UKBizDB.co.uk

SECURA HOSTING LTD

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

This company is commonly known as Secura Hosting Ltd. The company was founded 22 years ago and was given the registration number 04330657. The firm's registered office is in DERBY. You can find them at Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SECURA HOSTING LTD
Company Number:04330657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England, DE24 8HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ

Director14 May 2019Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HZ

Director17 February 2022Active
20 The Chase, Oaklands, Welwyn, AL6 0QT

Secretary18 January 2005Active
6 Elizabeth Court, Jersey Farm, St. Albans, AL4 9JB

Secretary04 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 November 2001Active
Third Floor, South Wing, Rosanne House, Bridge Road, Welwyn Garden City, United Kingdom, AL8 6JE

Director11 April 2014Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ

Director11 April 2014Active
24, Orchard Street, St. Albans, United Kingdom, AL3 4HL

Director15 April 2002Active
Third Floor, South Wing, Rosanne House, Bridge Road, Welwyn Garden City, United Kingdom, AL8 6JE

Director11 April 2014Active
20 The Chase, Oaklands, Welwyn, AL6 0QT

Director15 April 2002Active
6 Elizabeth Court, Jersey Farm, St. Albans, AL4 9JB

Director15 April 2002Active
10 Monks Close, Redbourn, St Albans, AL3 7LY

Director04 December 2001Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ

Director14 May 2019Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ

Director11 April 2014Active
21 Lowerfield, Welwyn Garden City, AL7 3JT

Director04 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 November 2001Active

People with Significant Control

Mr Edward L'Estrange Beaton
Notified on:30 September 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, South Wing, Rosanne House, Welwyn Garden City, United Kingdom, AL8 6JE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Ensco 1032 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1a-1b, Millennium Way, Derby, United Kingdom, DE24 8HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-24Accounts

Legacy.

Download
2022-11-24Other

Legacy.

Download
2022-11-24Other

Legacy.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Resolution

Resolution.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.