ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vantage Data Centers UK Bidco Limited

Vantage Data Centers UK Bidco Limited is an active company incorporated on 12 December 2019 with the registered office located in London, Greater London. Vantage Data Centers UK Bidco Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12361823
Private limited company
Age
6 years
Incorporated 12 December 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 December 2025 (1 month ago)
Next confirmation dated 11 December 2026
Due by 25 December 2026 (11 months remaining)
Last change occurred 16 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 8 Aug 2025 (5 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1986
Director • British • Lives in England • Born in Oct 1972
Vantage Data Centers UK Midco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vantage Data Centers UK Midco Limited
Nicholas John Haslehurst, James Robert Acaster, and 1 more are mutual people.
Active
VDC UK Management Company Limited
Nicholas John Haslehurst, James Robert Acaster, and 1 more are mutual people.
Active
Vantage Data Centers United Kingdom (Opco) Limited
Nicholas John Haslehurst, James Robert Acaster, and 1 more are mutual people.
Active
05545006 Limited
CSC CLS (UK) Limited is a mutual person.
Active
Thicon Limited
CSC CLS (UK) Limited is a mutual person.
Active
Teg Live Europe Limited
CSC CLS (UK) Limited is a mutual person.
Active
Sic Marketing Services (UK) Limited
CSC CLS (UK) Limited is a mutual person.
Active
Eucalyptus Holdco Limited
CSC CLS (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£12K
Increased by £7K (+140%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£582.65M
Increased by £90.76M (+18%)
Total Liabilities
-£93.4M
Increased by £5K (0%)
Net Assets
£489.25M
Increased by £90.76M (+23%)
Debt Ratio (%)
16%
Decreased by 2.96% (-16%)
Latest Activity
Confirmation Submitted
16 Days Ago on 6 Jan 2026
Justin Marcus Jenkins Resigned
1 Month Ago on 10 Dec 2025
Vaughan Benedict Regan Resigned
1 Month Ago on 10 Dec 2025
Mr James Robert Acaster Appointed
1 Month Ago on 10 Dec 2025
Full Accounts Submitted
4 Months Ago on 15 Sep 2025
Vantage Data Centers Uk Midco Limited (PSC) Details Changed
5 Months Ago on 8 Aug 2025
Registered Address Changed
5 Months Ago on 8 Aug 2025
Csc Cls (Uk) Limited Details Changed
6 Months Ago on 21 Jul 2025
Darren Stewart Culbard Resigned
6 Months Ago on 30 Jun 2025
Mr. Nicholas John Haslehurst Appointed
6 Months Ago on 30 Jun 2025
Get Credit Report
Discover Vantage Data Centers UK Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 December 2025 with updates
Submitted on 6 Jan 2026
Change of details for Vantage Data Centers Uk Midco Limited as a person with significant control on 8 August 2025
Submitted on 15 Dec 2025
Termination of appointment of Justin Marcus Jenkins as a director on 10 December 2025
Submitted on 12 Dec 2025
Termination of appointment of Vaughan Benedict Regan as a director on 10 December 2025
Submitted on 12 Dec 2025
Appointment of Mr James Robert Acaster as a director on 10 December 2025
Submitted on 12 Dec 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 15 Sep 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 8 August 2025
Submitted on 8 Aug 2025
Termination of appointment of Darren Stewart Culbard as a director on 30 June 2025
Submitted on 18 Jul 2025
Appointment of Mr. Nicholas John Haslehurst as a director on 30 June 2025
Submitted on 18 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year