UKBizDB.co.uk

UK HOSTED SYSTEMS LIMITED

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

This company is commonly known as Uk Hosted Systems Limited. The company was founded 12 years ago and was given the registration number 07968871. The firm's registered office is in BURY. You can find them at 2 Heap Bridge, , Bury, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:UK HOSTED SYSTEMS LIMITED
Company Number:07968871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2012
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:2 Heap Bridge, Bury, Lancashire, United Kingdom, BL9 7HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Heap Bridge, Bury, United Kingdom, BL9 7HR

Director07 November 2012Active
1-2, St. Chads Court, School Lane, Rochdale, United Kingdom, OL16 1QU

Corporate Secretary28 February 2012Active
1-2, St. Chads Court, Rochdale, England, OL16 1QU

Corporate Secretary01 October 2016Active
2, St Chads Court, School Lane, Rochdale, United Kingdom, OL16 1QU

Corporate Secretary21 August 2014Active
10, Pinehurst Court, Station Road, Beaconsfield, United Kingdom, HP9 1AB

Director28 February 2012Active
15, Whitfield Drive, Milnrow, Rochdale, OL16 4BP

Director17 September 2012Active
3, St Chads Court, School Lane, Rochdale, OL16 1QU

Director15 August 2017Active

People with Significant Control

Mr Liam Bowmer
Notified on:29 July 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:2 Heap Bridge, Bury, United Kingdom, BL9 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Baker Bennett Limited
Notified on:28 July 2017
Status:Active
Country of residence:United Kingdom
Address:8-9, St Chads Court, Rochdale, United Kingdom, OL16 1QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julie Amanda Bowmer
Notified on:14 July 2017
Status:Active
Date of birth:January 1964
Nationality:British
Address:3, St Chads Court, Rochdale, OL16 1QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Baker Bennett Limited
Notified on:26 June 2017
Status:Active
Country of residence:England
Address:8-9, St. Chads Court, Rochdale, England, OL16 1QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Blue Square Finance Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:2, St. Chads Court, Rochdale, England, OL16 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Change account reference date company previous extended.

Download
2019-03-08Address

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

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-02-02Officers

Termination secretary company with name termination date.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.