Datamine Corporate Limited
Private Limited Company
Datamine Corporate Limited
Hanover House
Queen Charlotte Street
Bristol
BS1 4EX
Company Name | Datamine Corporate Limited |
---|
Company Status | Active |
---|
Company Number | 01623816 |
---|
Incorporation Date | 23 March 1982 (42 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | 5 |
---|
Current Directors | Damian Kevin McKay and Sandeep Ray |
---|
Business Industry | Mining and Quarrying |
---|
Business Activity | Other Mining and Quarrying N.E.C. |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|
Next Return Due | 2 June 2024 (1 month from now) |
---|
Registered Address | Hanover House Queen Charlotte Street Bristol BS1 4EX |
Shared Address | This company shares its address with 5 other companies |
Constituency | Bristol West |
---|
Region | South West |
---|
County | Bristol |
---|
Built Up Area | Bristol |
---|
Accounts Year End | 31 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|
Next Return Due | 2 June 2024 (1 month from now) |
---|
SIC Industry | Mining and Quarrying |
---|
SIC 2003 (1450) | Other mining and quarrying |
---|
SIC 2007 (08990) | Other mining and quarrying n.e.c. |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7221) | Software publishing |
---|
SIC 2007 (58290) | Other software publishing |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
23 December 2020 | Full accounts made up to 31 December 2019 | 24 pages |
---|
6 November 2020 | Notification of Constellation Software Uk Holdco Ltd as a person with significant control on 6 April 2016 | 2 pages |
---|
5 November 2020 | Appointment of Sandeep Ray as a director on 30 September 2020 | 2 pages |
---|
5 November 2020 | Withdrawal of a person with significant control statement on 5 November 2020 | 2 pages |
---|
5 November 2020 | Termination of appointment of John Edward Billowits as a director on 30 September 2020 | 1 page |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
—