Background WavePink WaveYellow Wave

EUROPE DOMAINS/HOSTING SERVICES, LTD. (06361661)

EUROPE DOMAINS/HOSTING SERVICES, LTD. (06361661) is an active UK company. incorporated on 5 September 2007. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. EUROPE DOMAINS/HOSTING SERVICES, LTD. has been registered for 18 years. Current directors include GRADON, Andrew, PALITWANON, Phontip.

Company Number
06361661
Status
active
Type
ltd
Incorporated
5 September 2007
Age
18 years
Address
Studio 4th Floor Parts C&D At East West, Nottingham, NG1 5FW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GRADON, Andrew, PALITWANON, Phontip
SIC Codes
62090, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPE DOMAINS/HOSTING SERVICES, LTD.

EUROPE DOMAINS/HOSTING SERVICES, LTD. is an active company incorporated on 5 September 2007 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. EUROPE DOMAINS/HOSTING SERVICES, LTD. was registered 18 years ago.(SIC: 62090, 82990)

Status

active

Active since 18 years ago

Company No

06361661

LTD Company

Age

18 Years

Incorporated 5 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Studio 4th Floor Parts C&D At East West Tollhouse Hill Nottingham, NG1 5FW,

Previous Addresses

5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA England
From: 19 October 2017To: 26 September 2024
40 Bank Street Level 29 London E14 5DS England
From: 13 July 2017To: 19 October 2017
5 New Street Square London EC4A 3TW
From: 5 September 2007To: 13 July 2017
Timeline

31 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Aug 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jul 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 23
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GRADON, Andrew

Active
Parts C&D At East West, NottinghamNG1 5FW
Born May 1974
Director
Appointed 11 Jun 2024

PALITWANON, Phontip

Active
Parts C&D At East West, Tollhouse HillNG1 5FW
Born August 1985
Director
Appointed 12 Dec 2024

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
Bank Street, LondonE14 5DS
Corporate secretary
Appointed 11 Jul 2017
Resigned 18 Oct 2017

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 05 Sept 2007
Resigned 14 Mar 2017

ADELMAN, Warren Jay

Resigned
14455 N.Hayden Road, ScottsdaleAZ 85260
Born July 1963
Director
Appointed 18 Aug 2011
Resigned 30 Jul 2012

DADDARIO, Nicholas Anthony

Resigned
East Godaddy Way, Tempe85284
Born April 1969
Director
Appointed 21 Apr 2021
Resigned 13 Dec 2024

HATELY, Jessica Leinhardt

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born January 1972
Director
Appointed 15 Jun 2018
Resigned 06 Aug 2021

HOLT, Michael Jack

Resigned
N Hayden Road, Scottsdale85260
Born April 1958
Director
Appointed 22 Nov 2014
Resigned 28 Jul 2017

IRVING, Blake Jeffrey

Resigned
14455 N.Hayden Road, ScottsdaleAZ 85260
Born August 1959
Director
Appointed 07 Jan 2013
Resigned 22 Nov 2014

KELLY, Nima Jacobs

Resigned
N Hayden Road, Scottsdale85260
Born June 1962
Director
Appointed 22 Nov 2014
Resigned 17 Mar 2021

KELPY, Matthew Bryce

Resigned
N 75th Place, Scottsdale
Born March 1973
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2016

LAU, Michele

Resigned
E Godaddy Way, Tempe85284
Born July 1975
Director
Appointed 06 Aug 2021
Resigned 17 Nov 2023

MCDOWELL, Paul William John

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born November 1973
Director
Appointed 15 Jun 2018
Resigned 17 Mar 2021

MORROW, Rebecca, Ms.

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born June 1973
Director
Appointed 31 Dec 2016
Resigned 31 Jul 2019

O'SHEA, Erin Eileen

Resigned
E Hoover Avenue, Phoenix
Born April 1970
Director
Appointed 01 Apr 2015
Resigned 30 Jun 2018

PARSONS, Robert

Resigned
14455 N.Hayden Road, ScottsdaleAZ 85260
Born November 1950
Director
Appointed 05 Sept 2007
Resigned 24 Jun 2013

WAGNER, Scott William

Resigned
14455 N.Hayden Road, ScottsdaleAZ 85260
Born July 1970
Director
Appointed 24 Jun 2013
Resigned 22 Nov 2014

WAGNER, Scott William

Resigned
14455 N.Hayden Road, ScottsdaleAZ 85260
Born July 1970
Director
Appointed 30 Jul 2012
Resigned 07 Jan 2013

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 05 Sept 2007
Resigned 05 Sept 2007

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 05 Sept 2007
Resigned 05 Sept 2007

Persons with significant control

2

N Hayden Road, Scottsdale

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
North Hayden Road, Scottsdale85260

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
21 December 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Change To A Person With Significant Control
5 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 March 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 July 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts Amended With Accounts Type Full
12 July 2013
AAMDAAMD
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company
18 January 2013
TM01Termination of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
8 December 2008
288cChange of Particulars
Legacy
19 November 2008
287Change of Registered Office
Legacy
5 September 2008
363aAnnual Return
Legacy
28 September 2007
88(2)R88(2)R
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
225Change of Accounting Reference Date
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Incorporation Company
5 September 2007
NEWINCIncorporation