Background WavePink WaveYellow Wave

VIRTUAL DATA CENTRE SERVICES LIMITED (07238621)

VIRTUAL DATA CENTRE SERVICES LIMITED (07238621) is an active UK company. incorporated on 29 April 2010. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. VIRTUAL DATA CENTRE SERVICES LIMITED has been registered for 15 years. Current directors include BEATON, Edward L'Estrange, CHAMBERS, Oliver.

Company Number
07238621
Status
active
Type
ltd
Incorporated
29 April 2010
Age
15 years
Address
3rd Floor, 6 Wellington Place, Leeds, LS1 4AP
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BEATON, Edward L'Estrange, CHAMBERS, Oliver
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUAL DATA CENTRE SERVICES LIMITED

VIRTUAL DATA CENTRE SERVICES LIMITED is an active company incorporated on 29 April 2010 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. VIRTUAL DATA CENTRE SERVICES LIMITED was registered 15 years ago.(SIC: 63110)

Status

active

Active since 15 years ago

Company No

07238621

LTD Company

Age

15 Years

Incorporated 29 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

3rd Floor, 6 Wellington Place Leeds, LS1 4AP,

Previous Addresses

The Waterscape 42 Leeds & Bradford Road Kirkstall Leeds West Yorkshire LS5 3EG
From: 13 February 2013To: 3 January 2025
Park Lane House Park Lane Leeds LS3 1AA England
From: 29 April 2010To: 13 February 2013
Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Mar 12
Director Joined
Jun 15
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
Feb 23
New Owner
Apr 23
Funding Round
Jun 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Nov 24
Funding Round
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BEATON, Edward L'Estrange

Active
Wellington Place, LeedsLS1 4AP
Born February 1986
Director
Appointed 29 Oct 2024

CHAMBERS, Oliver

Active
Wellington Place, LeedsLS1 4AP
Born January 1984
Director
Appointed 29 Oct 2024

BOWERS, Peter Mark

Resigned
42 Leeds & Bradford Road, LeedsLS5 3EG
Born September 1978
Director
Appointed 01 Dec 2014
Resigned 05 Apr 2019

KIEFER, Kurt

Resigned
42 Leeds & Bradford Road, LeedsLS5 3EG
Born April 1971
Director
Appointed 02 Feb 2023
Resigned 25 Oct 2024

MAY, Richard John

Resigned
42 Leeds & Bradford Road, LeedsLS5 3EG
Born October 1970
Director
Appointed 29 Apr 2010
Resigned 29 Oct 2024

MURRAY, John Stuart

Resigned
42 Leeds & Bradford Road, LeedsLS5 3EG
Born August 1974
Director
Appointed 29 Apr 2010
Resigned 29 Oct 2024

NICHOLS, Daniel Roger

Resigned
42 Leeds & Bradford Road, LeedsLS5 3EG
Born March 1980
Director
Appointed 01 Nov 2018
Resigned 29 Oct 2024

NICHOLS, Daniel Roger

Resigned
Apperley Lane, LeedsLS19 6BJ
Born March 1980
Director
Appointed 29 Apr 2010
Resigned 02 Feb 2012

Persons with significant control

4

1 Active
3 Ceased
Wellington Place, LeedsLS1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Daniel Roger Nichols

Ceased
42 Leeds & Bradford Road, LeedsLS5 3EG
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Mar 2023
Ceased 29 Oct 2024

Mr Richard John May

Ceased
42 Leeds & Bradford Road, LeedsLS5 3EG
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr John Stuart Murray

Ceased
42 Leeds & Bradford Road, LeedsLS5 3EG
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 January 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
4 January 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 December 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 October 2024
TM01Termination of Director
Resolution
26 June 2024
RESOLUTIONSResolutions
Memorandum Articles
26 June 2024
MAMA
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
29 March 2023
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Legacy
13 July 2020
RPCH01RPCH01
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Move Registers To Sail Company
2 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
2 May 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Incorporation Company
29 April 2010
NEWINCIncorporation