Background WavePink WaveYellow Wave

DATA CENTRE RESPONSE LIMITED (07960658)

DATA CENTRE RESPONSE LIMITED (07960658) is an active UK company. incorporated on 22 February 2012. with registered office in Swindon. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. DATA CENTRE RESPONSE LIMITED has been registered for 14 years. Current directors include ANDERSON, Paul, OGDEN, Jack Graham, PEERS, John Brian.

Company Number
07960658
Status
active
Type
ltd
Incorporated
22 February 2012
Age
14 years
Address
Unit 71 Shrivenham Hundred Business Park, Swindon, SN6 8TY
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
ANDERSON, Paul, OGDEN, Jack Graham, PEERS, John Brian
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA CENTRE RESPONSE LIMITED

DATA CENTRE RESPONSE LIMITED is an active company incorporated on 22 February 2012 with the registered office located in Swindon. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. DATA CENTRE RESPONSE LIMITED was registered 14 years ago.(SIC: 63110)

Status

active

Active since 14 years ago

Company No

07960658

LTD Company

Age

14 Years

Incorporated 22 February 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Unit 71 Shrivenham Hundred Business Park Watchfield Swindon, SN6 8TY,

Previous Addresses

Ergon House Horseferry Road London SW1P 2AL
From: 25 March 2015To: 12 July 2017
10 Lower Grosvenor Place London SW1W 0EN
From: 24 February 2012To: 25 March 2015
One Redcliff Street Bristol BS1 6TP United Kingdom
From: 22 February 2012To: 24 February 2012
Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Mar 12
Director Joined
Jul 12
Loan Secured
Feb 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Apr 24
Funding Round
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANDERSON, Paul

Active
Shrivenham Hundred Business Park, SwindonSN6 8TY
Born April 1965
Director
Appointed 22 Feb 2012

OGDEN, Jack Graham

Active
Shrivenham Hundred Business Park, SwindonSN6 8TY
Born February 1982
Director
Appointed 11 Oct 2018

PEERS, John Brian

Active
Shrivenham Hundred Business Park, SwindonSN6 8TY
Born December 1967
Director
Appointed 22 Feb 2012

BOSS, Jonathan Robin

Resigned
St Magnus House, LondonEC3R 6HD
Born July 1969
Director
Appointed 22 Feb 2012
Resigned 11 Oct 2018

HOLLAND, David Edward

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1991
Director
Appointed 21 Dec 2021
Resigned 26 Sept 2023

MARTIN SMITH, David Julian

Resigned
St Magnus House, LondonEC3R 6HD
Born November 1984
Director
Appointed 11 Oct 2018
Resigned 21 Dec 2021

SIMON, Jonathan Marc

Resigned
Shrivenham Hundred Business Park, SwindonSN6 8TY
Born March 1980
Director
Appointed 26 Sept 2023
Resigned 26 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Majors Road, SwindonSN6 8TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2024
St Magnus House, LondonEC3R 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jul 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Account Reference Date Company
16 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Legacy
15 March 2012
MG01MG01
Resolution
14 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Incorporation Company
22 February 2012
NEWINCIncorporation