UKBizDB.co.uk

DATACENTERPEOPLE LIMITED

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

This company is commonly known as Datacenterpeople Limited. The company was founded 14 years ago and was given the registration number 07062906. The firm's registered office is in LONDON. You can find them at The Broadgate Tower - 12th Floor, 20 Primrose Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DATACENTERPEOPLE LIMITED
Company Number:07062906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Broadgate Tower - 12th Floor, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 New Broad Street, London, United Kingdom, EC2M 1JH

Director01 January 2016Active
46 New Broad Street, London, United Kingdom, EC2M 1JH

Director01 January 2020Active
Lloyds Avenue House, 6 Lloyds Avenue, London, EC3N 3AX

Secretary13 July 2010Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Secretary13 April 2015Active
Allen House, The Maltings, Station Road, Sawbridgeworth, England, CM21 9JX

Director01 September 2013Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Director13 April 2015Active
Lloyds Avenue House, 6 Lloyds Avenue, London, EC3N 3AX

Director13 July 2010Active
Lloyds Avenue House, 6 Lloyds Avenue, London, EC3N 3AX

Director31 October 2009Active
4 Crown Place, London, United Kingdom, EC2A 4BT

Director28 September 2010Active
Allen House, The Maltings, Station Road, Sawbridgeworth, England, CM21 9JX

Director01 August 2013Active
102-108, Clifton Street, London, United Kingdom, EC2A 4HW

Director13 April 2015Active
Lloyds Avenue House, 6 Lloyds Avenue, London, EC3N 3AX

Director13 July 2010Active

People with Significant Control

Dcp Capital Limited
Notified on:01 January 2020
Status:Active
Country of residence:United Kingdom
Address:Allen House, The Maltings, Sawbridgeworth, United Kingdom, CM21 9JX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Peter Sidney Hannaford
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:4 Crown Place, London, United Kingdom, EC2A 4BT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Address

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

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Address

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

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Address

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

Download
2019-11-22Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.