Background WavePink WaveYellow Wave

IOMART DATACENTRES LIMITED (05532548)

IOMART DATACENTRES LIMITED (05532548) is an active UK company. incorporated on 10 August 2005. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IOMART DATACENTRES LIMITED has been registered for 20 years. Current directors include CUNNINGHAM, Scott Thomas, DIMES, Lucy Rebecca.

Company Number
05532548
Status
active
Type
ltd
Incorporated
10 August 2005
Age
20 years
Address
3rd Floor, London, EC2A 4JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CUNNINGHAM, Scott Thomas, DIMES, Lucy Rebecca
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IOMART DATACENTRES LIMITED

IOMART DATACENTRES LIMITED is an active company incorporated on 10 August 2005 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IOMART DATACENTRES LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05532548

LTD Company

Age

20 Years

Incorporated 10 August 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 2 January 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 August 2023 (2 years ago)
Submitted on 5 September 2023 (2 years ago)

Next Due

Due by 24 August 2024
For period ending 10 August 2024

Previous Company Names

EZEE DSL LIMITED
From: 10 August 2005To: 10 February 2011
Contact
Address

3rd Floor 11-21 Paul Street London, EC2A 4JU,

Previous Addresses

Ground Floor, 11-21 Paul Street London EC2A 4JU
From: 10 August 2005To: 13 August 2013
Timeline

9 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Capital Update
Mar 15
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 20
Director Left
Sept 20
Loan Cleared
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BROWN, Julie

Active
Floor, LondonEC2A 4JU
Secretary
Appointed 28 Feb 2023

CUNNINGHAM, Scott Thomas

Active
Floor, LondonEC2A 4JU
Born March 1971
Director
Appointed 04 Sept 2018

DIMES, Lucy Rebecca

Active
Floor, LondonEC2A 4JU
Born March 1966
Director
Appointed 18 Sept 2023

HALL, Bruce Alexander

Resigned
Floor, LondonEC2A 4JU
Secretary
Appointed 16 Jul 2008
Resigned 02 Feb 2018

MCDONALD, Andrew James

Resigned
Floor, LondonEC2A 4JU
Secretary
Appointed 02 Feb 2018
Resigned 28 Feb 2023

MOIR, Stewart James

Resigned
28 Blantyre Gardens, GlasgowG68 9NJ
Secretary
Appointed 30 Mar 2007
Resigned 16 Jul 2008

RATCLIFFE, Gareth John

Resigned
29 Park Copse, LeedsLS18 5UN
Secretary
Appointed 10 Aug 2005
Resigned 30 Mar 2007

DONOVAN, Reece Garethe

Resigned
Floor, LondonEC2A 4JU
Born May 1970
Director
Appointed 01 Oct 2020
Resigned 15 Sept 2023

LOGAN, Richard Strachan

Resigned
Floor, LondonEC2A 4JU
Born October 1957
Director
Appointed 30 Mar 2007
Resigned 04 Sept 2018

MACSWEEN, Angus

Resigned
Floor, LondonEC2A 4JU
Born July 1956
Director
Appointed 30 Mar 2007
Resigned 01 Oct 2020

MARROCCO, Dominic Anthony, Mr.

Resigned
Hillcourt, LeedsLS19 6LL
Born June 1973
Director
Appointed 10 Aug 2005
Resigned 15 Jul 2008

RATCLIFFE, Gareth John

Resigned
29 Park Copse, LeedsLS18 5UN
Born January 1972
Director
Appointed 11 Aug 2005
Resigned 30 Mar 2007

RICHARDS, David James

Resigned
84 Stone Brig Lane, RothwellLS26 0UE
Born May 1978
Director
Appointed 11 Aug 2005
Resigned 30 Mar 2007

WALKER, Roger Keith

Resigned
27 Imperial Road, HuddersfieldHD3 3AF
Born October 1966
Director
Appointed 11 Aug 2005
Resigned 01 Dec 2006

Persons with significant control

1

Kelvin Campus, Maryhill Road, GlasgowG20 0SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Restoration Order Of Court
23 June 2025
AC92AC92
Gazette Dissolved Voluntary
7 May 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 March 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2024
DS01DS01
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2021
AAAnnual Accounts
Legacy
22 March 2021
PARENT_ACCPARENT_ACC
Legacy
22 March 2021
AGREEMENT2AGREEMENT2
Legacy
1 March 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Legacy
31 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2015
SH19Statement of Capital
Legacy
31 March 2015
CAP-SSCAP-SS
Resolution
31 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Certificate Change Of Name Company
10 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Legacy
9 November 2010
MG01MG01
Resolution
4 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
5 August 2008
287Change of Registered Office
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Resolution
21 July 2008
RESOLUTIONSResolutions
Auditors Resignation Company
7 March 2008
AUDAUD
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
225Change of Accounting Reference Date
Legacy
22 May 2007
88(2)R88(2)R
Legacy
22 May 2007
88(3)88(3)
Legacy
22 May 2007
88(2)R88(2)R
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
12 September 2006
363aAnnual Return
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
88(3)88(3)
Legacy
22 September 2005
88(2)R88(2)R
Legacy
22 September 2005
88(2)R88(2)R
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Incorporation Company
10 August 2005
NEWINCIncorporation