Background WavePink WaveYellow Wave

HOSTED DESKTOP UK LIMITED (07258568)

HOSTED DESKTOP UK LIMITED (07258568) is an active UK company. incorporated on 19 May 2010. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. HOSTED DESKTOP UK LIMITED has been registered for 15 years. Current directors include HEALEY, Matthew Michael.

Company Number
07258568
Status
active
Type
ltd
Incorporated
19 May 2010
Age
15 years
Address
Unit 24 Basepoint Business Centre, Exeter, EX2 8LB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HEALEY, Matthew Michael
SIC Codes
62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSTED DESKTOP UK LIMITED

HOSTED DESKTOP UK LIMITED is an active company incorporated on 19 May 2010 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. HOSTED DESKTOP UK LIMITED was registered 15 years ago.(SIC: 62090, 63110)

Status

active

Active since 15 years ago

Company No

07258568

LTD Company

Age

15 Years

Incorporated 19 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Unit 24 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter, EX2 8LB,

Previous Addresses

Velator 46 Sandygate Mill Kingsteignton Newton Abbot Devon TQ12 3PE United Kingdom
From: 8 October 2010To: 26 June 2012
15 Coronation Road Newton Abbot Devon TQ12 1TX United Kingdom
From: 19 May 2010To: 8 October 2010
Timeline

32 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
New Owner
Jul 17
Capital Reduction
Dec 18
Share Buyback
Dec 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Director Left
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Capital Reduction
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Joined
Jun 21
Director Left
Jun 24
Director Left
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
New Owner
Jan 26
7
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HEALEY, Matthew Michael

Active
Basepoint Business Centre, ExeterEX2 8LB
Born April 1979
Director
Appointed 07 Jun 2021

ARMITAGE, Matthew Frazer

Resigned
Westwood Avenue, HydeSK14 3AZ
Born July 1968
Director
Appointed 18 Dec 2015
Resigned 09 Jan 2019

BURNS, Adrian Thomas

Resigned
Basepoint Business Centre, ExeterEX2 8LB
Born December 1962
Director
Appointed 09 Jan 2019
Resigned 18 Dec 2024

CHETNIK, Adam

Resigned
Basepoint Business Centre, ExeterEX2 8LB
Born July 1983
Director
Appointed 19 May 2010
Resigned 12 Jun 2024

CHETNIK, Louisa

Resigned
Yeoford Way, ExeterEX2 8LB
Born July 1979
Director
Appointed 18 Dec 2015
Resigned 12 Jun 2024

OLDKNOW, Jonathan Peter

Resigned
Foxley Close, LymmWA13 0BS
Born May 1968
Director
Appointed 18 Dec 2015
Resigned 09 Jan 2019

ROBERTS, Trevor John

Resigned
Basepoint Business Centre, ExeterEX2 8LB
Born April 1967
Director
Appointed 09 Jan 2019
Resigned 18 Dec 2024

THORNS, Stephen Andrew

Resigned
Basepoint Business Centre, ExeterEX2 8LB
Born November 1953
Director
Appointed 19 May 2010
Resigned 31 Dec 2018

WORMALD, Carl Edmund

Resigned
Basepoint Business Centre, ExeterEX2 8LB
Born March 1969
Director
Appointed 09 Jan 2019
Resigned 18 Dec 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Tjitske Strikwerda

Active
Basepoint Business Centre, ExeterEX2 8LB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2025
Marsh Barton Trading Estate, ExeterEX2 8LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2019

Mr Adam Chetnik

Ceased
Basepoint Business Centre, ExeterEX2 8LB
Born July 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

75

Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
16 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Capital Cancellation Shares
29 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2019
SH03Return of Purchase of Own Shares
Resolution
28 January 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
17 January 2019
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Capital Cancellation Shares
18 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 December 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 December 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2010
NEWINCIncorporation