UKBizDB.co.uk

CROWN HOSTING DATA CENTRES LIMITED

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

This company is commonly known as Crown Hosting Data Centres Limited. The company was founded 9 years ago and was given the registration number 09274699. 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 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CROWN HOSTING DATA CENTRES LIMITED
Company Number:09274699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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
Spring Park, Westwells Road, Hawthorn, Corsham, SN13 9GB

Director04 June 2021Active
Spring Park, Westwells Road, Hawthorn, Corsham, SN13 9GB

Director01 January 2024Active
Spring Park, Westwells Road, Hawthorn, Corsham, England, SN13 9GB

Director16 March 2015Active
Spring Park, Westwells Road, Hawthorn, Corsham, England, SN13 9GB

Director16 March 2015Active
Spring Park, Westwells Road, Hawthorn, Corsham, SN13 9GB

Director07 September 2022Active
Spring Park, Westwells Road, Hawthorn, Corsham, SN13 9GB

Director31 January 2020Active
Spring Park, Westwells Road, Hawthorn, Corsham, England, SN13 9GB

Director16 March 2015Active
Spring Park, Westwells Road, Hawthorn, Corsham, England, SN13 9GB

Director02 April 2019Active
Spring Park, Westwells Road, Hawthorn, Corsham, England, SN13 9GB

Director10 March 2015Active
Spring Park, Westwells Road, Hawthorn, Corsham, England, SN13 9GB

Director16 March 2015Active
Ark Data Centres, Cody Park, Ively Road, Farnborough, England, GU14 0LH

Director16 March 2015Active
Spring Park, Westwells Road, Hawthorn, Corsham, SN13 9GB

Director22 October 2014Active
Spring Park, Westwells Road, Hawthorn, Corsham, SN13 9GB

Director06 May 2016Active
Spring Park, Westwells Road, Hawthorn, Corsham, SN13 9GB

Director24 January 2019Active

People with Significant Control

Ark Data Centres Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Spring Park, Westwells Road, Corsham, United Kingdom, SN13 9GB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Minister For The Cabinet Office
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:70, Whitehall, London, United Kingdom, SW1A 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type full.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type small.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-07Capital

Capital variation of rights attached to shares.

Download
2019-02-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.