Background WavePink WaveYellow Wave

STELLIUM DATACENTERS LIMITED (10028824)

STELLIUM DATACENTERS LIMITED (10028824) is an active UK company. incorporated on 26 February 2016. with registered office in Wallsend. The company operates in the Information and Communication sector, engaged in other information technology service activities. STELLIUM DATACENTERS LIMITED has been registered for 10 years. Current directors include BONINSEGNA, Alessandro, MEANEY, Noel.

Company Number
10028824
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
9 Cobalt Park Way, Wallsend, NE28 9EJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BONINSEGNA, Alessandro, MEANEY, Noel
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLIUM DATACENTERS LIMITED

STELLIUM DATACENTERS LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Wallsend. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. STELLIUM DATACENTERS LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

10028824

LTD Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

9 Cobalt Park Way Cobalt Business Park Wallsend, NE28 9EJ,

Previous Addresses

Cobalt Business Park 4 Silver Fox Way Newcastle upon Tyne NE27 0QW United Kingdom
From: 26 February 2016To: 13 February 2020
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
May 16
Director Left
Jan 19
Loan Secured
Apr 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Dec 22
Funding Round
Jun 24
New Owner
Jul 24
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BONINSEGNA, Alessandro

Active
Cobalt Business Park, WallsendNE28 9EJ
Born May 1969
Director
Appointed 18 May 2020

MEANEY, Noel

Active
4 Silver Fox Way, Newcastle Upon TyneNE27 0QW
Born December 1960
Director
Appointed 26 Feb 2016

APEX GROUP SECRETARIES (UK) LIMITED

Resigned
125 London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 14 May 2020
Resigned 01 May 2024

AHMED, Imran Khusro

Resigned
Cobalt Business Park, WallsendNE28 9EJ
Born March 1978
Director
Appointed 18 May 2020
Resigned 28 Nov 2022

MARSDEN, Guy Norman

Resigned
4 Silver Fox Way, Newcastle Upon TyneNE27 0QW
Born March 1957
Director
Appointed 26 Feb 2016
Resigned 17 Jan 2019

PULFORD, Piet James

Resigned
4 Silver Fox Way, Newcastle Upon TyneNE27 0QW
Born November 1954
Director
Appointed 26 Feb 2016
Resigned 18 May 2020

Persons with significant control

2

Mr Emil William Henry Jr

Active
Fl 12a, New YorkNY 10022
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2024
London Wall, LondonEC2Y 5AS

Nature of Control

Voting rights 75 to 100 percent
Notified 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Resolution
2 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Resolution
8 July 2024
RESOLUTIONSResolutions
Memorandum Articles
8 July 2024
MAMA
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
17 June 2021
RP04CS01RP04CS01
Withdrawal Of A Person With Significant Control Statement
16 June 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 May 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
16 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2016
RESOLUTIONSResolutions
Incorporation Company
26 February 2016
NEWINCIncorporation