NODE4 HOSTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNODE4 HOSTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC280273
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NODE4 HOSTING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NODE4 HOSTING LIMITED located?

    Registered Office Address
    13 Queen's Road
    AB15 4YL Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NODE4 HOSTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    K3 HOSTING LIMITEDSep 09, 2013Sep 09, 2013
    K3 MANAGED SERVICES LIMITEDDec 08, 2010Dec 08, 2010
    DIGIMIS LIMITEDFeb 21, 2005Feb 21, 2005

    What are the latest accounts for NODE4 HOSTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NODE4 HOSTING LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for NODE4 HOSTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark David Grafton as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Walton Kay as a director on Aug 18, 2025

    1 pagesTM01

    Appointment of Richard Moseley as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Andrew Paul Gilbert as a director on Jun 06, 2025

    1 pagesTM01

    Termination of appointment of Paul Bryce as a director on Mar 07, 2025

    1 pagesTM01

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Termination of appointment of Leon Benjamin Asher Keller as a director on Feb 17, 2022

    1 pagesTM01

    Appointment of Jonathan Walton Kay as a director on Feb 17, 2022

    2 pagesAP01

    Confirmation statement made on Feb 16, 2022 with updates

    4 pagesCS01

    Change of details for Starcom Technologies Limited as a person with significant control on Mar 02, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Previous accounting period extended from Nov 30, 2020 to Mar 31, 2021

    1 pagesAA01

    Registered office address changed from Unit 6, Pulsant Data Centre Flassches Yard Edinburgh EH12 9LB Scotland to 13 Queen's Road Aberdeen AB15 4YL on Aug 11, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 24, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2021

    RES15

    Director's details changed for Mr Paul Bryce on Mar 23, 2021

    2 pagesCH01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Adalsteinn Valdimarsson as a director on Feb 26, 2021

    1 pagesTM01

    Termination of appointment of Robert David Price as a director on Feb 26, 2021

    1 pagesTM01

    Termination of appointment of Kevin Joseph Curry as a secretary on Feb 26, 2021

    1 pagesTM02

    Who are the officers of NODE4 HOSTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON, Mark David
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United KingdomBritishCfo339614980001
    MOSELEY, Richard
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    United KingdomBritishChief Executive Officer333986340001
    CURRY, Kevin Joseph
    Flassches Yard
    EH12 9LB Edinburgh
    Unit 6, Pulsant Data Centre
    Scotland
    Secretary
    Flassches Yard
    EH12 9LB Edinburgh
    Unit 6, Pulsant Data Centre
    Scotland
    250256850001
    DONAGHUE, Helen
    37 Braehead Place
    EH49 6EF Linlithgow
    West Lothian
    Secretary
    37 Braehead Place
    EH49 6EF Linlithgow
    West Lothian
    British103280890001
    KIDWELL, Sandra Clare
    Floor, Saltire Court, 20
    Castle Terrace
    EH1 2EN Edinburgh
    4th
    Scotland
    Secretary
    Floor, Saltire Court, 20
    Castle Terrace
    EH1 2EN Edinburgh
    4th
    Scotland
    155711800001
    SMITH, Rebecca Louise
    50 Kansas Avenue
    Salford Quays
    M50 2GL Manchester
    Baltimore House
    England
    Secretary
    50 Kansas Avenue
    Salford Quays
    M50 2GL Manchester
    Baltimore House
    England
    149829860001
    BOLTON, David John
    50 Kansas Avenue
    Salford Quays
    M50 2GL Manchester
    Baltimore House
    England
    Director
    50 Kansas Avenue
    Salford Quays
    M50 2GL Manchester
    Baltimore House
    England
    EnglandBritishDirector181159880002
    BRYCE, Paul
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    EnglandBritishCompany Director178075620002
    DAVIS, Brian Stuart
    Kansas Avenue
    M50 2GL Manchester
    Baltimore House 50
    England
    Director
    Kansas Avenue
    M50 2GL Manchester
    Baltimore House 50
    England
    EnglandBritishChartered Accountant66583370002
    DONAGHUE, Stephen
    37 Braehead Place
    EH49 6EF Linlithgow
    West Lothian
    Director
    37 Braehead Place
    EH49 6EF Linlithgow
    West Lothian
    ScotlandBritishCeo103280880001
    FLETCHER, Joseph Victor
    G/R 21 Herriet Street
    G41 2NN Glasgow
    Director
    G/R 21 Herriet Street
    G41 2NN Glasgow
    ScotlandBritishIt104478980001
    GILBERT, Andrew Paul
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    United Arab EmiratesBritishCompany Director280341760001
    KAY, Jonathan Walton
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    United KingdomBritishDirector292673730001
    KELLER, Leon Benjamin Asher
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    EnglandBritishCompany Director258522630002
    MAKEHAM, Nigel Andrew
    50 Kansas Avenue
    Salford Quays
    M50 2GL Manchester
    Baltimore House
    England
    Director
    50 Kansas Avenue
    Salford Quays
    M50 2GL Manchester
    Baltimore House
    England
    EnglandBritishDirector149829830001
    PRICE, Robert David
    Flassches Yard
    EH12 9LB Edinburgh
    Unit 6, Pulsant Data Centre
    Scotland
    Director
    Flassches Yard
    EH12 9LB Edinburgh
    Unit 6, Pulsant Data Centre
    Scotland
    United KingdomBritishDirector139015840002
    SPRY, Paul
    50 Kansas Avenue
    Salford Quays
    M50 2GL Manchester
    Baltimore House
    England
    Director
    50 Kansas Avenue
    Salford Quays
    M50 2GL Manchester
    Baltimore House
    England
    EnglandBritishFinance Director98043370002
    VALDIMARSSON, Adalsteinn
    Flassches Yard
    EH12 9LB Edinburgh
    Unit 6, Pulsant Data Centre
    Scotland
    Director
    Flassches Yard
    EH12 9LB Edinburgh
    Unit 6, Pulsant Data Centre
    Scotland
    IcelandIcelandicDirector210248010001

    Who are the persons with significant control of NODE4 HOSTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    Apr 06, 2016
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02286795
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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