Background WavePink WaveYellow Wave

DATUM DATACENTRES LIMITED (07954217)

DATUM DATACENTRES LIMITED (07954217) is an active UK company. incorporated on 17 February 2012. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in computer facilities management activities and 2 other business activities. DATUM DATACENTRES LIMITED has been registered for 14 years. Current directors include BERTINI, Edoardo Maria, CONTAT DESFONTAINES, Thibault, LIDDELL, Stephen Charles and 3 others.

Company Number
07954217
Status
active
Type
ltd
Incorporated
17 February 2012
Age
14 years
Address
Datum Datacentres Ltd, Farnborough, GU14 0LX
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
BERTINI, Edoardo Maria, CONTAT DESFONTAINES, Thibault, LIDDELL, Stephen Charles, MORRIS, Paul, PHILLIPS, Dominic, RICHARDS, Mark Jonathan
SIC Codes
62030, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATUM DATACENTRES LIMITED

DATUM DATACENTRES LIMITED is an active company incorporated on 17 February 2012 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities and 2 other business activities. DATUM DATACENTRES LIMITED was registered 14 years ago.(SIC: 62030, 62090, 63110)

Status

active

Active since 14 years ago

Company No

07954217

LTD Company

Age

14 Years

Incorporated 17 February 2012

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

AMPHORA DATACO LIMITED
From: 6 March 2012To: 22 May 2012
NEWINCCO 1157 LIMITED
From: 17 February 2012To: 6 March 2012
Contact
Address

Datum Datacentres Ltd Cody Technology Park, Old Ively Road Farnborough, GU14 0LX,

Previous Addresses

90 High Holborn London WC1V 6XX
From: 15 October 2012To: 19 May 2017
One London Road Staines Middlesex TW18 4EX United Kingdom
From: 8 March 2012To: 15 October 2012
90 High Holborn London WC1V 6XX United Kingdom
From: 17 February 2012To: 8 March 2012
Timeline

26 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Oct 15
Funding Round
Nov 16
Funding Round
Nov 16
Director Joined
May 17
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Cleared
Aug 24
Director Joined
Nov 24
Director Left
Nov 24
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

HOWARD, Paul Derek, Dr

Active
Hammondswood Road, FarnhamGU10 3EH
Secretary
Appointed 01 Nov 2021

BERTINI, Edoardo Maria

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born October 1990
Director
Appointed 15 Oct 2024

CONTAT DESFONTAINES, Thibault

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born January 1981
Director
Appointed 01 Dec 2022

LIDDELL, Stephen Charles

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born March 1961
Director
Appointed 01 Apr 2022

MORRIS, Paul

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born March 1957
Director
Appointed 16 Dec 2014

PHILLIPS, Dominic

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born April 1969
Director
Appointed 31 Mar 2017

RICHARDS, Mark Jonathan

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born January 1972
Director
Appointed 01 Jul 2022

HOWARD, Paul Derek, Dr

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Secretary
Appointed 05 Nov 2015
Resigned 13 Sept 2021

HOWARD, Paul Derek

Resigned
London Road, StainesTW18 4EX
Secretary
Appointed 07 Mar 2012
Resigned 19 Jun 2015

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 17 Feb 2012
Resigned 07 Mar 2012

FOWLE, Mark John

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born October 1965
Director
Appointed 07 Mar 2012
Resigned 01 Apr 2022

HOWARD, Paul Derek

Resigned
London Road, StainesTW18 4EX
Born October 1959
Director
Appointed 07 Mar 2012
Resigned 19 Jun 2015

JONES, Jonathan Nicholas

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born April 1965
Director
Appointed 24 Sept 2015
Resigned 13 Sept 2021

LIU, Kailong Alexander

Resigned
Broadgate, LondonEC2M 2QS
Born August 1987
Director
Appointed 13 Sept 2021
Resigned 01 Dec 2022

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 17 Feb 2012
Resigned 07 Mar 2012

MORRIS, Andrew Montague

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born April 1976
Director
Appointed 01 Dec 2022
Resigned 15 Oct 2024

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 17 Feb 2012
Resigned 07 Mar 2012

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 17 Feb 2012
Resigned 07 Mar 2012

Persons with significant control

1

Park Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With Updates
5 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 May 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
23 May 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Move Registers To Sail Company
29 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 May 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 March 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 2012
NEWINCIncorporation