Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATUM LIMITED
Company Information for

DATUM LIMITED

BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
05457497
Private Limited Company
Liquidation

Company Overview

About Datum Ltd
DATUM LIMITED was founded on 2005-05-19 and has its registered office in Gosforth. The organisation's status is listed as "Liquidation". Datum Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DATUM LIMITED
 
Legal Registered Office
BULMAN HOUSE
REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in TS23
 
Previous Names
EAST SHORE PARTNERSHIP LIMITED18/11/2008
Filing Information
Company Number 05457497
Company ID Number 05457497
Date formed 2005-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2015
Account next due 28/02/2017
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-08-12 11:35:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATUM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DATUM LIMITED
The following companies were found which have the same name as DATUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Datum 210 E Cooper Ave Suite 210 Aspen CO 81611 Delinquent Company formed on the 2016-02-04
DATUM (DEVON) LIMITED LUDGATE, HIGHER YARD MOORHAVEN MOORHAVEN IVYBRIDGE PL21 0HB Dissolved Company formed on the 2006-05-19
DATUM (HK) TECHNOLOGY DEVELOPMENT LIMITED Dissolved Company formed on the 2005-01-18
DATUM (WA) PTY LTD WA 6164 Dissolved Company formed on the 2006-10-18
DATUM & HOUSE Singapore Dissolved Company formed on the 2008-09-10
DATUM 1 ENGINEERING & PERFORMANCE, LLC 1440 W. BROOKS STREET #5 ONTARIO CA 91762 FTB SUSPENDED Company formed on the 2006-04-25
DATUM 1 ENGINEERING AND PERFORMANCE INCORPORATED California Unknown
DATUM 1 LIMITED 1-4 LONDON ROAD SPALDING PE11 2TA Active Company formed on the 2016-06-03
Datum 2 Info Inc. 501-207 Galloway Road Apt 509 Scarborough Ontario M1E 1X4 Active Company formed on the 2022-08-11
DATUM 2 LIMITED Upperton House Crathes Banchory ABERDEENSHIRE AB31 6LA Active Company formed on the 2012-03-29
Datum 39 Inc. 5669 BROOKFIELD AVENUE NIAGARA FALLS Ontario L2G 5P9 Active Company formed on the 2008-07-17
DATUM 9 ENGINEERING LOWER DELTA ROAD Singapore 169203 Dissolved Company formed on the 2008-09-13
DATUM 9 ENGINEERING PTE. LTD. LOWER DELTA ROAD Singapore 169203 Active Company formed on the 2015-06-20
DATUM A DESIGNS LLC 2005 PLEASANT VALLEY AVE UNIT 215 OAKLAND CA 94611 Active Company formed on the 2017-07-17
DATUM A ENGINEERING LLC Michigan UNKNOWN
DATUM A LTD Suite 2 1st Floor Metropolitan House, Station Road 1ST FLOOR METROPOLITAN HOUSE, STATION ROAD Cheadle Hulme CHESHIRE SK8 7AZ Active - Proposal to Strike off Company formed on the 2019-01-11
DATUM A.D. 2000 + INTERNATIONAL INC. 159 BRUYERE PO BOX 698 OTTAWA Ontario K1N 5E2 Active Company formed on the 1997-01-10
DATUM ADVANCED COMPOSITES LIMITED LYTCHETT HOUSE, 13 FREELAND PARK LYTCHETT HOUSE, 13 FREELAND PARK WAREHAM ROAD POOLE DORSET BH16 6FA Active Company formed on the 2022-09-09
Datum Advisors LLC 2432 Humboldt St Denver CO 80205 Voluntarily Dissolved Company formed on the 2013-12-27
Datum Aero Holdings Limited Unknown Company formed on the 2016-11-07

Company Officers of DATUM LIMITED

Current Directors
Officer Role Date Appointed
SIMON BLISS
Company Secretary 2005-05-19
SANDRA MARY BLISS
Director 2005-05-19
SIMON BLISS
Director 2005-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JOHN STAFFORD
Director 2015-03-01 2016-01-31
ROSS WILLIAM JOHN ARCHER
Director 2013-04-06 2014-11-14
KEVIN COLIN HOWES
Director 2010-01-01 2011-06-30
DATUM LIMITED
Director 2010-01-01 2010-01-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-05-19 2005-05-19
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-05-19 2005-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA MARY BLISS OLSON LIMITED Director 2010-04-16 CURRENT 2010-04-16 Dissolved 2017-09-26
SANDRA MARY BLISS QUBIQ LIMITED Director 2010-02-22 CURRENT 2010-02-22 Dissolved 2016-06-28
SANDRA MARY BLISS TEAM:CONSTRUCT LTD Director 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
SIMON BLISS DEN (UK) LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
SIMON BLISS OLSON LIMITED Director 2010-04-16 CURRENT 2010-04-16 Dissolved 2017-09-26
SIMON BLISS QUBIQ LIMITED Director 2010-02-22 CURRENT 2010-02-22 Dissolved 2016-06-28
SIMON BLISS TEAM:CONSTRUCT LTD Director 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14Voluntary liquidation Statement of receipts and payments to 2023-10-27
2022-12-14Voluntary liquidation Statement of receipts and payments to 2022-10-27
2021-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-27
2020-12-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-27
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st James' Gate Newcastle upon Tyne NE1 4AD
2019-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-27
2018-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-27
2017-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-27
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/16 FROM Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA
2016-11-094.20STATEMENT OF AFFAIRS/4.19
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-094.20STATEMENT OF AFFAIRS/4.19
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-23AR0119/05/16 FULL LIST
2016-05-23AR0119/05/16 FULL LIST
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN STAFFORD
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-27AR0119/05/15 ANNUAL RETURN FULL LIST
2015-03-27AP01DIRECTOR APPOINTED MR ANTONY JOHN STAFFORD
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSS WILLIAM JOHN ARCHER
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-19AR0119/05/14 ANNUAL RETURN FULL LIST
2014-02-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0119/05/13 ANNUAL RETURN FULL LIST
2013-04-09AP01DIRECTOR APPOINTED MR ROSS WILLIAM JOHN ARCHER
2012-10-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0119/05/12 ANNUAL RETURN FULL LIST
2012-02-22AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HOWES
2011-05-26AR0119/05/11 ANNUAL RETURN FULL LIST
2011-03-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2010-11-17AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10MG01Duplicate mortgage certificatecharge no:3
2010-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-07AR0119/05/10 FULL LIST
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM DATUM LAGONDA ROAD COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4JA UNITED KINGDOM
2010-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DATUM LIMITED
2010-02-04AP01DIRECTOR APPOINTED MR KEVIN COLIN HOWES
2010-02-04AP02CORPORATE DIRECTOR APPOINTED DATUM LIMITED
2009-12-15AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLISS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARY BLISS / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON BLISS / 09/11/2009
2009-10-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-10-0188(2)AD 28/08/09 GBP SI 99000@1=99000 GBP IC 100/99100
2009-09-09123NC INC ALREADY ADJUSTED 28/08/09
2009-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-09RES04GBP NC 100000/1000000 28/08/2009
2009-06-30363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-11-14CERTNMCOMPANY NAME CHANGED EAST SHORE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 18/11/08
2008-11-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-06-20353LOCATION OF REGISTER OF MEMBERS
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM DATUM LAGONDA ROAD COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4JA
2008-06-20190LOCATION OF DEBENTURE REGISTER
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-06353LOCATION OF REGISTER OF MEMBERS
2007-08-06363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 21 WEYBOURNE LEA EAST SHORE SEAHAM COUNTY DURHAM SR7 7WE
2007-04-2888(2)RAD 19/03/07--------- £ SI 900@1=900 £ IC 100/1000
2007-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-05-25353LOCATION OF REGISTER OF MEMBERS
2006-05-25288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08ELRESS369(4) SHT NOTICE MEET 22/02/06
2006-03-08ELRESS80A AUTH TO ALLOT SEC 22/02/06
2006-02-23288bSECRETARY RESIGNED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW SECRETARY APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2006-02-23288bDIRECTOR RESIGNED
2006-02-2388(2)RAD 19/05/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
We could not find any licences issued to DATUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-04
Resolutions for Winding-up2016-11-04
Appointment of Liquidators2016-11-04
Meetings of Creditors2016-10-14
Fines / Sanctions
No fines or sanctions have been issued against DATUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-04 Satisfied SIMON BLISS & SANDRA BLISS
DEBENTURE 2008-04-16 Outstanding HSBC BANK PLC
DEBENTURE 2006-07-07 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 423,492
Provisions For Liabilities Charges 2012-06-01 £ 22,291

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATUM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100,000
Cash Bank In Hand 2012-06-01 £ 238,093
Current Assets 2012-06-01 £ 738,856
Debtors 2012-06-01 £ 442,378
Fixed Assets 2012-06-01 £ 165,188
Shareholder Funds 2012-06-01 £ 458,261
Stocks Inventory 2012-06-01 £ 58,385
Tangible Fixed Assets 2012-06-01 £ 165,188

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DATUM LIMITED registering or being granted any patents
Domain Names

DATUM LIMITED owns 2 domain names.

fullyformed.co.uk   datumdatum.co.uk  

Trademarks
We have not found any records of DATUM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DATUM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2015-07-24 GBP £1,000
Rochdale Borough Council 2012-01-23 GBP £625 Environmental Services HOUSING REVENUE ACCOUNT DATUM
Rochdale Borough Council 2012-01-23 GBP £625 Environmental Services HOUSING REVENUE ACCOUNT DATUM
Gateshead Council 2011-07-29 GBP £8,777 Other Running Costs
Rochdale Borough Council 2011-06-22 GBP £625 Environmental Services STRUCTURAL REPAIR WORKS
Rochdale Borough Council 2011-06-22 GBP £625 Environmental Services STRUCTURAL REPAIR WORKS
Gateshead Council 2011-06-22 GBP £35,108
Rochdale Borough Council 2010-12-22 GBP £625 Environmental Services Housing Management STRUCTURAL REPAIR WORKS
Rochdale Borough Council 2010-12-22 GBP £625 Environmental Services Housing Management STRUCTURAL REPAIR WORKS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DATUM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DATUM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0044
2011-01-0144111290Medium density fibreboard "MDF" of wood, of a thickness <= 5 mm, mechanically worked or surface-covered

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDATUM LIMITEDEvent Date2016-10-31
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before the 25 November 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Steven Philip Ross and Allan David Kelly of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Date of appointment: 28 October 2016. Office Holder details: Steven Philip Ross and Allan David Kelly, (IP Nos. 9503 and 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDATUM LIMITEDEvent Date2016-10-28
Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 28 October 2016 the following Special and Ordinary Resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos. 9503 and 9156), be and they are hereby appointed Joint Liquidators for purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000. Simon Bliss , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDATUM LIMITEDEvent Date2016-10-28
Liquidator's name and address: Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000.
 
Initiating party Event TypeMeetings of Creditors
Defending partyDATUM LIMITEDEvent Date2016-10-05
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 28 October 2016 at 11.00 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 28 October 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12 noon on 27 October 2016. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email, or in writing. Alternatively, a copy will be provided on written request to Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Martin Madgwick, on Tel: 0191 255 7000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATUM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATUM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.