Ask4 Data Centres Limited SHEFFIELD


Ask4 Data Centres started in year 2012 as Private Limited Company with registration number 07945470. The Ask4 Data Centres company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Sheffield at Devonshire Green House. Postal code: S1 4JL.

The company has 4 directors, namely Tracy E., Andrew D. and Richard M. and others. Of them, Jonathan T. has been with the company the longest, being appointed on 10 February 2012 and Tracy E. has been with the company for the least time - from 12 February 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ask4 Data Centres Limited Address / Contact

Office Address Devonshire Green House
Office Address2 14 Fitzwilliam Street
Town Sheffield
Post code S1 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07945470
Date of Incorporation Fri, 10th Feb 2012
Industry Wired telecommunications activities
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Tracy E.

Position: Director

Appointed: 12 February 2024

Andrew D.

Position: Director

Appointed: 02 November 2021

Richard M.

Position: Director

Appointed: 27 February 2020

Jonathan T.

Position: Director

Appointed: 10 February 2012

Philip H.

Position: Director

Appointed: 16 December 2019

Resigned: 04 December 2023

Neill B.

Position: Director

Appointed: 16 December 2019

Resigned: 01 April 2023

Karl B.

Position: Director

Appointed: 01 April 2019

Resigned: 31 August 2019

Simon D.

Position: Director

Appointed: 03 December 2018

Resigned: 02 November 2021

Michael C.

Position: Director

Appointed: 03 December 2018

Resigned: 02 November 2021

Robert C.

Position: Director

Appointed: 08 October 2018

Resigned: 02 November 2021

Mark C.

Position: Secretary

Appointed: 22 May 2014

Resigned: 31 May 2019

Oliver R.

Position: Director

Appointed: 20 June 2013

Resigned: 02 November 2021

Janet R.

Position: Director

Appointed: 20 June 2013

Resigned: 01 April 2017

Jonathan H.

Position: Director

Appointed: 20 June 2013

Resigned: 08 February 2018

Matthew E.

Position: Director

Appointed: 20 June 2013

Resigned: 22 May 2014

Mark C.

Position: Director

Appointed: 16 May 2013

Resigned: 31 May 2019

Randolph B.

Position: Secretary

Appointed: 14 May 2013

Resigned: 22 May 2014

Jonathan B.

Position: Secretary

Appointed: 03 April 2013

Resigned: 14 May 2013

William B.

Position: Secretary

Appointed: 10 February 2012

Resigned: 03 April 2013

Jonathan B.

Position: Director

Appointed: 10 February 2012

Resigned: 02 November 2021

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Ask4 Integrated Services Limited from Sheffield, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Bowmark Capital Llp that entered London, England as the official address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Ask4 Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ask4 Integrated Services Limited

Devonshire Green House 14 Fitzwilliam Street, Sheffield, S1 4JL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11848101
Notified on 20 March 2019
Nature of control: 75,01-100% shares

Bowmark Capital Llp

One Eagle Place, London, SW1Y 6AF, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Notified on 8 February 2018
Ceased on 4 December 2023
Nature of control: significiant influence or control
right to appoint and remove directors

Ask4 Limited

Devonshire Green House 14 Fitzwilliam Street, Sheffield, S1 4JL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03980594
Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand798 480118 316
Current Assets896 918635 070
Debtors94 617516 754
Net Assets Liabilities488 794718 232
Other Debtors29 965403 412
Property Plant Equipment194 887160 927
Total Inventories3 821 
Other
Accrued Liabilities Deferred Income51 58252 948
Accumulated Amortisation Impairment Intangible Assets8331 667
Accumulated Depreciation Impairment Property Plant Equipment407 607520 847
Administrative Expenses303 188274 331
Average Number Employees During Period1 
Cost Sales317 143300 583
Creditors604 67878 598
Fixed Assets196 554161 760
Gross Profit Loss452 428596 808
Increase From Amortisation Charge For Year Intangible Assets 834
Increase From Depreciation Charge For Year Property Plant Equipment 113 240
Intangible Assets1 667833
Intangible Assets Gross Cost2 5002 500
Net Current Assets Liabilities292 240556 472
Operating Profit Loss149 240322 477
Other Creditors537 493 
Other Interest Receivable Similar Income Finance Income 1
Other Inventories3 821 
Prepayments Accrued Income46 56537 934
Profit Loss On Ordinary Activities After Tax127 557229 439
Profit Loss On Ordinary Activities Before Tax149 240322 478
Property Plant Equipment Gross Cost602 494681 774
Taxation Social Security Payable15 60325 650
Tax Tax Credit On Profit Or Loss On Ordinary Activities21 68393 039
Total Additions Including From Business Combinations Property Plant Equipment 79 280
Total Assets Less Current Liabilities488 794718 232
Trade Debtors Trade Receivables18 08775 408
Turnover Revenue769 571897 391

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment was terminated on 2023-12-04
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements