Background WavePink WaveYellow Wave

DATUM360 HOLDCO LIMITED (13007967)

DATUM360 HOLDCO LIMITED (13007967) is an active UK company. incorporated on 10 November 2020. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DATUM360 HOLDCO LIMITED has been registered for 5 years. Current directors include FONES, Richard David, KWONG, Elizabeth Mun-Yee.

Company Number
13007967
Status
active
Type
ltd
Incorporated
10 November 2020
Age
5 years
Address
Autodesk Talbot Way, Birmingham, B10 0HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FONES, Richard David, KWONG, Elizabeth Mun-Yee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATUM360 HOLDCO LIMITED

DATUM360 HOLDCO LIMITED is an active company incorporated on 10 November 2020 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DATUM360 HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13007967

LTD Company

Age

5 Years

Incorporated 10 November 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 January 2025(11 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Autodesk Talbot Way Small Heath Business Park Birmingham, B10 0HJ,

Previous Addresses

Weightmans Llp 1 st James' Gate Newcastle upon Tyne Tyne and Wear NE1 4AD United Kingdom
From: 10 November 2020To: 4 July 2024
Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Funding Round
Mar 25
Director Left
Feb 26
14
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FONES, Richard David

Active
Talbot Way, BirminghamB10 0HJ
Secretary
Appointed 21 Jun 2024

FONES, Richard David

Active
Talbot Way, BirminghamB10 0HJ
Born July 1975
Director
Appointed 21 Jun 2024

KWONG, Elizabeth Mun-Yee

Active
Talbot Way, BirminghamB10 0HJ
Born July 1981
Director
Appointed 21 Jun 2024

BOYES, Christopher

Resigned
12th Floor, New Station StLS1 4JB
Born August 1983
Director
Appointed 20 Nov 2020
Resigned 21 Jun 2024

HOLZER, Daniel Corker

Resigned
Talbot Way, BirminghamB10 0HJ
Born October 1976
Director
Appointed 21 Jun 2024
Resigned 19 Feb 2026

MICHAEL, James

Resigned
1 St James' Gate, Newcastle Upon TyneNE1 4AD
Born March 1969
Director
Appointed 10 Nov 2020
Resigned 21 Jun 2024

MITCHELL, David

Resigned
1 St James' Gate, Newcastle Upon TyneNE1 4AD
Born July 1967
Director
Appointed 20 Nov 2020
Resigned 21 Jun 2024

SMITH, Ross Stephen

Resigned
1 St James' Gate, Newcastle Upon TyneNE1 4AD
Born August 1966
Director
Appointed 20 Nov 2020
Resigned 21 Jun 2024

WILSON, Stephen Richard

Resigned
1 St James' Gate, Newcastle Upon TyneNE1 4AD
Born February 1964
Director
Appointed 20 Nov 2020
Resigned 21 Jun 2024

WB COMPANY DIRECTORS LIMITED

Resigned
St James' Gate, Newcastle Upon TyneNE99 1YQ
Corporate director
Appointed 10 Nov 2020
Resigned 20 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
1209 Orange Street, New Castle19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2020
Ceased 21 Jun 2024

Ms Darcy Lee Raine

Ceased
1 St James' Gate, Newcastle Upon TyneNE1 4AD
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020
Ceased 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Move Registers To Sail Company With New Address
16 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 July 2025
RP04CS01RP04CS01
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Resolution
8 March 2021
RESOLUTIONSResolutions
Memorandum Articles
8 December 2020
MAMA
Resolution
8 December 2020
RESOLUTIONSResolutions
Resolution
8 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 December 2020
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2020
PSC09Update to PSC Statements
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Incorporation Company
10 November 2020
NEWINCIncorporation