Company Information for CROWN HOSTING DATA CENTRES LIMITED
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, WILTSHIRE, SN13 9GB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CROWN HOSTING DATA CENTRES LIMITED | ||
Legal Registered Office | ||
SPRING PARK WESTWELLS ROAD HAWTHORN CORSHAM WILTSHIRE SN13 9GB Other companies in SW1A | ||
Previous Names | ||
|
Company Number | 09274699 | |
---|---|---|
Company ID Number | 09274699 | |
Date formed | 2014-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB207000375 |
Last Datalog update: | 2025-01-05 12:03:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON CHRISTOPHER BURRAGE |
||
TIMOTHY JAMES FLESHER |
||
STEPHEN HALL |
||
MARIANTHI LEONTARIDI |
||
LIAM MAXWELL |
||
HUW THOMAS OWEN |
||
IAN STUART PERRYMENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAGNUS HENRY PETER FALK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEN ARDRA ROAD LIMITED | Director | 2018-06-29 | CURRENT | 2015-02-17 | Active - Proposal to Strike off | |
ARK ESTATES ENFIELD LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
ARK ESTATES DEVELOPMENT LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
LISA BURRAGE ASSOCIATES LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
ARK ESTATES SPRING PARK LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active | |
ARK DATA SQ17 LIMITED | Director | 2015-10-12 | CURRENT | 2007-03-23 | Dissolved 2018-03-04 | |
ARK DATA CENTRES LIMITED | Director | 2015-10-12 | CURRENT | 2005-12-16 | Active | |
ARK DATA CODY PARK LIMITED | Director | 2015-10-12 | CURRENT | 2009-08-29 | Active - Proposal to Strike off | |
ARK DATA P1 LIMITED | Director | 2015-10-12 | CURRENT | 2011-02-16 | Liquidation | |
ARK A9 GP LIMITED | Director | 2015-10-12 | CURRENT | 2011-06-27 | Active | |
ARK ESTATES HOLDINGS LIMITED | Director | 2015-10-12 | CURRENT | 2013-09-04 | Active | |
ARK DATA SPRING PARK LIMITED | Director | 2015-10-12 | CURRENT | 2004-11-10 | Liquidation | |
ARK UTILITIES LIMITED | Director | 2015-10-12 | CURRENT | 2005-06-15 | Active | |
ARK ESTATES CODY PARK LIMITED | Director | 2015-10-12 | CURRENT | 2013-07-30 | Active | |
THE FARNBOROUGH HILL TRUST | Director | 2009-12-03 | CURRENT | 1994-06-22 | Active | |
TEN ARDRA ROAD LIMITED | Director | 2018-06-29 | CURRENT | 2015-02-17 | Active - Proposal to Strike off | |
ARK ESTATES ENFIELD LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
ARK ESTATES DEVELOPMENT LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
ARK ESTATES SPRING PARK LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active | |
ARK DATA P2 LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Dissolved 2015-10-13 | |
ARK DATA SECURE LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK ESTATES A102 LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK ESTATES A9 LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK ESTATES P1 LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK ESTATES P2 LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK ESTATES SQ17 LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK ESTATES VAULTS LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK DATA A102 LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK DATA DEVELOPMENTS LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2015-10-13 | |
ARK DATA HOLDINGS LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Dissolved 2015-10-13 | |
ARK ESTATES A101 LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Dissolved 2015-10-13 | |
ARK DATA A101 LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Dissolved 2015-10-13 | |
ARK ESTATES HOLDINGS LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Active | |
ARK ESTATES CODY PARK LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-30 | Active | |
ARK DATA SPRING PARK LIMITED | Director | 2013-03-05 | CURRENT | 2004-11-10 | Liquidation | |
ARK (CODY PARK) LIMITED | Director | 2013-03-04 | CURRENT | 2006-03-20 | Dissolved 2014-11-18 | |
ARK (FARNBOROUGH) LIMITED | Director | 2013-03-04 | CURRENT | 2006-01-27 | Dissolved 2014-10-14 | |
ARK DATA SQ17 LIMITED | Director | 2013-03-04 | CURRENT | 2007-03-23 | Dissolved 2018-03-04 | |
ARK DATA CENTRES LIMITED | Director | 2013-03-04 | CURRENT | 2005-12-16 | Active | |
ARK DATA CODY PARK LIMITED | Director | 2013-03-04 | CURRENT | 2009-08-29 | Active - Proposal to Strike off | |
ARK DATA P1 LIMITED | Director | 2013-03-04 | CURRENT | 2011-02-16 | Liquidation | |
ARK A9 GP LIMITED | Director | 2013-03-04 | CURRENT | 2011-06-27 | Active | |
ARK UTILITIES LIMITED | Director | 2013-03-04 | CURRENT | 2005-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/06/24 | ||
CONFIRMATION STATEMENT MADE ON 22/10/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID POTTER | ||
DIRECTOR APPOINTED MRS JOANNA MAEVE DAVINSON | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL THOMPSON | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL | ||
DIRECTOR APPOINTED DR JASON LIGGINS | ||
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BURRAGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
AP01 | DIRECTOR APPOINTED MR CHARLES FORTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PARSONS | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AP01 | DIRECTOR APPOINTED SIR JONATHAN MICHAEL THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES FLESHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
AP01 | DIRECTOR APPOINTED MRS JOANNA MAEVE DAVINSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN PARSONS | |
CH01 | Director's details changed for Mr Stephen Hall on 2018-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIANTHI LEONTARIDI | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 06/02/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM MAXWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR LIAM MAXWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGNUS HENRY PETER FALK | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 16/03/15 STATEMENT OF CAPITAL GBP 1000 | |
SH02 | Consolidation of shares on 2015-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/15 FROM Cabinet Office 1 Horse Guards Road London SW1A 2HQ United Kingdom | |
AA01 | Current accounting period shortened from 31/10/15 TO 30/06/15 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 08/04/15 | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES FLESHER | |
AP01 | DIRECTOR APPOINTED MR SIMON BURRAGE | |
AP01 | DIRECTOR APPOINTED MR IAN STUART PERRYMENT | |
AP01 | DIRECTOR APPOINTED MR HUW THOMAS OWEN | |
AP01 | DIRECTOR APPOINTED MR MAGNUS HENRY PETER FALK | |
RES15 | CHANGE OF NAME 06/03/2015 | |
CERTNM | Company name changed data hosting LTD\certificate issued on 10/03/15 | |
NM06 | Change of name with request to seek comments from relevant body | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
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 CROWN HOSTING DATA CENTRES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
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.
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. |