Mar 2020

Persons with significant control

2

Schooner Court, DartfordDA2 6QQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Mar 2020

Mr Gavin John Ross

Active
Athelstan Road, BournemouthBH6 5LY
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Resolution
9 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Incorporation Company
4 December 2017
NEWINCIncorporation