Background WavePink WaveYellow Wave

HOSTED NETWORK SERVICES LIMITED (07421503)

HOSTED NETWORK SERVICES LIMITED (07421503) is an active UK company. incorporated on 27 October 2010. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. HOSTED NETWORK SERVICES LIMITED has been registered for 15 years. Current directors include EDWARDS, Stephen Paul, HAIG, Ewan George Crawford, YOUNG, Neal.

Company Number
07421503
Status
active
Type
ltd
Incorporated
27 October 2010
Age
15 years
Address
Sipsynergy Spaces, Fareham, PO15 7AZ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
EDWARDS, Stephen Paul, HAIG, Ewan George Crawford, YOUNG, Neal
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSTED NETWORK SERVICES LIMITED

HOSTED NETWORK SERVICES LIMITED is an active company incorporated on 27 October 2010 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. HOSTED NETWORK SERVICES LIMITED was registered 15 years ago.(SIC: 61900)

Status

active

Active since 15 years ago

Company No

07421503

LTD Company

Age

15 Years

Incorporated 27 October 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

HOSTED NETWORK SOLUTIONS LIMITED
From: 27 October 2010To: 10 November 2010
Contact
Address

Sipsynergy Spaces 4500 Parkway Fareham, PO15 7AZ,

Previous Addresses

Sipsynergy Spaces 4500 Parkway Fareham PO15 7AZ England
From: 18 December 2025To: 19 December 2025
17 Unit 17 Tollgate Business Centre Eastleigh Hampshire SO53 3TG England
From: 22 January 2021To: 18 December 2025
Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD England
From: 23 November 2017To: 22 January 2021
4 Widbury Barns Widbury Hill Ware Hertfordshire SG12 7QE
From: 24 September 2014To: 23 November 2017
Unit 2 - Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB
From: 11 November 2011To: 24 September 2014
Office 4 the Exchange 9 Station Road Stansted CM24 8BE England
From: 27 October 2010To: 11 November 2011
Timeline

26 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Sept 11
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Share Issue
Dec 16
Director Left
Apr 17
Director Left
May 17
Funding Round
Aug 17
Funding Round
Apr 18
Director Left
Jun 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Mar 19
Director Joined
May 21
Funding Round
May 21
Funding Round
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Apr 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
May 24
7
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EDWARDS, Stephen Paul

Active
Spaces, FarehamPO15 7AZ
Born September 1955
Director
Appointed 23 Apr 2021

HAIG, Ewan George Crawford

Active
Spaces, FarehamPO15 7AZ
Born January 1972
Director
Appointed 24 Nov 2021

YOUNG, Neal

Active
Spaces, FarehamPO15 7AZ
Born November 1979
Director
Appointed 24 Nov 2021

BULTITUDE, David

Resigned
Unit 17, EastleighSO53 3TG
Secretary
Appointed 27 Oct 2015
Resigned 28 Mar 2023

BULTITUDE, David

Resigned
Widbury Barns, WareSG12 7QE
Secretary
Appointed 27 Oct 2010
Resigned 27 Oct 2015

FITTON, Gerard Wesley

Resigned
Widbury Barns, WareSG12 7QE
Born August 1966
Director
Appointed 30 Jun 2016
Resigned 31 Mar 2017

FOX, John Martin

Resigned
Widbury Barns, WareSG12 7QE
Born January 1961
Director
Appointed 27 Oct 2010
Resigned 28 Apr 2017

GOLD, Toby Harry Philip

Resigned
Unit 17, EastleighSO53 3TG
Born December 1960
Director
Appointed 30 Jun 2016
Resigned 19 Jul 2022

KELLY, Thomas Gerard

Resigned
Upper Market Street, EastleighSO50 9FD
Born December 1953
Director
Appointed 30 Jun 2016
Resigned 21 Feb 2018

RITCHLEY, Barnaby Thomas

Resigned
Unit 17, EastleighSO53 3TG
Born March 1984
Director
Appointed 27 Oct 2010
Resigned 16 Aug 2022

SMITH, Philip Michael Forster

Resigned
Unit 17, EastleighSO53 3TG
Born May 1950
Director
Appointed 25 Feb 2019
Resigned 30 Apr 2024

Persons with significant control

9

4 Active
5 Ceased
14 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control
Notified 18 Feb 2022
14 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2022
14 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2022
14 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 18 Feb 2022

Mr Toby Harry Philip Gold

Ceased
Unit 17, EastleighSO53 3TG
Born December 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 16 Apr 2021

Mr Thomas Gerard Kelly

Ceased
Upper Market Street, EastleighSO50 9FD
Born December 1953

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 09 Oct 2018

Mr Gerard Wesley Fitton

Ceased
Upper Market Street, EastleighSO50 9FD
Born August 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 09 Oct 2018

Mr Barnaby Thomas Ritchley

Ceased
Leeson Road, BournemouthBH7 7AZ
Born April 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Aug 2022

Mr John Fox

Ceased
Upper Market Street, EastleighSO50 9FD
Born January 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

85

Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement
23 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Confirmation Statement
18 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Capital Allotment Shares
2 April 2022
SH01Allotment of Shares
Memorandum Articles
12 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 June 2021
SH10Notice of Particulars of Variation
Memorandum Articles
29 May 2021
MAMA
Resolution
29 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Resolution
11 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
6 December 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Memorandum Articles
27 October 2016
MAMA
Resolution
1 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
13 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Certificate Change Of Name Company
10 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 November 2010
CONNOTConfirmation Statement Notification
Incorporation Company
27 October 2010
NEWINCIncorporation