UKBizDB.co.uk

WHITE LIGHT HOSTING LIMITED

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

This company is commonly known as White Light Hosting Limited. The company was founded 12 years ago and was given the registration number 07859142. The firm's registered office is in CHELTENHAM. You can find them at Carrick House, Lypiatt Road, Cheltenham, Gloucestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WHITE LIGHT HOSTING LIMITED
Company Number:07859142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, England, GL50 2QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio, Cutsheath Road Milbury Heath Glos, Gloucester, England, GL12 8QL

Secretary24 November 2011Active
The Studio, Cutsheath Road Milbury Heath Glos, Gloucester, England, GL12 8QL

Director24 November 2011Active
2nd Floor, Olympus House, Olympus Park, Quedgeley, Gloucester, England, GL2 4NF

Director22 October 2018Active
The Studio, Cutsheath Road Milbury Heath Glos, Gloucester, England, GL12 8QL

Director24 November 2011Active
Suite 3a Avionics House, Kingsway Business Park, Newhaven Road, Gloucester, England, GL2 2SN

Director01 May 2016Active

People with Significant Control

Mr Nicholas Bracey
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:2nd Floor, Olympus House, Olympus Park, Gloucester, England, GL2 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mitchell Donald Bracey
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:2nd Floor, Olympus House, Olympus Park, Gloucester, England, GL2 4NF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Address

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

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Address

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

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-04-20Resolution

Resolution.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Address

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

Download
2016-06-02Officers

Appoint person director company with name date.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.