Background WavePink WaveYellow Wave

HOSTING DEVELOPMENTS LIMITED (06338229)

HOSTING DEVELOPMENTS LIMITED (06338229) is an active UK company. incorporated on 9 August 2007. with registered office in Newark. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOSTING DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include CANTRELL, Michael, COLLOFF, Jennefer Ann, CRAGGS, Andrew Paul and 2 others.

Company Number
06338229
Status
active
Type
ltd
Incorporated
9 August 2007
Age
18 years
Address
A1-A46 Junction Lincoln Road, Newark, NG24 2EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CANTRELL, Michael, COLLOFF, Jennefer Ann, CRAGGS, Andrew Paul, CULLEN, Stephen Bernard, HALLEY, Myles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSTING DEVELOPMENTS LIMITED

HOSTING DEVELOPMENTS LIMITED is an active company incorporated on 9 August 2007 with the registered office located in Newark. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOSTING DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06338229

LTD Company

Age

18 Years

Incorporated 9 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

A1-A46 Junction Lincoln Road Newark, NG24 2EA,

Timeline

35 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Left
May 10
Director Joined
Jul 10
Director Joined
Sept 11
Funding Round
Oct 11
Funding Round
Oct 12
Capital Update
Nov 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Capital Reduction
Dec 14
Share Buyback
Jan 15
Share Issue
Sept 16
Owner Exit
Aug 17
Share Issue
Feb 18
Share Issue
Feb 19
Share Issue
Feb 19
Share Issue
Feb 19
Share Issue
Feb 19
Share Issue
Feb 19
Share Issue
Feb 19
New Owner
Mar 19
Share Issue
May 19
Share Issue
May 19
Share Issue
May 19
Share Issue
May 19
Share Issue
May 19
Share Issue
May 19
Share Issue
Dec 19
Share Issue
Jun 20
Share Issue
Jul 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jan 24
Director Joined
Jan 24
22
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CANTRELL, Michael

Active
Lincoln Road, NewarkNG24 2EA
Born June 1979
Director
Appointed 01 Jan 2024

COLLOFF, Jennefer Ann

Active
Lincoln Road, NewarkNG24 2EA
Born April 1977
Director
Appointed 01 Jan 2024

CRAGGS, Andrew Paul

Active
Lincoln Road, NewarkNG24 2EA
Born September 1968
Director
Appointed 30 Jun 2010

CULLEN, Stephen Bernard

Active
Lincoln Road, NewarkNG24 2EA
Born June 1963
Director
Appointed 25 Apr 2008

HALLEY, Myles

Active
Lincoln Road, NewarkNG24 2EA
Born June 1956
Director
Appointed 23 Sept 2011

CULLEN, Stephen Bernard

Resigned
Lincoln Road, NewarkNG24 2EA
Secretary
Appointed 25 Apr 2008
Resigned 01 Jul 2025

SKIPWORTH, Julia Anne

Resigned
999 Loughborough, LoughboroughLE11 9AP
Secretary
Appointed 09 Aug 2007
Resigned 01 Jan 2008

BOOTH, Tom

Resigned
999 Loughborough, LoughboroughLE11 9AP
Born November 1954
Director
Appointed 09 Aug 2007
Resigned 28 May 2010

Persons with significant control

5

1 Active
4 Ceased
Lincoln Road, NewarkNG24 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 20 May 2022

Myles Halley

Ceased
Lincoln Road, NewarkNG24 2EA
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2016
Ceased 20 May 2022

Andrew Paul Craggs

Ceased
Lincoln Road, NewarkNG24 2EA
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2022

Mr Stephen Bernard Cullen

Ceased
Lincoln Road, NewarkNG24 2EA
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2022

Myles Halley

Ceased
Lincoln Road, NewarkNG24 2EA
Born June 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
14 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 June 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
30 June 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
19 July 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 June 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
3 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 May 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Capital Alter Shares Redemption Statement Of Capital
28 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
28 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
28 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
28 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
28 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
28 February 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 February 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
21 August 2017
AD03Change of Location of Company Records
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Accounts With Accounts Type Group
26 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
7 September 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
5 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
29 January 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
12 January 2015
SH03Return of Purchase of Own Shares
Change Sail Address Company With Old Address New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
24 December 2014
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Legacy
20 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 November 2014
SH19Statement of Capital
Legacy
20 November 2014
CAP-SSCAP-SS
Resolution
20 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Group
23 April 2014
AAAnnual Accounts
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Move Registers To Sail Company
16 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Resolution
10 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2012
CC04CC04
Accounts With Accounts Type Group
19 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
26 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Resolution
26 October 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 October 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Secretary Company With Change Date
26 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Legacy
21 July 2010
MG01MG01
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 May 2010
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Resolution
1 June 2009
RESOLUTIONSResolutions
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
88(3)88(3)
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Legacy
26 February 2009
123Notice of Increase in Nominal Capital
Resolution
26 February 2009
RESOLUTIONSResolutions
Legacy
5 September 2008
225Change of Accounting Reference Date
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
288cChange of Particulars
Resolution
18 July 2008
RESOLUTIONSResolutions
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
287Change of Registered Office
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
225Change of Accounting Reference Date
Legacy
14 August 2007
288cChange of Particulars
Legacy
13 August 2007
288cChange of Particulars
Legacy
10 August 2007
287Change of Registered Office
Incorporation Company
9 August 2007
NEWINCIncorporation