Background WavePink WaveYellow Wave

DATA CENTRE UK LTD (06485189)

DATA CENTRE UK LTD (06485189) is an active UK company. incorporated on 28 January 2008. with registered office in Salford Quays. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DATA CENTRE UK LTD has been registered for 18 years. Current directors include ALMOND, Paul Richard, HAYES, Laura Jane, MASTERS, Daniel Peter.

Company Number
06485189
Status
active
Type
ltd
Incorporated
28 January 2008
Age
18 years
Address
6 Pacific Way, Salford Quays, M50 1DR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALMOND, Paul Richard, HAYES, Laura Jane, MASTERS, Daniel Peter
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA CENTRE UK LTD

DATA CENTRE UK LTD is an active company incorporated on 28 January 2008 with the registered office located in Salford Quays. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DATA CENTRE UK LTD was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06485189

LTD Company

Age

18 Years

Incorporated 28 January 2008

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 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 2 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

6 Pacific Way Salford Quays, M50 1DR,

Previous Addresses

6 Digital Park Pacific Way Salford Manchester M50 1DR England
From: 11 September 2013To: 11 September 2013
5/6 Carolina Way, Quays Reach Salford Quays Manchester M50 2ZY
From: 28 January 2008To: 11 September 2013
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Aug 19
Loan Secured
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 23
Director Left
Nov 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Aug 24
Loan Cleared
Aug 24
Loan Secured
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALMOND, Paul Richard

Active
Pacific Way, Salford QuaysM50 1DR
Born April 1968
Director
Appointed 28 Jan 2008

HAYES, Laura Jane

Active
Pacific Way, Salford QuaysM50 1DR
Born July 1979
Director
Appointed 07 Aug 2024

MASTERS, Daniel Peter

Active
Pacific Way, Salford QuaysM50 1DR
Born August 1975
Director
Appointed 04 Aug 2023

THORNTON, Lisa

Resigned
Pacific Way, Salford QuaysM50 1DR
Secretary
Appointed 28 Jan 2008
Resigned 17 Nov 2023

THORNTON, Lisa

Resigned
Pacific Way, Salford QuaysM50 1DR
Born October 1968
Director
Appointed 28 Jan 2008
Resigned 17 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Pacific Way, SalfordM50 1DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2019

Mrs Lisa Thornton

Ceased
Pacific Way, Salford QuaysM50 1DR
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 28 Aug 2019

Mr Paul Richard Almond

Ceased
Pacific Way, Salford QuaysM50 1DR
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Resolution
12 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 September 2019
CC04CC04
Change Account Reference Date Company Current Shortened
30 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
18 February 2009
225Change of Accounting Reference Date
Incorporation Company
28 January 2008
NEWINCIncorporation