Company NameVolta Data Centres Limited
DirectorsDominic Simon Rupert Ward and Kate Eleanor Maria Hennessy
Company StatusActive
Company Number07662852
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 11 months ago)
Previous NameGSS Data Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dominic Simon Rupert Ward
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(10 years, 10 months after company formation)
Appointment Duration2 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Director NameKate Eleanor Maria Hennessy
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(12 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Director NameMr Matthew Michael Dent
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63a South Audley Street
London
W1K 2QS
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Director NameChristopher Etienne De Mestre
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 2011(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Director NameMr Roger Gerard Orf
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(2 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pelham Crescent
London
SW7 2NP
Director NameMichael Geoffrey Fuller
Date of BirthNovember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed23 June 2011(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Secretary NameMiss Wing Chi Gabriella Cheung
StatusResigned
Appointed01 June 2013(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2017)
RoleCompany Director
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Director NameMr Jason Eisenberg
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2014(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 West 57th Street
48th Floor
New York
Ny
10019
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Secretary NameMs Mei Jean Soong
StatusResigned
Appointed24 February 2017(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 January 2022)
RoleCompany Director
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Secretary NameMr David Phillips
StatusResigned
Appointed07 January 2022(10 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 April 2022)
RoleCompany Director
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Director NameMr Thorsten Johnsen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2022(10 years, 10 months after company formation)
Appointment Duration7 months (resigned 21 November 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Andre Karihaloo
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2022(10 years, 10 months after company formation)
Appointment Duration7 months (resigned 21 November 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Director NameMr Stephen Andrews
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Director NameMr Brian Fitzpatrick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2023(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Director NameMr Arnaud Jaguin
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2024)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Secretary NameProfessional Trust Company (UK) Limited (Corporation)
StatusResigned
Appointed02 September 2011(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2013)
Correspondence Address25 Upper Brook Street
London
W1K 7QD
Secretary NameHanway Advisory Limited (Corporation)
StatusResigned
Appointed25 April 2022(10 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 March 2023)
Correspondence Address1 King William Street
London
EC4N 7AF

Contact

Websitevoltadatacentres.com
Email address[email protected]
Telephone020 70549390
Telephone regionLondon

Location

Registered Address36-43 Great Sutton Street
London
EC1V 0AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Gadata Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£866,640
Gross Profit£806,982
Net Worth-£12,282,907
Cash£2,844,940
Current Liabilities£588,198

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 April 2024 (2 weeks, 5 days ago)
Next Return Due28 April 2025 (11 months, 4 weeks from now)

Charges

12 December 2018Delivered on: 18 December 2018
Persons entitled: Lasalle Investment Management (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including 36-43 great sutton street, london EC1V 0AB with title number AGL301090. For more details please refer to the instrument.
Outstanding
10 December 2013Delivered on: 12 December 2013
Persons entitled: Deutsche Bank Ag, Acting Through Its London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 August 2020Accounts for a small company made up to 31 December 2019 (43 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
30 May 2019Full accounts made up to 31 December 2018 (41 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
18 December 2018Satisfaction of charge 076628520001 in full (4 pages)
18 December 2018Registration of charge 076628520002, created on 12 December 2018 (40 pages)
24 July 2018Termination of appointment of Matthew Michael Dent as a director on 17 July 2018 (1 page)
25 April 2018Accounts for a small company made up to 31 December 2017 (36 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
21 March 2017Full accounts made up to 31 December 2016 (36 pages)
21 March 2017Full accounts made up to 31 December 2016 (36 pages)
2 March 2017Appointment of Ms Mei Jean Soong as a secretary on 24 February 2017 (2 pages)
2 March 2017Termination of appointment of Wing Chi Gabriella Cheung as a secretary on 24 February 2017 (1 page)
2 March 2017Appointment of Ms Mei Jean Soong as a secretary on 24 February 2017 (2 pages)
2 March 2017Termination of appointment of Wing Chi Gabriella Cheung as a secretary on 24 February 2017 (1 page)
19 September 2016Full accounts made up to 31 December 2015 (31 pages)
19 September 2016Full accounts made up to 31 December 2015 (31 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(7 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(7 pages)
2 September 2015Full accounts made up to 31 December 2014 (24 pages)
2 September 2015Full accounts made up to 31 December 2014 (24 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(7 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(7 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(7 pages)
26 January 2015Appointment of Mr Shaun Anthony Collins as a director on 14 November 2014 (2 pages)
26 January 2015Appointment of Mr Shaun Anthony Collins as a director on 14 November 2014 (2 pages)
14 November 2014Termination of appointment of Christopher Etienne De Mestre as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Christopher Etienne De Mestre as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Christopher Etienne De Mestre as a director on 7 November 2014 (1 page)
14 October 2014Full accounts made up to 31 December 2013 (21 pages)
14 October 2014Full accounts made up to 31 December 2013 (21 pages)
19 June 2014Director's details changed for Mr Jason Eisenberg on 5 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Jason Eisenberg on 5 June 2014 (2 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(7 pages)
19 June 2014Director's details changed for Mr Jason Eisenberg on 5 June 2014 (2 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(7 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(7 pages)
11 March 2014Appointment of Mr Jason Eisenberg as a director (2 pages)
11 March 2014Appointment of Mr Jason Eisenberg as a director (2 pages)
28 February 2014Termination of appointment of Michael Fuller as a director (1 page)
28 February 2014Termination of appointment of Michael Fuller as a director (1 page)
30 December 2013Memorandum and Articles of Association (20 pages)
30 December 2013Memorandum and Articles of Association (20 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 28/11/2013
(2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 28/11/2013
(2 pages)
12 December 2013Registration of charge 076628520001 (73 pages)
12 December 2013Registration of charge 076628520001 (73 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
5 August 2013Director's details changed for Christopher Etienne De Mestre on 1 August 2013 (2 pages)
5 August 2013Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD on 5 August 2013 (1 page)
5 August 2013Director's details changed for Michael Geoffrey Fuller on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Christopher Etienne De Mestre on 1 August 2013 (2 pages)
5 August 2013Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD on 5 August 2013 (1 page)
5 August 2013Director's details changed for Michael Geoffrey Fuller on 1 August 2013 (2 pages)
11 June 2013Secretary's details changed for Miss Wing Chi Gabriella Cheung on 1 June 2013 (1 page)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
11 June 2013Secretary's details changed for Miss Wing Chi Gabriella Cheung on 1 June 2013 (1 page)
11 June 2013Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
11 June 2013Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
11 June 2013Secretary's details changed for Miss Wing Chi Gabriella Cheung on 1 June 2013 (1 page)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
4 June 2013Termination of appointment of a secretary (1 page)
4 June 2013Termination of appointment of a secretary (1 page)
3 June 2013Appointment of Miss Wing Chi Gabriella Cheung as a secretary (2 pages)
3 June 2013Appointment of Miss Wing Chi Gabriella Cheung as a secretary (2 pages)
30 August 2012Full accounts made up to 31 December 2011 (17 pages)
30 August 2012Full accounts made up to 31 December 2011 (17 pages)
28 June 2012Director's details changed for Mr Matthew Michael Dent on 20 June 2012 (3 pages)
28 June 2012Director's details changed for Mr Matthew Michael Dent on 20 June 2012 (3 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
17 April 2012Company name changed gss data centre LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
(3 pages)
17 April 2012Company name changed gss data centre LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
(3 pages)
17 April 2012Change of name notice (2 pages)
17 April 2012Change of name notice (2 pages)
5 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (2 pages)
5 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (2 pages)
21 September 2011Appointment of Professional Trust Company (Uk) Limited as a secretary (3 pages)
21 September 2011Appointment of Professional Trust Company (Uk) Limited as a secretary (3 pages)
13 September 2011Registered office address changed from C/O H W Fisher & Co Acre House 11-15 William Road London NW1 3ER England on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from C/O H W Fisher & Co Acre House 11-15 William Road London NW1 3ER England on 13 September 2011 (2 pages)
18 July 2011Appointment of Michael Geoffrey Fuller as a director (3 pages)
18 July 2011Appointment of Christopher Etienne De Mestre as a director (3 pages)
18 July 2011Appointment of Michael Geoffrey Fuller as a director (3 pages)
18 July 2011Appointment of Christopher Etienne De Mestre as a director (3 pages)
18 July 2011Appointment of Director Roger Gerard Orf as a director (3 pages)
18 July 2011Appointment of Director Roger Gerard Orf as a director (3 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)