ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Datim Holdings Ltd

Datim Holdings Ltd is an active company incorporated on 27 November 2019 with the registered office located in Chesterfield, Derbyshire. Datim Holdings Ltd was registered 6 years ago.
Status
Active
Active since 4 years ago
Company No
12337212
Private limited company
Age
6 years
Incorporated 27 November 2019
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 21 February 2025 (10 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Datim Supplies
Foxwood Industrial Park
Chesterfield
Derbyshire
S41 9RN
England
Same address since incorporation
Telephone
01246 572277
Email
Unreported
People
Officers
8
Shareholders
9
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Mar 1963
Director • British • Lives in UK • Born in Jan 1986
Director • British • Lives in UK • Born in Sep 1993
Director • British • Lives in UK • Born in Apr 1992
Director • British • Lives in UK • Born in Aug 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hampton Architectural Ltd
Cameron Hughes, Darren Hughes, and 1 more are mutual people.
Active
Datim Ltd
Cameron Hughes and Darren Hughes are mutual people.
Active
Concealed Integrated Systems Company Ltd
Cameron Hughes and Michael John Hughes are mutual people.
Active
C & Al Hughes Ltd
Cameron Hughes is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.75M
Decreased by £185K (-10%)
Turnover
£18.05M
Decreased by £912K (-5%)
Employees
90
Decreased by 5 (-5%)
Total Assets
£10.71M
Increased by £1.16M (+12%)
Total Liabilities
-£3.56M
Decreased by £85K (-2%)
Net Assets
£7.15M
Increased by £1.25M (+21%)
Debt Ratio (%)
33%
Decreased by 4.93% (-13%)
Latest Activity
Group Accounts Submitted
5 Months Ago on 16 Jul 2025
Confirmation Submitted
9 Months Ago on 7 Mar 2025
Group Accounts Submitted
1 Year 2 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Feb 2024
Mr Michael John Hughes (PSC) Details Changed
5 Years Ago on 20 Apr 2020
Mrs Bridget Hughes (PSC) Details Changed
6 Years Ago on 27 Nov 2019
Garry Hughes (PSC) Resigned
6 Years Ago on 27 Nov 2019
Cameron Hughes (PSC) Resigned
6 Years Ago on 27 Nov 2019
Estelle Hughes (PSC) Resigned
6 Years Ago on 27 Nov 2019
Alice Louise Hughes (PSC) Resigned
6 Years Ago on 27 Nov 2019
Get Credit Report
Discover Datim Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 3 Dec 2025
Resolutions
Submitted on 3 Dec 2025
Change of share class name or designation
Submitted on 1 Dec 2025
Particulars of variation of rights attached to shares
Submitted on 1 Dec 2025
Change of share class name or designation
Submitted on 1 Dec 2025
Change of share class name or designation
Submitted on 1 Dec 2025
Change of details for Mrs Bridget Hughes as a person with significant control on 27 November 2019
Submitted on 28 Nov 2025
Change of details for Mr Michael John Hughes as a person with significant control on 20 April 2020
Submitted on 28 Nov 2025
Cessation of Garry Hughes as a person with significant control on 27 November 2019
Submitted on 27 Nov 2025
Cessation of Alice Louise Hughes as a person with significant control on 27 November 2019
Submitted on 27 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year