Company NameDatacenta Hosting Limited
DirectorsTimothy Andrew Harris and Gordon Fong
Company StatusActive
Company NumberSC208801
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Timothy Andrew Harris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2a Clayford Cottage
Wimborne
Dorset
BH21 7RJ
Director NameMr Gordon Fong
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address59 Herberton Road
Southbourne
Dorset
BH6 5HY
Director NameJohn Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsknowe
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameMr James Steven Stannard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 01 September 2009)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address238 Muscliffe Lane
Throop
Bournemouth
Dorset
BH9 3NW
Secretary NameMr James Steven Stannard
NationalityBritish
StatusResigned
Appointed29 August 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 01 September 2009)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address238 Muscliffe Lane
Throop
Bournemouth
Dorset
BH9 3NW
Secretary NamePagan Business Law (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland

Contact

Websitedatacentre.net
Telephone07 074400400
Telephone regionMobile

Location

Registered AddressC/O Wjm, 2 George Square
Castle Brae
Dunfermline
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

162 at £1Kimcell LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,707
Current Liabilities£51,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

29 August 2023Notification of Diis Limited as a person with significant control on 1 May 2023 (2 pages)
28 August 2023Cessation of Gordon Kwok Tung Fong as a person with significant control on 1 May 2023 (1 page)
28 August 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
28 August 2023Cessation of Timothy Andrew Harris as a person with significant control on 1 May 2023 (1 page)
13 June 2023Resolutions
  • RES13 ‐ 162 ordinary shares at £1 transferred in the company 01/05/2023
(1 page)
12 May 2023Registered office address changed from Cresent House, Carnegie Campus Dunfermline Fife KY11 8GR to C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF on 12 May 2023 (1 page)
29 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
18 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
15 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 September 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 162
(4 pages)
25 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 162
(4 pages)
25 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 162
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 162
(4 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 162
(4 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 162
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 162
(4 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 162
(4 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 162
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Termination of appointment of James Stannard as a secretary (1 page)
16 September 2011Termination of appointment of James Stannard as a director (1 page)
16 September 2011Termination of appointment of James Stannard as a director (1 page)
16 September 2011Termination of appointment of James Stannard as a secretary (1 page)
24 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Director's details changed for Mr James Steven Stannard on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mr James Steven Stannard on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Mr James Steven Stannard on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
8 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 September 2009Return made up to 05/07/09; full list of members (4 pages)
7 September 2009Return made up to 05/07/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Director's change of particulars / gordon fong / 26/09/2008 (1 page)
10 October 2008Director's change of particulars / gordon fong / 26/09/2008 (1 page)
28 July 2008Return made up to 05/07/08; full list of members (4 pages)
28 July 2008Return made up to 05/07/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Location of register of members (1 page)
23 August 2007Location of register of members (1 page)
23 August 2007Return made up to 05/07/07; full list of members (3 pages)
23 August 2007Return made up to 05/07/07; full list of members (3 pages)
4 June 2007Registered office changed on 04/06/07 from: thomson house pitreavie court, pitreavie business park, dunfermline fife KY11 8UU (1 page)
4 June 2007Registered office changed on 04/06/07 from: thomson house pitreavie court, pitreavie business park, dunfermline fife KY11 8UU (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Return made up to 05/07/06; full list of members (3 pages)
24 August 2006Return made up to 05/07/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Return made up to 05/07/05; full list of members (3 pages)
25 July 2005Return made up to 05/07/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004Return made up to 05/07/04; full list of members (7 pages)
24 August 2004Return made up to 05/07/04; full list of members (7 pages)
10 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Registered office changed on 13/11/03 from: thomson house, piteavie court pitreavie business park dunfermline fife KY11 8UU (1 page)
13 November 2003Registered office changed on 13/11/03 from: thomson house, piteavie court pitreavie business park dunfermline fife KY11 8UU (1 page)
12 November 2003Registered office changed on 12/11/03 from: 12 saint catherine street cupar fife KY15 4HN (1 page)
12 November 2003Registered office changed on 12/11/03 from: 12 saint catherine street cupar fife KY15 4HN (1 page)
21 September 2003New director appointed (3 pages)
21 September 2003New director appointed (3 pages)
19 September 2003Company name changed pbl 188 LIMITED\certificate issued on 19/09/03 (2 pages)
19 September 2003Company name changed pbl 188 LIMITED\certificate issued on 19/09/03 (2 pages)
11 July 2003Return made up to 05/07/03; full list of members (7 pages)
11 July 2003Return made up to 05/07/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
8 August 2002Return made up to 05/07/02; full list of members (5 pages)
8 August 2002Return made up to 05/07/02; full list of members (5 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 May 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
3 May 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 September 2001Company name changed kimcell LIMITED\certificate issued on 25/09/01 (2 pages)
25 September 2001Company name changed kimcell LIMITED\certificate issued on 25/09/01 (2 pages)
11 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2001Ad 31/10/00--------- £ si 80@1=80 £ ic 2/82 (2 pages)
6 June 2001Particulars of contract relating to shares (3 pages)
6 June 2001Ad 31/10/00--------- £ si 80@1=80 £ ic 2/82 (2 pages)
6 June 2001Ad 31/10/00--------- £ si 80@1=80 £ ic 82/162 (2 pages)
6 June 2001Particulars of contract relating to shares (3 pages)
6 June 2001Ad 31/10/00--------- £ si 80@1=80 £ ic 82/162 (2 pages)
7 September 2000Company name changed pbl 157 LIMITED\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed pbl 157 LIMITED\certificate issued on 08/09/00 (2 pages)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000Ad 29/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Ad 29/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000Secretary resigned (1 page)
5 July 2000Incorporation (15 pages)
5 July 2000Incorporation (15 pages)