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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ | Director | 14 May 2019 | Active |
Unit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HZ | Director | 17 February 2022 | Active |
20 The Chase, Oaklands, Welwyn, AL6 0QT | Secretary | 18 January 2005 | Active |
6 Elizabeth Court, Jersey Farm, St. Albans, AL4 9JB | Secretary | 04 December 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 28 November 2001 | Active |
Third Floor, South Wing, Rosanne House, Bridge Road, Welwyn Garden City, United Kingdom, AL8 6JE | Director | 11 April 2014 | Active |
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ | Director | 11 April 2014 | Active |
24, Orchard Street, St. Albans, United Kingdom, AL3 4HL | Director | 15 April 2002 | Active |
Third Floor, South Wing, Rosanne House, Bridge Road, Welwyn Garden City, United Kingdom, AL8 6JE | Director | 11 April 2014 | Active |
20 The Chase, Oaklands, Welwyn, AL6 0QT | Director | 15 April 2002 | Active |
6 Elizabeth Court, Jersey Farm, St. Albans, AL4 9JB | Director | 15 April 2002 | Active |
10 Monks Close, Redbourn, St Albans, AL3 7LY | Director | 04 December 2001 | Active |
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ | Director | 14 May 2019 | Active |
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ | Director | 11 April 2014 | Active |
21 Lowerfield, Welwyn Garden City, AL7 3JT | Director | 04 December 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 28 November 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-24 | Accounts | Legacy. | Download |
2022-11-24 | Other | Legacy. | Download |
2022-11-24 | Other | Legacy. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Accounts | Accounts with accounts type small. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type small. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-03 | Resolution | Resolution. | Download |
2019-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.