UKBizDB.co.uk

HOSTED DESKTOP UK LIMITED

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

This company is commonly known as Hosted Desktop Uk Limited. The company was founded 14 years ago and was given the registration number 07258568. The firm's registered office is in EXETER. You can find them at Unit 24 Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, Devon. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HOSTED DESKTOP UK LIMITED
Company Number:07258568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Unit 24 Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 24, Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, EX2 8LB

Director09 January 2019Active
Unit 24, Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, United Kingdom, EX2 8LB

Director19 May 2010Active
Unit 24 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LB

Director18 December 2015Active
Unit 24, Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, EX2 8LB

Director07 June 2021Active
Unit 24, Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, EX2 8LB

Director09 January 2019Active
Unit 24, Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, EX2 8LB

Director09 January 2019Active
9, Westwood Avenue, Hyde, England, SK14 3AZ

Director18 December 2015Active
4, Foxley Close, Lymm, England, WA13 0BS

Director18 December 2015Active
Unit 24, Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, United Kingdom, EX2 8LB

Director19 May 2010Active

People with Significant Control

Icon Bidco Limited
Notified on:09 January 2019
Status:Active
Country of residence:England
Address:Unit 24 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Chetnik
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Address:Unit 24, Basepoint Business Centre, Exeter, EX2 8LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type small.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Capital

Capital cancellation shares.

Download
2019-01-29Capital

Capital return purchase own shares.

Download
2019-01-28Resolution

Resolution.

Download
2019-01-17Capital

Capital cancellation shares.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.