Background WavePink WaveYellow Wave

DONATIS PAYMENTS LIMITED (12064878)

DONATIS PAYMENTS LIMITED (12064878) is an active UK company. incorporated on 24 June 2019. with registered office in Aldermaston. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. DONATIS PAYMENTS LIMITED has been registered for 6 years. Current directors include RAWLINGS, Howard Andrew Bruce, ROBINSON, Mark Laurence.

Company Number
12064878
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
4 Comet House, Aldermaston, RG7 8JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
RAWLINGS, Howard Andrew Bruce, ROBINSON, Mark Laurence
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONATIS PAYMENTS LIMITED

DONATIS PAYMENTS LIMITED is an active company incorporated on 24 June 2019 with the registered office located in Aldermaston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. DONATIS PAYMENTS LIMITED was registered 6 years ago.(SIC: 82911)

Status

active

Active since 6 years ago

Company No

12064878

LTD Company

Age

6 Years

Incorporated 24 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

4 Comet House Calleva Park Aldermaston, RG7 8JA,

Previous Addresses

2a Zodiac House Calleva Park Aldermaston United Kingdom
From: 24 June 2019To: 19 September 2019
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ROBINSON, Mark Laurance

Active
Calleva Park, AldermastonRG7 8JA
Secretary
Appointed 24 Jun 2019

RAWLINGS, Howard Andrew Bruce

Active
Calleva Park, AldermastonRG7 8JA
Born June 1966
Director
Appointed 24 Jun 2019

ROBINSON, Mark Laurence

Active
Calleva Park, AldermastonRG7 8JA
Born December 1954
Director
Appointed 24 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Calleva Park, AldermastonRG7 8JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025

Mr Mark Laurence Robinson

Ceased
Calleva Park, AldermastonRG7 8JA
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jun 2019
Ceased 31 Jan 2025

Mr Howard Rawlings

Ceased
Calleva Park, AldermastonRG7 8JA
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jun 2019
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 March 2025
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
19 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Incorporation Company
24 June 2019
NEWINCIncorporation