DATA CENTRE RESPONSE LIMITED

Register to unlock more data on OkredoRegister

DATA CENTRE RESPONSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07960658

Incorporation date

22/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 71 Shrivenham Hundred Business Park, Watchfield, Swindon SN6 8TYCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2012)
dot icon27/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/02/2026
-
dot icon16/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon05/08/2024
Notification of Creative Power Protection Group Limited as a person with significant control on 2024-07-26
dot icon05/08/2024
Cessation of Thames Ventures Vct 1 Plc as a person with significant control on 2024-07-26
dot icon05/08/2024
Termination of appointment of Jonathan Marc Simon as a director on 2024-07-26
dot icon05/08/2024
Statement of capital following an allotment of shares on 2024-07-26
dot icon04/07/2024
Group of companies' accounts made up to 2023-06-30
dot icon24/04/2024
Registration of charge 079606580003, created on 2024-04-23
dot icon12/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon05/10/2023
Termination of appointment of David Edward Holland as a director on 2023-09-26
dot icon05/10/2023
Appointment of Mr Jon Marc Simon as a director on 2023-09-26
dot icon05/10/2023
Director's details changed for Mr Jon Marc Simon on 2023-09-26
dot icon08/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon01/02/2023
Change of details for Downing One Vct Plc as a person with significant control on 2022-09-22
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon06/12/2022
Director's details changed for Mr John Brian Peers on 2022-12-06
dot icon24/03/2022
Accounts for a small company made up to 2021-06-30
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon19/01/2022
Appointment of Mr David Edward Holland as a director on 2021-12-21
dot icon19/01/2022
Termination of appointment of David Julian Martin Smith as a director on 2021-12-21
dot icon19/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon11/01/2021
Accounts for a small company made up to 2020-06-30
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon20/12/2019
Accounts for a small company made up to 2019-06-30
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon05/01/2019
Accounts for a small company made up to 2018-06-30
dot icon09/11/2018
Appointment of Mr David Julian Martin Smith as a director on 2018-10-11
dot icon09/11/2018
Appointment of Mr Jack Graham Ogden as a director on 2018-10-11
dot icon09/11/2018
Termination of appointment of Jonathan Robin Boss as a director on 2018-10-11
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon12/02/2018
Change of details for Downing One Vct Plc as a person with significant control on 2017-10-02
dot icon08/02/2018
Accounts for a small company made up to 2017-06-30
dot icon06/02/2018
Registration of charge 079606580002, created on 2018-01-31
dot icon15/11/2017
Director's details changed for Mr Jonathan Robin Boss on 2017-11-15
dot icon12/07/2017
Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to Unit 71 Shrivenham Hundred Business Park Watchfield Swindon SN6 8TY on 2017-07-12
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon07/01/2017
Full accounts made up to 2016-06-30
dot icon16/09/2016
Change of accounting reference date
dot icon20/04/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon25/03/2015
Director's details changed for Mr Jonathan Robin Boss on 2015-03-25
dot icon25/03/2015
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to Ergon House Horseferry Road London SW1P 2AL on 2015-03-25
dot icon26/11/2014
Accounts for a small company made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon28/10/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon05/07/2012
Appointment of Paul Anderson as a director
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/03/2012
Resolutions
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon24/02/2012
Registered office address changed from One Redcliff Street Bristol BS1 6TP United Kingdom on 2012-02-24
dot icon22/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peers, John Brian
Director
22/02/2012 - Present
51
Anderson, Paul
Director
22/02/2012 - Present
9
Holland, David Edward
Director
21/12/2021 - 26/09/2023
10
Martin Smith, David Julian
Director
11/10/2018 - 21/12/2021
21
Simon, Jon Marc
Director
26/09/2023 - 26/07/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATA CENTRE RESPONSE LIMITED

DATA CENTRE RESPONSE LIMITED is an(a) Active company incorporated on 22/02/2012 with the registered office located at Unit 71 Shrivenham Hundred Business Park, Watchfield, Swindon SN6 8TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATA CENTRE RESPONSE LIMITED?

toggle

DATA CENTRE RESPONSE LIMITED is currently Active. It was registered on 22/02/2012 .

Where is DATA CENTRE RESPONSE LIMITED located?

toggle

DATA CENTRE RESPONSE LIMITED is registered at Unit 71 Shrivenham Hundred Business Park, Watchfield, Swindon SN6 8TY.

What does DATA CENTRE RESPONSE LIMITED do?

toggle

DATA CENTRE RESPONSE LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for DATA CENTRE RESPONSE LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-06-30.