UKBizDB.co.uk

SMART HOSTED SOLUTIONS LTD

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

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.

Company Information

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:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG

Director21 February 2022Active
Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirely, Solihull, England, B90 8BG

Director03 January 2020Active
Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirely, Solihull, England, B90 8BG

Director19 May 2021Active
Coppice View, Ascott, Shipston-On-Stour, Shipston-On-Stour, United Kingdom, CV365PP

Secretary15 March 2012Active
Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirely, Solihull, England, B90 8BG

Director03 January 2020Active
Third Floor, Poynt South, Upper Parliament Street, Nottingham, England, NG1 6LF

Director08 June 2012Active
Suite 2, Fairfax House, Cromwell Business Park,, Chipping Norton, United Kingdom, OX7 5SR

Director14 February 2012Active
Coppice View, Ascott, Shipston-On-Stour, Shipston-On-Stour, United Kingdom, CV365PP

Director21 March 2012Active
Third Floor, Poynt South, Upper Parliament Street, Nottingham, England, NG1 6LF

Director14 February 2012Active
Third Floor, Poynt South, Upper Parliament Street, Nottingham, England, NG1 6LF

Director22 January 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-11Dissolution

Dissolution application strike off company.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-12Accounts

Accounts with accounts type small.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Accounts

Change account reference date company current shortened.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-01-24Resolution

Resolution.

Download
2020-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Capital

Capital allotment shares.

Download
2020-01-08Address

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

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.