This company is commonly known as Smart Hosted Solutions Ltd. The company was founded 12 years ago and was given the registration number 07949577. The firm's registered office is in SOLIHULL. You can find them at Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirely, Solihull, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | SMART HOSTED SOLUTIONS LTD |
---|---|---|
Company Number | : | 07949577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2012 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirely, Solihull, England, B90 8BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG | Director | 21 February 2022 | Active |
Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirely, Solihull, England, B90 8BG | Director | 03 January 2020 | Active |
Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirely, Solihull, England, B90 8BG | Director | 19 May 2021 | Active |
Coppice View, Ascott, Shipston-On-Stour, Shipston-On-Stour, United Kingdom, CV365PP | Secretary | 15 March 2012 | Active |
Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirely, Solihull, England, B90 8BG | Director | 03 January 2020 | Active |
Third Floor, Poynt South, Upper Parliament Street, Nottingham, England, NG1 6LF | Director | 08 June 2012 | Active |
Suite 2, Fairfax House, Cromwell Business Park,, Chipping Norton, United Kingdom, OX7 5SR | Director | 14 February 2012 | Active |
Coppice View, Ascott, Shipston-On-Stour, Shipston-On-Stour, United Kingdom, CV365PP | Director | 21 March 2012 | Active |
Third Floor, Poynt South, Upper Parliament Street, Nottingham, England, NG1 6LF | Director | 14 February 2012 | Active |
Third Floor, Poynt South, Upper Parliament Street, Nottingham, England, NG1 6LF | Director | 22 January 2014 | Active |
Wavenet Limited | ||
Notified on | : | 03 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wavenet Group, Second Floor One Central Boulevard, Shirley, Solihull, England, B90 8BG |
Nature of control | : |
|
Mr Edward Michael Worthington | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor, Poynt South, Nottingham, England, NG1 6LF |
Nature of control | : |
|
Mr Gareth Michael Sobocinski | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor, Poynt South, Nottingham, England, NG1 6LF |
Nature of control | : |
|
Mr Alexander Tebbs | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor, Poynt South, Nottingham, England, NG1 6LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Dissolution | Dissolution application strike off company. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-12 | Accounts | Accounts with accounts type small. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Accounts | Change account reference date company current shortened. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-01-24 | Resolution | Resolution. | Download |
2020-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Capital | Capital allotment shares. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.