UKBizDB.co.uk

GRID HOSTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grid Hosting Limited. The company was founded 18 years ago and was given the registration number 05550243. The firm's registered office is in BURTON-ON-TRENT. You can find them at 11a Faraday Court, Centrum One Hundred, Burton-on-trent, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GRID HOSTING LIMITED
Company Number:05550243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:11a Faraday Court, Centrum One Hundred, Burton-on-trent, England, DE14 2WX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
413, Lea Bridge Road, London, England, E10 7EA

Director31 October 2017Active
160, Heston Road, Hounslow, England, TW5 0QU

Director19 June 2023Active
33, Silverburn Drive, Oakwood, Derby, England, DE21 2JJ

Secretary31 August 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary31 August 2005Active
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director30 October 2017Active
57 Queen Street, Clayton Le Moors, Accrington, BB5 5PU

Director23 April 2007Active
33, Silverburn Drive, Oakwood, Derby, United Kingdom, DE21 2JJ

Director31 August 2005Active
33, Silverburn Drive, Oakwood, Derby, United Kingdom, DE21 2JJ

Director31 August 2005Active

People with Significant Control

Mrs Rida Jawaad
Notified on:20 April 2018
Status:Active
Date of birth:March 1986
Nationality:Pakistani
Country of residence:England
Address:Suite No 18, Parker House, Derby, England, DE21 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arif Bashir
Notified on:31 October 2017
Status:Active
Date of birth:May 1955
Nationality:Pakistani
Country of residence:United Kingdom
Address:1, Derby Road, Nottingham, United Kingdom, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jawaad Arif
Notified on:31 October 2017
Status:Active
Date of birth:January 1983
Nationality:Pakistani
Country of residence:England
Address:Suite No 18, Parker House, Derby, England, DE21 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chaudry Sajjad Haider
Notified on:31 August 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:1 Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Noreen Haider
Notified on:31 August 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:1 Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Address

Change registered office address company with date old address new address.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.