Background WavePink WaveYellow Wave

THG HOSTING LIMITED (03550739)

THG HOSTING LIMITED (03550739) is an active UK company. incorporated on 22 April 1998. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other information technology service activities. THG HOSTING LIMITED has been registered for 27 years. Current directors include FOSTER, Mark James, GALLEMORE, John Andrew.

Company Number
03550739
Status
active
Type
ltd
Incorporated
22 April 1998
Age
27 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FOSTER, Mark James, GALLEMORE, John Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THG HOSTING LIMITED

THG HOSTING LIMITED is an active company incorporated on 22 April 1998 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THG HOSTING LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03550739

LTD Company

Age

27 Years

Incorporated 22 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

UK-2 LIMITED
From: 22 June 2001To: 30 January 2026
UK2 LIMITED
From: 4 April 2000To: 22 June 2001
UK2NET LTD
From: 22 April 1998To: 4 April 2000
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 7 February 2018To: 31 October 2022
The Stables Gadbrook Park Rudheath Cheshire CW9 7RA England
From: 31 May 2017To: 7 February 2018
Old Truman Brewery 91 Brick Lane London E1 6QL
From: 26 July 2012To: 31 May 2017
29Th Floor One Canada Square Canary Wharf London E14 5DY
From: 22 April 1998To: 26 July 2012
Timeline

31 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Feb 10
Director Left
Apr 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Dec 12
Director Left
Dec 12
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Jun 15
Loan Secured
Jul 15
Loan Secured
Sept 15
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Owner Exit
Aug 17
Loan Secured
Oct 17
Director Joined
Nov 19
Loan Cleared
Dec 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Loan Secured
Jul 20
Owner Exit
Mar 22
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 02 Jan 2025

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born December 1981
Director
Appointed 02 Jan 2025

GALLEMORE, John Andrew

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 24 May 2017

BURRELL, Ian

Resigned
91 Brick Lane, LondonE1 6QL
Secretary
Appointed 09 Feb 2012
Resigned 12 Sept 2016

CARLSEN, Pia

Resigned
Lulomer House 100 Prestons Road, LondonE14 9SB
Secretary
Appointed 11 May 1998
Resigned 01 Jun 2001

HOLLAND, Tim Mark

Resigned
29th Floor One Canada Square, LondonE14 5DY
Secretary
Appointed 28 Jan 2010
Resigned 10 Feb 2012

LOVELL, Alexander

Resigned
Gadbrook Park, RudheathCW9 7RA
Secretary
Appointed 12 Sept 2016
Resigned 24 May 2017

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 24 May 2017
Resigned 02 Jan 2025

SHAH, Pradip

Resigned
10 Bouverie Gardens, HarrowHA3 0RQ
Secretary
Appointed 01 Jun 2001
Resigned 15 Oct 2008

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 22 Apr 1998
Resigned 22 Apr 1998

ANDERSON, Erik

Resigned
Flat 18, LondonE14 3FD
Born May 1967
Director
Appointed 07 Jan 2003
Resigned 31 May 2006

BAKER, Martin Walker

Resigned
91 Brick Lane, LondonE1 6QL
Born February 1965
Director
Appointed 17 Dec 2008
Resigned 14 Dec 2012

BENDTSEN, Bo Ladegaard

Resigned
The Belchers Tower 2, Hong Kong
Born April 1969
Director
Appointed 11 May 1998
Resigned 12 Jul 2007

BREDAHL, Ditlev Emil

Resigned
Green Lanes, LondonN13 4BS
Born February 1973
Director
Appointed 01 Jun 2006
Resigned 19 Apr 2011

HOLLAND, Timothy Mark

Resigned
29th Floor One Canada Square, LondonE14 5DY
Born November 1962
Director
Appointed 28 Jan 2010
Resigned 10 Feb 2012

KILGOUR, Adam William

Resigned
91 Brick Lane, LondonE1 6QL
Born November 1974
Director
Appointed 10 Feb 2012
Resigned 24 May 2017

MORRIS, John

Resigned
Gadbrook Park, RudheathCW9 7RA
Born June 1965
Director
Appointed 14 Dec 2012
Resigned 24 May 2017

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 20 Nov 2019
Resigned 02 Jan 2025

PORTER, John Robert

Resigned
34 Rue Concorde, Brussels
Born January 1953
Director
Appointed 01 Feb 2001
Resigned 30 Jun 2003

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 22 Apr 1998
Resigned 22 Apr 1998

Persons with significant control

5

1 Active
4 Ceased
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Voyager House, Chicago Avenue, ManchesterM90 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 01 Mar 2022
Voyager House, Chicago Avenue, ManchesterM90 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 11 Dec 2019
Chicago Avenue, ManchesterM90 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017
Ceased 11 Dec 2019
91 Brick Lane, LondonE1 6QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
30 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Memorandum Articles
15 February 2018
MAMA
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Resolution
27 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
2 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Group
6 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Memorandum Articles
4 May 2011
MEM/ARTSMEM/ARTS
Resolution
4 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Legacy
28 April 2011
MG01MG01
Legacy
27 April 2011
MG04MG04
Legacy
27 April 2011
MG04MG04
Legacy
26 April 2011
MG01MG01
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Group
15 February 2011
AAAnnual Accounts
Legacy
5 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Legacy
28 June 2010
MG02MG02
Legacy
20 May 2010
MG01MG01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Accounts With Made Up Date
30 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
21 October 2005
244244
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
244244
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Miscellaneous
28 March 2002
MISCMISC
Legacy
31 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
287Change of Registered Office
Legacy
13 February 2001
287Change of Registered Office
Legacy
9 February 2001
287Change of Registered Office
Legacy
20 October 2000
288cChange of Particulars
Legacy
20 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1999
88(2)R88(2)R
Legacy
21 October 1999
225Change of Accounting Reference Date
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
225Change of Accounting Reference Date
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
287Change of Registered Office
Legacy
17 July 1998
288cChange of Particulars
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
287Change of Registered Office
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Incorporation Company
22 April 1998
NEWINCIncorporation