Background WavePink WaveYellow Wave

VIRTUS ENFIELD (DATA CENTRES) LIMITED (07670792)

VIRTUS ENFIELD (DATA CENTRES) LIMITED (07670792) is an active UK company. incorporated on 15 June 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIRTUS ENFIELD (DATA CENTRES) LIMITED has been registered for 14 years. Current directors include DUTSON, James Nicholas, EATON, Adam Michael, SEATON, Daryl Robert Leslie.

Company Number
07670792
Status
active
Type
ltd
Incorporated
15 June 2011
Age
14 years
Address
4th Floor 20 Balderton Street, London, W1K 6TL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DUTSON, James Nicholas, EATON, Adam Michael, SEATON, Daryl Robert Leslie
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUS ENFIELD (DATA CENTRES) LIMITED

VIRTUS ENFIELD (DATA CENTRES) LIMITED is an active company incorporated on 15 June 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VIRTUS ENFIELD (DATA CENTRES) LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07670792

LTD Company

Age

14 Years

Incorporated 15 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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

4th Floor 20 Balderton Street London, W1K 6TL,

Previous Addresses

Kent House 14-17 Market Place London W1W 8AJ
From: 13 November 2012To: 14 February 2022
745 Ampress Lane Lymington Hampshire SO41 8LW
From: 25 January 2012To: 13 November 2012
89-91 Wardour Street London W1F 0UB United Kingdom
From: 15 June 2011To: 25 January 2012
Timeline

54 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Oct 11
Funding Round
Feb 12
Funding Round
Feb 12
Director Left
Apr 12
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Director Joined
Sept 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Apr 20
Owner Exit
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Oct 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DUTSON, James Nicholas

Active
20 Balderton Street, LondonW1K 6TL
Born September 1972
Director
Appointed 01 May 2025

EATON, Adam Michael

Active
20 Balderton Street, LondonW1K 6TL
Born August 1973
Director
Appointed 17 Mar 2026

SEATON, Daryl Robert Leslie

Active
20 Balderton Street, LondonW1K 6TL
Born June 1973
Director
Appointed 30 Jul 2014

ABRAMSKY, Mathew Samuel

Resigned
Wardour Street, LondonW1F 0UB
Born September 1983
Director
Appointed 15 Jun 2011
Resigned 27 Sept 2017

CRESSWELL, Neil

Resigned
20 Balderton Street, LondonW1K 6TL
Born May 1965
Director
Appointed 30 Jul 2014
Resigned 30 Apr 2025

EE, Chong Gay

Resigned
20 Balderton Street, LondonW1K 6TL
Born May 1968
Director
Appointed 01 May 2025
Resigned 16 Mar 2026

KELLY, Daniel

Resigned
14-17 Market Place, LondonW1W 8AJ
Born October 1986
Director
Appointed 06 Oct 2011
Resigned 30 Jul 2014

KING, Jonathan Allen, Mr.

Resigned
3 Temasek Avenue #28-01, Singapore 039190
Born May 1976
Director
Appointed 18 Jun 2015
Resigned 30 Apr 2025

LIM YUEH HUA, Nelson

Resigned
3 Temasek Avenue #28-01, Singapore 039190
Born October 1970
Director
Appointed 27 Sept 2017
Resigned 30 Apr 2025

LOPEZ, Bruno

Resigned
3 Temasek Avenue #28-01, Singapore 039190
Born December 1964
Director
Appointed 27 Sept 2017
Resigned 30 Apr 2025

MARKS, Michael Daniel

Resigned
14-17 Market Place, LondonW1W 8AJ
Born January 1980
Director
Appointed 30 Jul 2014
Resigned 27 Sept 2017

SHANTZ, Ryan Matthew

Resigned
Wardour Street, LondonW1F 0UB
Born June 1979
Director
Appointed 15 Jun 2011
Resigned 13 Apr 2012

SWALES, Harry

Resigned
14-17 Market Place, LondonW1W 8AJ
Born February 1980
Director
Appointed 30 Jul 2014
Resigned 18 Jun 2015

TOH LIK HAU, Nicholas

Resigned
3 Temasek Avenue #28-01, Singapore 039190
Born November 1981
Director
Appointed 27 Sept 2017
Resigned 10 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
20 Balderton Street, LondonW1K 6TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Market Place, LondonW1W 8AJ

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
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
30 July 2024
PARENT_ACCPARENT_ACC
Legacy
30 July 2024
GUARANTEE2GUARANTEE2
Legacy
30 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
13 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Memorandum Articles
27 July 2018
MAMA
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
17 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 August 2014
MR04Satisfaction of Charge
Resolution
20 August 2014
RESOLUTIONSResolutions
Memorandum Articles
20 August 2014
MEM/ARTSMEM/ARTS
Mortgage Create With Deed With Charge Number
15 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 August 2014
MR01Registration of a Charge
Resolution
14 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Legacy
20 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name Termination Date
23 April 2012
TM01Termination of Director
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 October 2011
AP01Appointment of Director
Incorporation Company
15 June 2011
NEWINCIncorporation