Background WavePink WaveYellow Wave

DIGITAL SPACE CLOUD SERVICES LIMITED (12308964)

DIGITAL SPACE CLOUD SERVICES LIMITED (12308964) is an active UK company. incorporated on 11 November 2019. with registered office in Newark. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. DIGITAL SPACE CLOUD SERVICES LIMITED has been registered for 6 years. Current directors include EMLY, Timothy James, HOLNESS, Stewart George.

Company Number
12308964
Status
active
Type
ltd
Incorporated
11 November 2019
Age
6 years
Address
Brunel Business Park Jessop Close, Newark, NG24 2AG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EMLY, Timothy James, HOLNESS, Stewart George
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL SPACE CLOUD SERVICES LIMITED

DIGITAL SPACE CLOUD SERVICES LIMITED is an active company incorporated on 11 November 2019 with the registered office located in Newark. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. DIGITAL SPACE CLOUD SERVICES LIMITED was registered 6 years ago.(SIC: 62020, 62090)

Status

active

Active since 6 years ago

Company No

12308964

LTD Company

Age

6 Years

Incorporated 11 November 2019

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 30 September 2025 (6 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

ARCUS CLOUD SERVICES LIMITED
From: 11 November 2019To: 30 June 2021
Contact
Address

Brunel Business Park Jessop Close Northern Road Industrial Estate Newark, NG24 2AG,

Previous Addresses

Future Business Centre Kings Hedges Road Cambridge CB4 2HY United Kingdom
From: 11 November 2019To: 2 December 2020
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Loan Cleared
Dec 20
Director Joined
Jan 21
Loan Secured
Feb 21
Loan Secured
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EMLY, Timothy James

Active
Jessop Close, NewarkNG24 2AG
Born October 1978
Director
Appointed 20 Jan 2025

HOLNESS, Stewart George

Active
Jessop Close, NewarkNG24 2AG
Born June 1966
Director
Appointed 09 Apr 2025

BAIN, Duncan Howard

Resigned
Jessop Close, NewarkNG24 2AG
Secretary
Appointed 13 Jan 2021
Resigned 01 Apr 2021

HS SECRETARIAL LIMITED

Resigned
42 Newmarket Road, CambridgeCB5 8EP
Corporate secretary
Appointed 11 Nov 2019
Resigned 02 Dec 2020

GIBSON, John Leonard

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born July 1952
Director
Appointed 11 Nov 2019
Resigned 02 Dec 2020

HOLT, John Stuart

Resigned
Jessop Close, NewarkNG24 2AG
Born May 1970
Director
Appointed 10 Nov 2022
Resigned 04 Nov 2025

KAMINSKIY, Denis

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born June 1979
Director
Appointed 11 Nov 2019
Resigned 02 Dec 2020

LANCASTER, Tim David

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born February 1967
Director
Appointed 11 Nov 2019
Resigned 10 Nov 2022

MULLER, Neil Keith

Resigned
Jessop Close, NewarkNG24 2AG
Born October 1971
Director
Appointed 02 Dec 2020
Resigned 09 Apr 2025

PATON, Daryl Marc

Resigned
Jessop Close, NewarkNG24 2AG
Born May 1964
Director
Appointed 13 Jan 2021
Resigned 12 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Digital Space Bidco Limited

Active
Jessop Close, NewarkNG24 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Kings Hedges Road, CambridgeCB4 2HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Ceased 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Memorandum Articles
16 December 2022
MAMA
Resolution
22 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Resolution
30 June 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Incorporation Company
11 November 2019
NEWINCIncorporation