Background WavePink WaveYellow Wave

DOCKLANDS DATA CENTRE LIMITED (07196855)

DOCKLANDS DATA CENTRE LIMITED (07196855) is an active UK company. incorporated on 19 March 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 3 other business activities. DOCKLANDS DATA CENTRE LIMITED has been registered for 16 years. Current directors include VIBUSHANAN, Kulaweerasingham.

Company Number
07196855
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
3rd Floor Walbrook Building, London, E14 9SG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
VIBUSHANAN, Kulaweerasingham
SIC Codes
61900, 62030, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCKLANDS DATA CENTRE LIMITED

DOCKLANDS DATA CENTRE LIMITED is an active company incorporated on 19 March 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 3 other business activities. DOCKLANDS DATA CENTRE LIMITED was registered 16 years ago.(SIC: 61900, 62030, 62090, 63110)

Status

active

Active since 16 years ago

Company No

07196855

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 December 2025 (4 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

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

LYCA FINANCE UK LIMITED
From: 19 March 2010To: 18 April 2013
Contact
Address

3rd Floor Walbrook Building 195 Marsh Wall London, E14 9SG,

Previous Addresses

3Rd Floor Walbrook Building 195 Marsh Wall London E14 9SG England
From: 19 March 2010To: 3 August 2011
Timeline

7 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VIBUSHANAN, Kulaweerasingham

Active
Walbrook Building, LondonE14 9SG
Born October 1978
Director
Appointed 18 Apr 2013

BESWICK, Robert Andrew

Resigned
Floor, LondonE14 9SG
Born March 1975
Director
Appointed 19 Mar 2010
Resigned 08 Jun 2011

INDRAPRAKASH, Jegatheesan

Resigned
195 Marsh Wall, LondonE14 9SG
Born April 1978
Director
Appointed 08 Jun 2011
Resigned 18 Apr 2013

LANDAU, Michael Lindsay

Resigned
195 Marsh Wall, LondonE14 9SG
Born August 1963
Director
Appointed 08 Jun 2011
Resigned 18 Apr 2013

Persons with significant control

1

Mr Allirajah Subaskaran

Active
Walbrook Building, LondonE14 9SG
Born March 1972

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

50

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
26 October 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
26 October 2018
AAMDAAMD
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Certificate Change Of Name Company
18 April 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Incorporation Company
19 March 2010
NEWINCIncorporation