Background WavePink WaveYellow Wave

DATACENTERPEOPLE LIMITED (07062906)

DATACENTERPEOPLE LIMITED (07062906) is an active UK company. incorporated on 31 October 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DATACENTERPEOPLE LIMITED has been registered for 16 years.

Company Number
07062906
Status
active
Type
ltd
Incorporated
31 October 2009
Age
16 years
Address
46 New Broad Street, London, EC2M 1JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATACENTERPEOPLE LIMITED

DATACENTERPEOPLE LIMITED is an active company incorporated on 31 October 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DATACENTERPEOPLE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07062906

LTD Company

Age

16 Years

Incorporated 31 October 2009

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 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

46 New Broad Street London, EC2M 1JH,

Previous Addresses

The Broadgate Tower - 12th Floor 20 Primrose Street London EC2A 2EW United Kingdom
From: 13 March 2020To: 1 April 2021
4 Crown Place London EC2A 4BT United Kingdom
From: 12 December 2019To: 13 March 2020
Allen House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX
From: 20 July 2012To: 12 December 2019
Jeffs Bakers Lane High Wych Sawbridgeworth Hertfordshire CM21 0JZ England
From: 13 October 2010To: 20 July 2012
Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX
From: 13 July 2010To: 13 October 2010
Jeffs Bakers Lane High Wych Sawbridgeworth Herts CM21 0JZ United Kingdom
From: 31 October 2009To: 13 July 2010
Timeline

24 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Share Issue
Sept 11
Loan Secured
Apr 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jul 17
Director Left
Aug 17
Loan Cleared
Nov 19
Loan Secured
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Loan Cleared
Sept 24
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 May 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Capital Alter Shares Subdivision
15 September 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
15 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Legacy
22 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Incorporation Company
31 October 2009
NEWINCIncorporation