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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
413, Lea Bridge Road, London, England, E10 7EA | Director | 31 October 2017 | Active |
160, Heston Road, Hounslow, England, TW5 0QU | Director | 19 June 2023 | Active |
33, Silverburn Drive, Oakwood, Derby, England, DE21 2JJ | Secretary | 31 August 2005 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 31 August 2005 | Active |
1 Derby Road, Eastwood, Nottingham, NG16 3PA | Director | 30 October 2017 | Active |
57 Queen Street, Clayton Le Moors, Accrington, BB5 5PU | Director | 23 April 2007 | Active |
33, Silverburn Drive, Oakwood, Derby, United Kingdom, DE21 2JJ | Director | 31 August 2005 | Active |
33, Silverburn Drive, Oakwood, Derby, United Kingdom, DE21 2JJ | Director | 31 August 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Gazette | Gazette filings brought up to date. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Officers | Termination secretary company with name termination date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-05 | Officers | Change person director company with change date. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.