Background WavePink WaveYellow Wave

DATATONIC HOLDINGS LTD (12118661)

DATATONIC HOLDINGS LTD (12118661) is an active UK company. incorporated on 24 July 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DATATONIC HOLDINGS LTD has been registered for 6 years. Current directors include CURETON, Andy Stephen, DECUYPERE, Louis Jean Cesar, MARQUES, Cyril and 1 others.

Company Number
12118661
Status
active
Type
ltd
Incorporated
24 July 2019
Age
6 years
Address
One Level 45 One Canada Square, London, E14 5AB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CURETON, Andy Stephen, DECUYPERE, Louis Jean Cesar, MARQUES, Cyril, SHARMA, Ravi
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATATONIC HOLDINGS LTD

DATATONIC HOLDINGS LTD is an active company incorporated on 24 July 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DATATONIC HOLDINGS LTD was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

12118661

LTD Company

Age

6 Years

Incorporated 24 July 2019

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 23 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

One Level 45 One Canada Square London, E14 5AB,

Previous Addresses

One Level 26 One Canada Square Canary Wharf London E14 5AB United Kingdom
From: 24 July 2019To: 16 November 2022
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Share Issue
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Jan 22
Funding Round
Jan 23
Funding Round
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
New Owner
Apr 23
New Owner
Apr 23
New Owner
Apr 23
New Owner
May 23
Funding Round
Sept 23
Funding Round
Mar 24
Funding Round
Sept 24
Funding Round
May 25
Funding Round
May 25
Director Left
Nov 25
Funding Round
Nov 25
12
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CURETON, Andy Stephen

Active
One Canada Square, LondonE14 5AB
Born February 1973
Director
Appointed 16 Mar 2023

DECUYPERE, Louis Jean Cesar

Active
One Canada Square, LondonE14 5AB
Born August 1983
Director
Appointed 24 Jul 2019

MARQUES, Cyril

Active
One Canada Square, LondonE14 5AB
Born October 1985
Director
Appointed 16 Mar 2023

SHARMA, Ravi

Active
One Canada Square, LondonE14 5AB
Born August 1981
Director
Appointed 16 Mar 2023

ACKE, Lennert Christopher Evert

Resigned
One Canada Square, LondonE14 5AB
Born July 1983
Director
Appointed 24 Jul 2019
Resigned 13 Nov 2025

OSSELAER, Luc

Resigned
One Canada Square, LondonE14 5AB
Born September 1964
Director
Appointed 02 Sept 2019
Resigned 16 Mar 2023

Persons with significant control

5

Mr Francois Hubert Marie Perrodo

Active
St. James' Square, LondonSW1Y 4JH
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 16 Mar 2023

Richard John Martin

Active
King William Street, LondonEC4N 7AF
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Mar 2023

Nathalie Samani

Active
St. James' Square, LondonSW1Y 4JH
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 16 Mar 2023

Mr Bertrand Nicolas Hubert Perrodo

Active
St. James' Square, LondonSW1Y 4JH
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 16 Mar 2023

Mr Louis Jean Cesar Decuypere

Active
One Canada Square, LondonE14 5AB
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

62

Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
24 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 September 2025
SH10Notice of Particulars of Variation
Legacy
31 July 2025
RP04SH01RP04SH01
Legacy
30 July 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Memorandum Articles
2 June 2025
MAMA
Resolution
2 June 2025
RESOLUTIONSResolutions
Resolution
2 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Memorandum Articles
5 March 2024
MAMA
Resolution
5 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Resolution
30 March 2023
RESOLUTIONSResolutions
Resolution
30 March 2023
RESOLUTIONSResolutions
Memorandum Articles
30 March 2023
MAMA
Resolution
30 March 2023
RESOLUTIONSResolutions
Resolution
30 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 November 2022
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Resolution
18 September 2019
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
16 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 September 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
13 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2019
NEWINCIncorporation