UKBizDB.co.uk

ARK DATA SPRING PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ark Data Spring Park Limited. The company was founded 19 years ago and was given the registration number 05282290. The firm's registered office is in CORSHAM. You can find them at Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ARK DATA SPRING PARK LIMITED
Company Number:05282290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2004
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarant House, 4 Thomas More Square, London, E1W 1YW

Secretary04 March 2013Active
Quarant House, 4 Thomas More Square, London, E1W 1YW

Director01 July 2014Active
Quarant House, 4 Thomas More Square, London, E1W 1YW

Director05 March 2013Active
105, Wigmore Street, London, England, W1U 1QY

Director26 April 2005Active
Quarant House, 4 Thomas More Square, London, E1W 1YW

Director07 June 2021Active
The Old Farm, Yatton Keynel, SN14 7BL

Secretary01 November 2005Active
Hartham Park House, Hartham, Corsham, SN13 0RP

Secretary30 September 2011Active
Hartham Park House, Hartham, Corsham, SN13 0RP

Secretary01 October 2012Active
Small Dean, Chorleywood Road, Rickmansworth, WD3 4EL

Secretary24 June 2009Active
10 Westwells, Neston, Corsham, SN13 9RJ

Secretary24 November 2004Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary24 March 2005Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary10 November 2004Active
Spring Park, Westwells Road, Hawthorn, Corsham, SN13 9GB

Director12 October 2015Active
The Old Farm, Yatton Keynel, SN14 7BL

Director24 November 2004Active
20, Balderton Street, London, W1K 6TL

Director26 April 2005Active
Spring Park, Westwells Road, Hawthorn, Corsham, England, SN13 9GB

Director23 September 2013Active
Spring Park, Westwells Road, Hawthorn, Corsham, England, SN13 9GB

Director26 April 2005Active
1 Park Row, Leeds, LS1 5AB

Corporate Director10 November 2004Active

People with Significant Control

Ark Data Centres Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spring Park, Westwells Road, Corsham, England, SN13 9GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved liquidation.

Download
2022-11-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Address

Change registered office address company with date old address new address.

Download
2022-04-27Resolution

Resolution.

Download
2022-04-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-12Mortgage

Mortgage satisfy charge part.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-02-24Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type small.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-18Capital

Capital allotment shares.

Download
2018-01-18Capital

Capital alter shares consolidation.

Download
2018-01-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.