Background WavePink WaveYellow Wave

VOLTA DATA CENTRES LIMITED (07662852)

VOLTA DATA CENTRES LIMITED (07662852) is an active UK company. incorporated on 8 June 2011. 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.. VOLTA DATA CENTRES LIMITED has been registered for 14 years. Current directors include TAGLIATTI, Michele Alessandro, WARD, Dominic Simon Rupert.

Company Number
07662852
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
36-43 Great Sutton Street, London, EC1V 0AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAGLIATTI, Michele Alessandro, WARD, Dominic Simon Rupert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLTA DATA CENTRES LIMITED

VOLTA DATA CENTRES LIMITED is an active company incorporated on 8 June 2011 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.. VOLTA DATA CENTRES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07662852

LTD Company

Age

14 Years

Incorporated 8 June 2011

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 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

GSS DATA CENTRE LIMITED
From: 8 June 2011To: 17 April 2012
Contact
Address

36-43 Great Sutton Street London, EC1V 0AB,

Previous Addresses

Suite 100 25 Upper Brook Street London W1K 7QD
From: 13 September 2011To: 5 August 2013
C/O H W Fisher & Co Acre House 11-15 William Road London NW1 3ER England
From: 8 June 2011To: 13 September 2011
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Loan Secured
Dec 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jul 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Loan Cleared
Jun 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

TAGLIATTI, Michele Alessandro

Active
Great Sutton Street, LondonEC1V 0AB
Born December 1988
Director
Appointed 08 Jan 2025

WARD, Dominic Simon Rupert

Active
Great Sutton Street, LondonEC1V 0AB
Born May 1979
Director
Appointed 25 Apr 2022

CHEUNG, Wing Chi Gabriella

Resigned
Great Sutton Street, LondonEC1V 0AB
Secretary
Appointed 01 Jun 2013
Resigned 24 Feb 2017

PHILLIPS, David

Resigned
Great Sutton Street, LondonEC1V 0AB
Secretary
Appointed 07 Jan 2022
Resigned 25 Apr 2022

SOONG, Mei Jean

Resigned
Great Sutton Street, LondonEC1V 0AB
Secretary
Appointed 24 Feb 2017
Resigned 07 Jan 2022

HANWAY ADVISORY LIMITED

Resigned
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 25 Apr 2022
Resigned 29 Mar 2023

PROFESSIONAL TRUST COMPANY (UK) LIMITED

Resigned
Upper Brook Street, LondonW1K 7QD
Corporate secretary
Appointed 02 Sept 2011
Resigned 01 Jun 2013

ANDREWS, Stephen

Resigned
Great Sutton Street, LondonEC1V 0AB
Born January 1958
Director
Appointed 01 Jan 2023
Resigned 14 Mar 2024

COLLINS, Shaun Anthony

Resigned
Great Sutton Street, LondonEC1V 0AB
Born May 1968
Director
Appointed 14 Nov 2014
Resigned 25 Apr 2022

DE MESTRE, Christopher Etienne

Resigned
Great Sutton Street, LondonEC1V 0AB
Born September 1971
Director
Appointed 23 Jun 2011
Resigned 07 Nov 2014

DENT, Matthew Michael

Resigned
South Audley Street, LondonW1K 2QS
Born August 1974
Director
Appointed 08 Jun 2011
Resigned 17 Jul 2018

EISENBERG, Jason

Resigned
West 57th Street, New York10019
Born November 1976
Director
Appointed 10 Mar 2014
Resigned 25 Apr 2022

FITZPATRICK, Brian

Resigned
Great Sutton Street, LondonEC1V 0AB
Born March 1962
Director
Appointed 01 Jan 2023
Resigned 14 Mar 2024

FULLER, Michael Geoffrey

Resigned
Great Sutton Street, LondonEC1V 0AB
Born November 1979
Director
Appointed 23 Jun 2011
Resigned 12 Feb 2014

HENNESSY, Kate Eleanor Maria

Resigned
Great Sutton Street, LondonEC1V 0AB
Born April 1973
Director
Appointed 14 Mar 2024
Resigned 07 Jan 2025

JAGUIN, Arnaud

Resigned
Great Sutton Street, LondonEC1V 0AB
Born June 1982
Director
Appointed 01 Jan 2023
Resigned 14 Mar 2024

JOHNSEN, Thorsten

Resigned
King William Street, LondonEC4N 7AF
Born August 1972
Director
Appointed 25 Apr 2022
Resigned 21 Nov 2022

KARIHALOO, Andre

Resigned
Great Sutton Street, LondonEC1V 0AB
Born May 1978
Director
Appointed 25 Apr 2022
Resigned 21 Nov 2022

ORF, Roger Gerard

Resigned
Pelham Crescent, LondonSW7 2NP
Born July 1952
Director
Appointed 23 Jun 2011
Resigned 25 Apr 2022

PHILLIPS, David

Resigned
Great Sutton Street, LondonEC1V 0AB
Born March 1960
Director
Appointed 08 Jun 2011
Resigned 25 Apr 2022

Persons with significant control

1

Newman Street, LondonW1T 3EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change To A Person With Significant Control
9 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 May 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Memorandum Articles
30 December 2013
MEM/ARTSMEM/ARTS
Resolution
16 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
11 June 2013
CH03Change of Secretary Details
Termination Secretary Company
4 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Certificate Change Of Name Company
17 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
5 October 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
21 September 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Incorporation Company
8 June 2011
NEWINCIncorporation