UKBizDB.co.uk

HOSTED TECHNOLOGIES LIMITED

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

This company is commonly known as Hosted Technologies Limited. The company was founded 8 years ago and was given the registration number 09706288. The firm's registered office is in GATESHEAD. You can find them at Evans House, Bewick Road, Gateshead, Tyne And Wear. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HOSTED TECHNOLOGIES LIMITED
Company Number:09706288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2015
End of financial year:26 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Evans House, Bewick Road, Gateshead, Tyne And Wear, United Kingdom, NE8 4DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX

Director20 December 2022Active
Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX

Director20 December 2022Active
Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom, M24 2LX

Director28 July 2015Active

People with Significant Control

Mrs Kathryn Ann Barrow
Notified on:20 December 2022
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Charles Onley
Notified on:20 December 2022
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeffrey Steiner
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Brulimar House, Jubilee Road, Manchester, United Kingdom, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Change account reference date company previous shortened.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Address

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

Download
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Accounts

Change account reference date company previous shortened.

Download
2023-04-28Accounts

Change account reference date company previous shortened.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Address

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

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Address

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

Download
2022-12-20Change of name

Certificate change of name company.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Accounts

Change account reference date company previous shortened.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.