HOST GLOBAL LIMITED
Overview
Company Name | HOST GLOBAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03821675 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOST GLOBAL LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is HOST GLOBAL LIMITED located?
Registered Office Address | Second Floor Ridgeland House 15 Carfax RH12 1ER Horsham West Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOST GLOBAL LIMITED?
Company Name | From | Until |
---|---|---|
HOSTWAY LIMITED | Nov 08, 2002 | Nov 08, 2002 |
IARNA.COM LIMITED | Aug 09, 1999 | Aug 09, 1999 |
What are the latest accounts for HOST GLOBAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOST GLOBAL LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 09, 2025 |
Next Confirmation Statement Due | Aug 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 09, 2024 |
Overdue | Yes |
What are the latest filings for HOST GLOBAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on Jul 02, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on Aug 20, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2016 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MEM/ARTS | ||||||||||
Who are the officers of HOST GLOBAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROH, Lucas | Director | W Superior St Unit 2200 Chicago, Il 60654 110 United States | United States | American | President Chief Executive Offi | 80041630002 | ||||
BARTON, Neil Charles | Secretary | 33 Gershwin Boulevard CM8 1HW Witham Essex | British | 78748830002 | ||||||
CLARK, David Anthony | Secretary | 12 Hernbrook Drive RH13 6EW Horsham West Sussex | British | 45744240001 | ||||||
LOVELL, Robert | Secretary | 81 Rope Street SE16 7TR London | British | Internet | 65635640003 | |||||
LOVELL, Robert | Secretary | Lock Farm House Locklane, Partridge Green RH13 8EG Horsham West Sussex | British | Internet | 65635640002 | |||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
ABATE, Jason | Director | 4257 N Francisco Avenue FOREIGN Chicago Il 60618 Usa | American | Director Of Research & Develop | 80041840001 | |||||
ALEXANDRAKIS, Constantine | Director | 401 East Ontario Street 2502 FOREIGN Chicago Il 60611 Usa | American | Vice President Of Operations | 80041780001 | |||||
BARTON, Neil Charles | Director | 33 Gershwin Boulevard CM8 1HW Witham Essex | England | British | Business Development Director | 78748830002 | ||||
EDLER, Andreas | Director | Im Wiehl 19 31848 Bad Munder Lower Saxony Germany | German | General Manager | 136261810001 | |||||
ELDERT, Donald Kay | Director | 8306 Oakwood Avenue Munster In 46321 Usa | United States Of America | U S | Chief Financial Officer | 183806760001 | ||||
LANG, John | Director | 1 Potton Road SG18 0DU Biggleswade Bedfordshire | American | It | 112978910001 | |||||
LEE, Hanjoo | Director | 24 S West Street Naperville 60540 Il Usa | Usa | Executive | 133686930001 | |||||
LOVELL, Robert | Director | 81 Rope Street SE16 7TR London | British | Internet | 65635640003 | |||||
LOVELL, Roger | Director | Lock Farm House Partridge Green RH13 8EL Horsham West Sussex | British | Builder | 65635570002 | |||||
RADULESCU, Flaviu | Director | Bl.105c, Ap.52 District 2 Bucharest Str. Cristescu Dima Nr.1 Romania | Romania | Romanian | Managing Director | 180607930001 | ||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of HOST GLOBAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Lucas Roh | Apr 06, 2016 | Chicago, Il 60654 110 W Superior St Unit 2200 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0