About

Registered Number: 04904386
Date of Incorporation: 18/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Blue Square House, Priors Way, Maidenhead, SL6 2HP,

 

Having been setup in 2003, Dedipower Managed Hosting Ltd has its registered office in Maidenhead, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 4 directors listed as Petzer, Bradley, Mackenzie, Graeme George, Martin, Craig John, Tarring, Spencer John Coite for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Craig John 18 September 2003 30 September 2011 1
TARRING, Spencer John Coite 18 September 2003 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
PETZER, Bradley 06 September 2017 - 1
MACKENZIE, Graeme George 30 September 2011 06 September 2017 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 September 2018
AD01 - Change of registered office address 13 September 2018
CS01 - N/A 18 September 2017
TM01 - Termination of appointment of director 16 September 2017
TM02 - Termination of appointment of secretary 16 September 2017
TM01 - Termination of appointment of director 16 September 2017
AP03 - Appointment of secretary 15 September 2017
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 19 September 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 12 July 2013
TM01 - Termination of appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 18 September 2012
CERTNM - Change of name certificate 09 March 2012
AP03 - Appointment of secretary 04 November 2011
AR01 - Annual Return 01 November 2011
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
AP01 - Appointment of director 01 November 2011
RESOLUTIONS - N/A 13 October 2011
AA01 - Change of accounting reference date 13 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 29 October 2008
287 - Change in situation or address of Registered Office 29 October 2008
353 - Register of members 29 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 16 February 2006
287 - Change in situation or address of Registered Office 16 November 2005
363s - Annual Return 03 November 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 04 November 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
287 - Change in situation or address of Registered Office 29 April 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

Description Date Status Charge by
Security deed of accession 30 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.