YORKSHIRE DATA CENTRES LIMITED

YORKSHIRE DATA CENTRES LIMITED

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

    Company NameYORKSHIRE DATA CENTRES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06659646
    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 YORKSHIRE DATA CENTRES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is YORKSHIRE DATA CENTRES LIMITED located?

    Registered Office Address
    Blue Square House
    Priors Way
    SL6 2HP Maidenhead
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of YORKSHIRE DATA CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    W2 DATA CENTRES LIMITEDJul 30, 2008Jul 30, 2008

    What are the latest accounts for YORKSHIRE DATA CENTRES 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 YORKSHIRE DATA CENTRES LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for YORKSHIRE DATA CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mr Bradley Petzer on Sep 03, 2025

    1 pagesCH03

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    6 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 30, 2021 with updates

    4 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Apr 19, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    9 pagesAA

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Robert Andrew Coupland as a director on Oct 28, 2019

    2 pagesAP01

    Termination of appointment of Niclas Sanfridsson as a director on Nov 01, 2019

    1 pagesTM01

    Who are the officers of YORKSHIRE DATA CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETZER, Bradley Mark
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    England
    Secretary
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    England
    237985850001
    COUPLAND, Robert Andrew
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    England
    Director
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    England
    United KingdomBritish138313750002
    PETZER, Bradley Mark
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    England
    Director
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    England
    United KingdomBritish82998740004
    CLARK, Simon Timothy
    c/o Onyx
    Cheltenham Road
    TS18 2AD Stockton-On-Tees
    Onyx House 9
    Secretary
    c/o Onyx
    Cheltenham Road
    TS18 2AD Stockton-On-Tees
    Onyx House 9
    British160694700001
    GOLDWATER, Andrew Geoffrey
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    Berkshire
    England
    Secretary
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    Berkshire
    England
    202000740001
    MACKENZIE, Graeme George
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    Berkshire
    England
    Secretary
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    Berkshire
    England
    209189550001
    ROOMS, Allan Colin
    21 Oxford Violet
    Sutton Park
    HU7 4WH Hull
    East Yorkshire
    Secretary
    21 Oxford Violet
    Sutton Park
    HU7 4WH Hull
    East Yorkshire
    British81758000003
    QA REGISTRARS LIMITED
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts Wd6 3ew
    Secretary
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts Wd6 3ew
    132219260001
    BINGHAM, John Francis
    Farndale Sitwell Grove
    S60 3AY Rotherham
    Yorkshire
    Director
    Farndale Sitwell Grove
    S60 3AY Rotherham
    Yorkshire
    EnglandBritish60561440001
    CLARK, Simon Timothy
    c/o Onyx
    Cheltenham Road
    TS18 2AD Stockton-On-Tees
    Onyx House 9
    Director
    c/o Onyx
    Cheltenham Road
    TS18 2AD Stockton-On-Tees
    Onyx House 9
    EnglandBritish113817820001
    CLAYTOR, Anthony
    5 Hollydell
    Morgans Road
    SG13 8BE Hertford
    Hertfordshire
    Director
    5 Hollydell
    Morgans Road
    SG13 8BE Hertford
    Hertfordshire
    EnglandBritish43468330002
    DREYER, Anthony William
    Ashwood Lodge
    57 Badgersgate
    LU6 2BF Dunstable
    Bedfordshire
    Director
    Ashwood Lodge
    57 Badgersgate
    LU6 2BF Dunstable
    Bedfordshire
    EnglandBritish29398250006
    FRETWELL DOWNING, Francis Anthony, Dr
    Chestnut House
    Netherswell Manor
    GL54 1JZ Stow On The Wold
    Gloucestershire
    Director
    Chestnut House
    Netherswell Manor
    GL54 1JZ Stow On The Wold
    Gloucestershire
    United KingdomBritish24215150003
    GOLDWATER, Andrew Geoffrey
    c/o Onyx
    Cheltenham Road
    TS18 2AD Stockton-On-Tees
    Onyx House 9
    Director
    c/o Onyx
    Cheltenham Road
    TS18 2AD Stockton-On-Tees
    Onyx House 9
    EnglandBritish215773250001
    HOWLING, Mark Ian
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    Berkshire
    England
    Director
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    Berkshire
    England
    United KingdomBritish71889290003
    MACKENZIE, Graeme George
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    England
    Director
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    England
    ScotlandBritish160949340001
    MANNING, Martin John
    N/A
    Apt 7, 3 Kenwood Road
    S7 1NP Sheffield
    South Yorkshire
    Director
    N/A
    Apt 7, 3 Kenwood Road
    S7 1NP Sheffield
    South Yorkshire
    EnglandEnglish121526330001
    ROOMS, Allan Colin
    21 Oxford Violet
    Sutton Park
    HU7 4WH Hull
    East Yorkshire
    Director
    21 Oxford Violet
    Sutton Park
    HU7 4WH Hull
    East Yorkshire
    British81758000003
    SANFRIDSSON, Niclas
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    England
    Director
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    England
    EnglandSwedish237983000001
    SHUKER, Norman Alan
    Fortune House Barnet Lane
    Elstree
    WD6 3RH Borehamwood
    Hertfordshire
    Director
    Fortune House Barnet Lane
    Elstree
    WD6 3RH Borehamwood
    Hertfordshire
    United KingdomBritish7231070001
    STEPHENSON, Neil
    c/o Onyx
    Cheltenham Road
    TS18 2AD Stockton-On-Tees
    Onyx House 9
    Director
    c/o Onyx
    Cheltenham Road
    TS18 2AD Stockton-On-Tees
    Onyx House 9
    EnglandBritish70252230011
    TOAL, John
    c/o Onyx
    Cheltenham Road
    TS18 2AD Stockton-On-Tees
    Onyx House 9
    Director
    c/o Onyx
    Cheltenham Road
    TS18 2AD Stockton-On-Tees
    Onyx House 9
    United KingdomBritish172883390001
    WAITE, Alastair
    c/o Onyx
    Cheltenham Road
    TS18 2AD Stockton-On-Tees
    Onyx House 9
    Director
    c/o Onyx
    Cheltenham Road
    TS18 2AD Stockton-On-Tees
    Onyx House 9
    United KingdomBritish77706100005
    HERTFORDSHIRE PLC
    Barnet Lane
    Elstree
    WD6 3RH Borehamwood
    Fortune House
    Hertfordshire
    United Kingdom
    Director
    Barnet Lane
    Elstree
    WD6 3RH Borehamwood
    Fortune House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06659646
    133767530001
    QA NOMINEES LIMITED
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    Director
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    132219270001

    Who are the persons with significant control of YORKSHIRE DATA CENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Onyx Group Limited
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    England
    Apr 06, 2016
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales
    Registration Number05682619
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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