About

Registered Number: 07258568
Date of Incorporation: 19/05/2010 (14 years and 11 months ago)
Company Status: Active
Registered Address: Unit 24 Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB

 

Hosted Desktop Uk Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". The business has 5 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHETNIK, Adam 19 May 2010 - 1
CHETNIK, Louisa 18 December 2015 - 1
ARMITAGE, Matthew Frazer 18 December 2015 09 January 2019 1
OLDKNOW, Jonathan Peter 18 December 2015 09 January 2019 1
THORNS, Stephen Andrew 19 May 2010 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 June 2019
SH06 - Notice of cancellation of shares 29 January 2019
SH03 - Return of purchase of own shares 29 January 2019
RESOLUTIONS - N/A 28 January 2019
SH06 - Notice of cancellation of shares 17 January 2019
PSC07 - N/A 17 January 2019
PSC02 - N/A 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
MR01 - N/A 14 January 2019
MR01 - N/A 11 January 2019
PSC04 - N/A 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
SH06 - Notice of cancellation of shares 18 December 2018
SH03 - Return of purchase of own shares 18 December 2018
SH06 - Notice of cancellation of shares 04 December 2018
SH03 - Return of purchase of own shares 04 December 2018
AA - Annual Accounts 14 November 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 28 December 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 19 July 2012
AD01 - Change of registered office address 26 June 2012
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AD01 - Change of registered office address 08 October 2010
AA01 - Change of accounting reference date 21 September 2010
NEWINC - New incorporation documents 19 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2019 Outstanding

N/A

A registered charge 09 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.