Introduction
Watch Company
D
DATCOM LLP
DATCOM LLP is an active company incorporated on 12 August 2010 with the registered office located in Grantham. DATCOM LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC357115
LLP Company
Age
15 Years
Incorporated 12 August 2010
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 2 June 2025 (10 months ago)
Next Due
Due by 16 June 2026
For period ending 2 June 2026
Previous Company Names
FIDENTIA 1001 LLP
From: 12 August 2010To: 14 December 2010
Address
Lynx House Elmer Street South Grantham, NG31 6QY,
No significant events found
Officers
8
2 Active
6 Resigned
Name
Role
Appointed
Status
TOWNSEND, Andrew Peter Sandham
ActiveElmer Street South, GranthamNG31 6QY
Born June 1980
Llp designated member
Appointed 15 Mar 2011
TOWNSEND, Andrew Peter Sandham
Elmer Street South, GranthamNG31 6QY
Born June 1980
Llp designated member
15 Mar 2011
Active
DUNCAN & TOPLIS GROUP LIMITED
ActiveCastlegate, GranthamNG31 6SF
Corporate llp designated member
Appointed 26 Sept 2023
DUNCAN & TOPLIS GROUP LIMITED
Castlegate, GranthamNG31 6SF
Corporate llp designated member
26 Sept 2023
Active
ARGYLE, Michael John
ResignedElmer Street South, GranthamNG31 6QY
Born July 1961
Llp designated member
Appointed 15 Mar 2011
Resigned 22 Jun 2012
ARGYLE, Michael John
Elmer Street South, GranthamNG31 6QY
Born July 1961
Llp designated member
15 Mar 2011
Resigned 22 Jun 2012
Resigned
PHILLIPS, Ian
ResignedLondon Road, NewarkNG24 1TW
Born April 1957
Llp designated member
Appointed 22 Jun 2012
Resigned 01 Oct 2014
PHILLIPS, Ian
London Road, NewarkNG24 1TW
Born April 1957
Llp designated member
22 Jun 2012
Resigned 01 Oct 2014
Resigned
REYNOLDS, Adrian Nigel
ResignedResolution Close, BostonPE21 7TT
Born January 1960
Llp designated member
Appointed 15 Mar 2011
Resigned 01 Oct 2014
REYNOLDS, Adrian Nigel
Resolution Close, BostonPE21 7TT
Born January 1960
Llp designated member
15 Mar 2011
Resigned 01 Oct 2014
Resigned
DUNCAN & TOPLIS HOLDINGS LIMITED
ResignedGranthamNG31 6SF
Corporate llp designated member
Appointed 01 Oct 2014
Resigned 26 Sept 2023
DUNCAN & TOPLIS HOLDINGS LIMITED
GranthamNG31 6SF
Corporate llp designated member
01 Oct 2014
Resigned 26 Sept 2023
Resigned
FIDENTIA NOMINEES LIMITED
ResignedCastlegate, GranthamNG31 6SF
Corporate llp designated member
Appointed 12 Aug 2010
Resigned 15 Mar 2011
FIDENTIA NOMINEES LIMITED
Castlegate, GranthamNG31 6SF
Corporate llp designated member
12 Aug 2010
Resigned 15 Mar 2011
Resigned
FIDENTIA TRUSTEES LIMITED
ResignedCastlegate, GranthamNG31 6SF
Corporate llp designated member
Appointed 12 Aug 2010
Resigned 15 Mar 2011
FIDENTIA TRUSTEES LIMITED
Castlegate, GranthamNG31 6SF
Corporate llp designated member
12 Aug 2010
Resigned 15 Mar 2011
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Castlegate, GranthamNG31 6SF
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 26 Sept 2023
Duncan & Toplis Group Limited
Castlegate, GranthamNG31 6SF
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
26 Sept 2023
Active
Castlegate, GranthamNG31 6SF
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 26 Sept 2023
Duncan & Toplis Holdings Limited
Castlegate, GranthamNG31 6SF
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 26 Sept 2023
Ceased
Mr Andrew Peter Sandham Townsend
ActiveElmer Street South, GranthamNG31 6QY
Born June 1980
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Andrew Peter Sandham Townsend
Elmer Street South, GranthamNG31 6QY
Born June 1980
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
61
Description
Type
Date Filed
Document
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
21 August 2024
15 August 2024
LLAD04LLAD04
Move Registers To Registered Office Limited Liability Partnership With New Address
LLAD04LLAD04
15 August 2024
9 October 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
9 October 2023
9 October 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 October 2023
9 October 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 October 2023
9 October 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 October 2023
4 August 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 August 2022
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
25 May 2020
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
20 May 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
31 July 2017
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
31 July 2017
9 October 2014
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 October 2014
9 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 October 2014
9 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 October 2014
28 August 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 August 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 August 2013
4 April 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
4 April 2012
24 May 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
24 May 2011
14 December 2010
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
14 December 2010