HOSTED CLOUD SOLUTIONS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Hosted Cloud Solutions Limited. The company was founded 9 years ago and was given the registration number 09521911. The firm's registered office is in WALTHAM ABBEY. You can find them at 54 Sun Street, , Waltham Abbey, . This company's SIC code is 61900 - Other telecommunications activities.
Company Information
Name | : | HOSTED CLOUD SOLUTIONS LIMITED |
---|
Company Number | : | 09521911 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 01 April 2015 |
---|
End of financial year | : | 31 March 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 61900 - Other telecommunications activities
|
---|
Office Address & Contact
Registered Address | : | 54 Sun Street, Waltham Abbey, England, EN9 1EJ |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Hilltop, Cucumber Lane, Essendon, England, AL9 6JA | Director | 04 July 2015 | Active |
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, England, SG13 7NN | Secretary | 01 April 2015 | Active |
Sucklings Yard Church Street, Ware, United Kingdom, SG12 9EN | Director | 01 April 2015 | Active |
People with Significant Control
Mr Daniel Frederick Cox |
Notified on | : | 27 November 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Hilltop, Cucumber Lane, Hatfield, England, AL9 6JA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
|
---|
Mobile Account Solutions (Holdings) Limited |
Notified on | : | 01 November 2017 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, England, SG13 7NN |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Daniel Frederick Cox |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, England, SG13 7NN |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
|
---|
Mr Ben David Page |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1978 |
---|
Nationality | : | English |
---|
Country of residence | : | England |
---|
Address | : | Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, England, SG13 7NN |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
|
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)