UKBizDB.co.uk

INTRAHOST LIMITED

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

This company is commonly known as Intrahost Limited. The company was founded 18 years ago and was given the registration number 05736705. The firm's registered office is in HULL. You can find them at 1-5 St Georges Road, Anlaby Road, Hull, East Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INTRAHOST LIMITED
Company Number:05736705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1-5 St Georges Road, Anlaby Road, Hull, East Yorkshire, England, HU3 6ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Global Business Park, Hamburg Road, Hull, England, HU7 0AE

Director27 February 2023Active
Redcliff Court, Redcliff Road, Hessle, HU13 0EY

Secretary09 March 2006Active
1-5 St Georges Road, Anlaby Road, Hull, England, HU3 6ED

Director09 March 2006Active
9 Bridge View Office Park, Henry Boot Way, Hull, United Kingdom, HU4 7DW

Director24 March 2014Active
9, Bridge View Office Park, Henry Boot Way, Hull, United Kingdom, HU4 7DW

Director31 October 2011Active
1-5 St Georges Road, Anlaby Road, Hull, England, HU3 6ED

Director09 March 2006Active
9 Bridge View Office Park, Henry Boot Way, Hull, United Kingdom, HU4 7DW

Director01 August 2014Active

People with Significant Control

Willingham Investments Limited
Notified on:07 March 2024
Status:Active
Country of residence:England
Address:163, West Ella Road, Hull, England, HU10 7RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Mark Burnett
Notified on:27 February 2023
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:1, Global Business Park, Hull, England, HU7 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Michael Trewartha
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:1-5 St Georges Road, Anlaby Road, Hull, England, HU3 6ED
Nature of control:
  • Significant influence or control
Mr Cairn William Emmerson
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:1-5 St Georges Road, Anlaby Road, Hull, England, HU3 6ED
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Persons with significant control

Notification of a person with significant control.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Accounts

Change account reference date company current shortened.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Address

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

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.