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 10 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)