BRITANNIA DATA MANAGEMENT LIMITED

BRITANNIA DATA MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITANNIA DATA MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01575446
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITANNIA DATA MANAGEMENT LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BRITANNIA DATA MANAGEMENT LIMITED located?

    Registered Office Address
    Ground Floor
    4 More London Riverside
    SE1 2AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITANNIA DATA MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    KESTREL DATA STORAGE AND MANAGEMENT LIMITEDMar 18, 1982Mar 18, 1982
    ATTRACTGEM LIMITEDJul 21, 1981Jul 21, 1981

    What are the latest accounts for BRITANNIA DATA MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITANNIA DATA MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for BRITANNIA DATA MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    25 pagesAA

    Statement of capital following an allotment of shares on Nov 04, 2025

    • Capital: GBP 1,001
    3 pagesSH01

    Second filing of Confirmation Statement dated Dec 31, 2024

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 31, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 31, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 12, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 12, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 12, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 12, 2019

    3 pagesRP04CS01

    Notification of Iron Mountain Europe (Group) Limited as a person with significant control on Aug 28, 2018

    2 pagesPSC02

    Cessation of Iron Mountain Incorporated as a person with significant control on Aug 28, 2018

    1 pagesPSC07

    Confirmation statement made on Dec 31, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 28, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Termination of appointment of Philip Ernest Shepley as a director on Jun 14, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jan 28, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 28, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 28, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jan 12, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 28, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.

    Termination of appointment of Patrick John Keddy as a director on Jan 08, 2021

    1 pagesTM01

    Appointment of Mr Philip Ernest Shepley as a director on Jan 08, 2021

    2 pagesAP01

    Appointment of Nicholas Ben Ford as a director on Jan 08, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    23 pagesAA

    Who are the officers of BRITANNIA DATA MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, Nicholas Ben
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Director
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    United KingdomBritish278779740001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Secretary
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    British45345090004
    FORDHAM, Andrew
    The Granary Bears
    Hay Farm Brookhay Lane
    WS13 8RG Lichfield
    Staffordshire
    Secretary
    The Granary Bears
    Hay Farm Brookhay Lane
    WS13 8RG Lichfield
    Staffordshire
    British110434940001
    HODGSON, Richard
    3 Willow Avenue
    Barnes
    SW13 0LT London
    Secretary
    3 Willow Avenue
    Barnes
    SW13 0LT London
    British96788660001
    LYON, Joseph
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    Secretary
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    British57811150001
    MORRIS, Ronald Michael
    24 Southbury
    NW8 0RY London
    Secretary
    24 Southbury
    NW8 0RY London
    British28887980001
    MOYNIHAN, Simon Patrick
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Secretary
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    184667930001
    PETERS, John Fabian
    Redwood Sheethanger Lane
    Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    Secretary
    Redwood Sheethanger Lane
    Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    British46920180001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Secretary
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    American96788410001
    THOMAS, Christopher David George
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Secretary
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    British136331200001
    VARAH, David John Raphael
    30 Ewell Road
    KT6 6HX Surbiton
    Surrey
    Secretary
    30 Ewell Road
    KT6 6HX Surbiton
    Surrey
    British1858870001
    CAMPBELL, Thomas Walter
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    Director
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    American106922290002
    CROWN, Stephen Maurice
    14 Spaniards Close
    NW11 6TH London
    Director
    14 Spaniards Close
    NW11 6TH London
    British2996560001
    DAY, Roderick
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    United KingdomBritish132997840001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Director
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    EnglandBritish45345090004
    DUALE, Marc
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    Director
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    French121593810001
    EDGE, Roderick Boris Clifford
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    Director
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    SurreyBritish15622690001
    EGLINTON, Peter Damian
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    United KingdomBritish137660810001
    GOLESWORTHY, Simon Paul
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Director
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    EnglandBritish236029580001
    HODGSON, Richard
    3 Willow Avenue
    Barnes
    SW13 0LT London
    Director
    3 Willow Avenue
    Barnes
    SW13 0LT London
    British96788660001
    KEDDY, Patrick John
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Director
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    EnglandBritish174435840002
    MCGUIGAN, Neil Simon
    42 Linksway
    HA6 2XB Northwood
    Middlesex
    Director
    42 Linksway
    HA6 2XB Northwood
    Middlesex
    United KingdomBritish64780280001
    PETERS, John Fabian
    Redwood Sheethanger Lane
    Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    Director
    Redwood Sheethanger Lane
    Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    British46920180001
    PRICE, Phillip John
    Broadway House
    Chartridge
    HP5 2TT Chesham
    Buckinghamshire
    Director
    Broadway House
    Chartridge
    HP5 2TT Chesham
    Buckinghamshire
    United KingdomBritish119570600001
    PROWSE, John
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    Director
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    EnglandBritish96786510001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Director
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    American96788410001
    SHEPLEY, Philip Ernest
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Director
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    United KingdomBritish243978390001
    SMITH, Nicholas Paul
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    Director
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    United KnigdomBritish32981540001

    Who are the persons with significant control of BRITANNIA DATA MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    England
    Aug 28, 2018
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05882719
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Iron Mountain Incorporated
    Suite 400
    19808 Wilmington
    2711 Centerville Road
    New Castle
    United States
    Dec 07, 2016
    Suite 400
    19808 Wilmington
    2711 Centerville Road
    New Castle
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityGeneral Corporation Law
    Place RegisteredU.S. (Delaware)
    Registration Number5559325
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0