NODE4 HOSTING LIMITED
Overview
Company Name | NODE4 HOSTING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC280273 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of NODE4 HOSTING LIMITED?
Company Name | From | Until |
---|---|---|
K3 HOSTING LIMITED | Sep 09, 2013 | Sep 09, 2013 |
K3 MANAGED SERVICES LIMITED | Dec 08, 2010 | Dec 08, 2010 |
DIGIMIS LIMITED | Feb 21, 2005 | Feb 21, 2005 |
What are the latest accounts for NODE4 HOSTING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NODE4 HOSTING LIMITED?
Last Confirmation Statement Made Up To | Feb 16, 2026 |
---|---|
Next Confirmation Statement Due | Mar 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 16, 2025 |
Overdue | No |
What are the latest filings for NODE4 HOSTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Mark David Grafton as a director on Aug 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Walton Kay as a director on Aug 18, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Richard Moseley as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Paul Gilbert as a director on Jun 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Bryce as a director on Mar 07, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Termination of appointment of Leon Benjamin Asher Keller as a director on Feb 17, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Walton Kay as a director on Feb 17, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Starcom Technologies Limited as a person with significant control on Mar 02, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Paul Bryce on Mar 23, 2021 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Adalsteinn Valdimarsson as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert David Price as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Joseph Curry as a secretary on Feb 26, 2021 | 1 pages | TM02 | ||||||||||
Who are the officers of NODE4 HOSTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAFTON, Mark David | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United Kingdom | British | Cfo | 339614980001 | ||||
MOSELEY, Richard | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | Chief Executive Officer | 333986340001 | ||||
CURRY, Kevin Joseph | Secretary | Flassches Yard EH12 9LB Edinburgh Unit 6, Pulsant Data Centre Scotland | 250256850001 | |||||||
DONAGHUE, Helen | Secretary | 37 Braehead Place EH49 6EF Linlithgow West Lothian | British | 103280890001 | ||||||
KIDWELL, Sandra Clare | Secretary | Floor, Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh 4th Scotland | 155711800001 | |||||||
SMITH, Rebecca Louise | Secretary | 50 Kansas Avenue Salford Quays M50 2GL Manchester Baltimore House England | 149829860001 | |||||||
BOLTON, David John | Director | 50 Kansas Avenue Salford Quays M50 2GL Manchester Baltimore House England | England | British | Director | 181159880002 | ||||
BRYCE, Paul | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | England | British | Company Director | 178075620002 | ||||
DAVIS, Brian Stuart | Director | Kansas Avenue M50 2GL Manchester Baltimore House 50 England | England | British | Chartered Accountant | 66583370002 | ||||
DONAGHUE, Stephen | Director | 37 Braehead Place EH49 6EF Linlithgow West Lothian | Scotland | British | Ceo | 103280880001 | ||||
FLETCHER, Joseph Victor | Director | G/R 21 Herriet Street G41 2NN Glasgow | Scotland | British | It | 104478980001 | ||||
GILBERT, Andrew Paul | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | United Arab Emirates | British | Company Director | 280341760001 | ||||
KAY, Jonathan Walton | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | Director | 292673730001 | ||||
KELLER, Leon Benjamin Asher | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | England | British | Company Director | 258522630002 | ||||
MAKEHAM, Nigel Andrew | Director | 50 Kansas Avenue Salford Quays M50 2GL Manchester Baltimore House England | England | British | Director | 149829830001 | ||||
PRICE, Robert David | Director | Flassches Yard EH12 9LB Edinburgh Unit 6, Pulsant Data Centre Scotland | United Kingdom | British | Director | 139015840002 | ||||
SPRY, Paul | Director | 50 Kansas Avenue Salford Quays M50 2GL Manchester Baltimore House England | England | British | Finance Director | 98043370002 | ||||
VALDIMARSSON, Adalsteinn | Director | Flassches Yard EH12 9LB Edinburgh Unit 6, Pulsant Data Centre Scotland | Iceland | Icelandic | Director | 210248010001 |
Who are the persons with significant control of NODE4 HOSTING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Starcom Technologies Limited | Apr 06, 2016 | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | No | ||||||||||
| |||||||||||||
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