Datacentres Limited

DataGardener
datacentres limited
in receivership / administration
Micro

Datacentres Limited

06002638Private Limited With Share Capital

1St Floor 21 Station Road, Watford, Herts, WD171AP
Incorporated

20/11/2006

Company Age

19 years

Directors

2

Employees

2

SIC Code

61200

Risk

not scored

Company Overview

Registration, classification & business activity

Datacentres Limited (06002638) is a private limited with share capital incorporated on 20/11/2006 (19 years old) and registered in herts, WD171AP. The company operates under SIC code 61200 - wireless telecommunications activities.

Datacentres.co specialises in assisting organisations with their strategies in design, build and operations of data centres via news, information, knowledge share, networking & consultancy.we are a professional group comprising of industry leaders from across the data centre industry.

Private Limited With Share Capital
SIC: 61200
Micro
Incorporated 20/11/2006
WD171AP
2 employees

Financial Overview

Total Assets

£1.03M

Liabilities

£1.03M

Net Assets

£-5.6K

Cash

£385

Key Metrics

2

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

72
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:22-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-03-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-03-2024
Resolution
Category:Resolution
Date:12-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Capital Allotment Shares
Category:Capital
Date:11-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2017
Capital Allotment Shares
Category:Capital
Date:09-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-08-2014
Capital Allotment Shares
Category:Capital
Date:31-08-2014
Capital Allotment Shares
Category:Capital
Date:11-06-2014
Capital Allotment Shares
Category:Capital
Date:11-06-2014
Capital Allotment Shares
Category:Capital
Date:10-06-2014
Capital Allotment Shares
Category:Capital
Date:10-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Termination Director Company With Name
Category:Officers
Date:29-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-10-2009
Legacy
Category:Annual Return
Date:03-09-2009
Legacy
Category:Address
Date:01-09-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-05-2009
Legacy
Category:Annual Return
Date:06-05-2009
Gazette Notice Compulsary
Category:Gazette
Date:28-04-2009
Legacy
Category:Address
Date:23-01-2008
Legacy
Category:Address
Date:14-01-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-12-2007
Incorporation Company
Category:Incorporation
Date:20-11-2006

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date21/12/2023
Latest Accounts31/03/2023

Trading Addresses

1St Floor 21 Station Road, Watford, Herts, WD171APRegistered

Related Companies

1

Contact

01803500009
sales@redrawinternet.com
redrawinternet.com
1St Floor 21 Station Road, Watford, Herts, WD171AP