Warning: file_put_contents(c/f608752130ae1c56a2e130775b414189.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Uk Webhosting Ltd, UB3 1HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK WEBHOSTING LTD

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

This company is commonly known as Uk Webhosting Ltd. The company was founded 20 years ago and was given the registration number 04977925. The firm's registered office is in HAYES. You can find them at 5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:UK WEBHOSTING LTD
Company Number:04977925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2155, East Godaddy Way, Tempe, United States, 85284

Director01 October 2021Active
2155, East Godaddy Way, Tempe, United States, 85284

Director01 October 2021Active
23 Orchid Close, Langney, Eastbourne, BN23 8DE

Secretary26 November 2003Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Nominee Secretary26 November 2003Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director07 December 2017Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director30 April 2011Active
113-114, Buckingham Avenue, Slough, England, SL1 4PF

Director30 April 2011Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director28 October 2015Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director26 November 2003Active
113-114, Buckingham Avenue, Slough, England, SL1 4PF

Director30 April 2011Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director05 July 2017Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director09 October 2018Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director07 December 2017Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Nominee Director26 November 2003Active

People with Significant Control

Paragon Internet Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, The Shipping Building, 252-254 Blyth Road, Hayes, England, UB3 1HA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-08-18Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type dormant.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Second filing of director appointment with name.

Download
2018-02-16Officers

Change person director company with change date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.