Background WavePink WaveYellow Wave

RACKSPACE LIMITED (03897010)

RACKSPACE LIMITED (03897010) is an active UK company. incorporated on 20 December 1999. with registered office in Hayes. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. RACKSPACE LIMITED has been registered for 26 years. Current directors include MARROQUIN, Aimee R., Ms., ROOK, Antony Austen, VERNIKOS, John Emmanuel.

Company Number
03897010
Status
active
Type
ltd
Incorporated
20 December 1999
Age
26 years
Address
Unit 2 6 Millington Road, Hayes, UB3 4AZ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MARROQUIN, Aimee R., Ms., ROOK, Antony Austen, VERNIKOS, John Emmanuel
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACKSPACE LIMITED

RACKSPACE LIMITED is an active company incorporated on 20 December 1999 with the registered office located in Hayes. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. RACKSPACE LIMITED was registered 26 years ago.(SIC: 63110)

Status

active

Active since 26 years ago

Company No

03897010

LTD Company

Age

26 Years

Incorporated 20 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

RACKSPACE MANAGED HOSTING LIMITED
From: 14 February 2001To: 22 January 2008
RACKSPACE.COM LIMITED
From: 20 December 1999To: 14 February 2001
Contact
Address

Unit 2 6 Millington Road Hyde Park Hayes Hayes, UB3 4AZ,

Previous Addresses

, Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, UB3 4AZ, United Kingdom
From: 13 November 2019To: 5 May 2023
, Unit 5 Millington Road, Hyde Park Hayes, Hayes, Middlesex, UB3 4AZ, United Kingdom
From: 10 October 2019To: 13 November 2019
, Unit 8 Unit 8, Millington Road, Hayes, Middlesex, UB3 4AZ, England
From: 8 September 2017To: 10 October 2019
, Unit 5 Millington Road, Hayes, Middlesex, UB3 4AZ
From: 19 January 2011To: 8 September 2017
, 4 the Square Stockley Park, Uxbridge, Middlesex, UB11 1ET
From: 20 December 1999To: 19 January 2011
Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Dec 21
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Jul 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

MARROQUIN, Aimee R., Ms.

Active
6 Millington Road, HayesUB3 4AZ
Born July 1973
Director
Appointed 26 Feb 2021

ROOK, Antony Austen

Active
6 Millington Road, HayesUB3 4AZ
Born April 1970
Director
Appointed 20 Feb 2023

VERNIKOS, John Emmanuel

Active
6 Millington Road, HayesUB3 4AZ
Born April 1985
Director
Appointed 01 Sept 2023

JOANNOU, John

Resigned
21 Abercorn Road, StanmoreHA7 2PJ
Secretary
Appointed 19 Dec 2000
Resigned 08 Jun 2001

KILLEN, Lisa

Resigned
42 Rutland Road, MaidenheadSL6 4HY
Secretary
Appointed 10 Jul 2006
Resigned 01 Nov 2007

LATHE, Tiffany Elizabeth

Resigned
Millington Road, HayesUB3 4AZ
Secretary
Appointed 01 Nov 2007
Resigned 04 Sept 2017

MAY, Andrew

Resigned
9 Benson Road, CrowthorneRG45 6DH
Secretary
Appointed 20 Dec 1999
Resigned 30 Jun 2000

MIGGINS, Robert Emmet

Resigned
239 Montclair, San Antonio
Secretary
Appointed 08 Jun 2001
Resigned 13 Sept 2001

MONKHOUSE, Dominic

Resigned
565 Warwick Road, SolihullB91 1AW
Secretary
Appointed 13 Sept 2001
Resigned 10 Jul 2006

ROSAS, Christopher, Director

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Secretary
Appointed 04 Sept 2017
Resigned 26 Feb 2021

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Dec 1999
Resigned 20 Dec 1999

BLACKBURN, Martin Harold

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born May 1967
Director
Appointed 07 Jan 2020
Resigned 07 Dec 2022

BOX, Stefanie Glasgow, Ms.

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born October 1971
Director
Appointed 30 Jun 2020
Resigned 10 Dec 2021

GREYLING, Jacques

Resigned
2 Challenor Close, WokinghamRG40 4UJ
Born October 1977
Director
Appointed 10 Jul 2006
Resigned 29 Jun 2007

KELLY, David Thomas, Dr

Resigned
Millington Road, HayesUB3 4AZ
Born September 1963
Director
Appointed 06 Sept 2010
Resigned 01 Feb 2012

LATHE, Tiffany Elizabeth

Resigned
Millington Road, HayesUB3 4AZ
Born October 1970
Director
Appointed 16 Sept 2014
Resigned 04 Sept 2017

LOEWE, Douglas Mark

Resigned
Flat 2, LondonWC2H 9NP
Born April 1963
Director
Appointed 29 Jun 2007
Resigned 24 Jun 2008

MCCARDLE, Mark, Director

Resigned
Unit 8, Millington Road, HayesUB3 4AZ
Born February 1979
Director
Appointed 16 May 2017
Resigned 10 Dec 2018

MILLER, Morris

Resigned
2 Hearthwood, San Antonio
Born July 1966
Director
Appointed 04 Jul 2003
Resigned 01 Jul 2005

MONKHOUSE, Dominic

Resigned
565 Warwick Road, SolihullB91 1AW
Born March 1967
Director
Appointed 13 Sept 2001
Resigned 10 Jul 2006

NAPIER, Albert Lanham

Resigned
Millington Road, HayesUB3 4AZ
Born November 1970
Director
Appointed 19 Dec 2000
Resigned 10 Feb 2014

NORFOLK, Darren George

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born September 1977
Director
Appointed 16 Sept 2014
Resigned 06 Jan 2020

PARNELL, Elizabeth Loreen

Resigned
6 Millington Road, HayesUB3 4AZ
Born May 1973
Director
Appointed 20 Feb 2023
Resigned 31 Aug 2023

PICHLER, Karl

Resigned
Millington Road, HayesUB3 4AZ
Born November 1971
Director
Appointed 06 Sept 2010
Resigned 22 Mar 2017

RHODES, William Taylor

Resigned
Millington Road, HayesUB3 4AZ
Born June 1971
Director
Appointed 01 Feb 2012
Resigned 16 May 2017

ROSAS, Christopher

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born November 1977
Director
Appointed 16 May 2017
Resigned 26 Feb 2021

THOMSON, Brian Andrew

Resigned
Marlborough Road, LondonW4 4EW
Born January 1974
Director
Appointed 20 Aug 2008
Resigned 06 Sept 2010

WALDINGER, Reinhard, Director

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born January 1976
Director
Appointed 04 Sept 2017
Resigned 30 Jun 2020

WESTON, Graham

Resigned
Millington Road, HayesUB3 4AZ
Born March 1964
Director
Appointed 20 Dec 1999
Resigned 16 Sept 2014

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Dec 1999
Resigned 20 Dec 1999

Persons with significant control

2

1 Active
1 Ceased
Dry Creek Way, San Antonio78259-1837

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2025
Little Falls Drive, Wilmington19808

Nature of Control

Right to appoint and remove directors
Notified 03 Nov 2016
Ceased 08 Jul 2025
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Statement Of Companys Objects
29 May 2024
CC04CC04
Resolution
29 May 2024
RESOLUTIONSResolutions
Memorandum Articles
29 May 2024
MAMA
Accounts With Accounts Type Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
27 July 2023
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
8 March 2023
AAMDAAMD
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 January 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Annual Return Company With Made Up Date
6 October 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Resolution
17 December 2010
RESOLUTIONSResolutions
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
26 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
353353
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
28 January 2008
287Change of Registered Office
Certificate Change Of Name Company
22 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
363aAnnual Return
Auditors Resignation Company
8 November 2006
AUDAUD
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
13 March 2006
287Change of Registered Office
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
353353
Legacy
3 January 2006
287Change of Registered Office
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
244244
Legacy
7 January 2005
363aAnnual Return
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
19 October 2004
244244
Legacy
18 August 2004
288aAppointment of Director or Secretary
Memorandum Articles
18 June 2004
MEM/ARTSMEM/ARTS
Resolution
18 June 2004
RESOLUTIONSResolutions
Legacy
21 January 2004
363aAnnual Return
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
7 January 2003
363aAnnual Return
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
7 October 2002
244244
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
31 January 2002
363aAnnual Return
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
88(2)R88(2)R
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
287Change of Registered Office
Certificate Change Of Name Company
14 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Incorporation Company
20 December 1999
NEWINCIncorporation