Background WavePink WaveYellow Wave

IFE HOSTING LIMITED (08068598)

IFE HOSTING LIMITED (08068598) is an active UK company. incorporated on 14 May 2012. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IFE HOSTING LIMITED has been registered for 13 years. Current directors include PRITCHARD, Keith Owen, SMITH, Colin Anthony.

Company Number
08068598
Status
active
Type
ltd
Incorporated
14 May 2012
Age
13 years
Address
Mynshull House, Stockport, SK1 1YJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PRITCHARD, Keith Owen, SMITH, Colin Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IFE HOSTING LIMITED

IFE HOSTING LIMITED is an active company incorporated on 14 May 2012 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IFE HOSTING LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08068598

LTD Company

Age

13 Years

Incorporated 14 May 2012

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Mynshull House 78 Churchgate Stockport, SK1 1YJ,

Previous Addresses

Unit 8 Padgate Business Park Green Lane Warrington Cheshire WA1 4JN
From: 14 May 2012To: 1 February 2022
Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Funding Round
Jun 12
Director Left
Sept 16
Director Joined
Sept 16
Director Left
May 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMITH, Colin Anthony

Active
78 Churchgate, StockportSK1 1YJ
Secretary
Appointed 14 May 2012

PRITCHARD, Keith Owen

Active
78 Churchgate, StockportSK1 1YJ
Born November 1968
Director
Appointed 14 May 2012

SMITH, Colin Anthony

Active
78 Churchgate, StockportSK1 1YJ
Born April 1960
Director
Appointed 14 May 2012

BALDOCK, Christopher John

Resigned
78 Churchgate, StockportSK1 1YJ
Born February 1955
Director
Appointed 01 Sept 2016
Resigned 03 May 2023

UNSWORTH, William David

Resigned
Padgate Business Park, WarringtonWA1 4JN
Born June 1946
Director
Appointed 14 May 2012
Resigned 01 Sept 2016

Persons with significant control

1

Mr Colin Anthony Smith

Active
78 Churchgate, StockportSK1 1YJ
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 February 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 September 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
2 April 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Resolution
8 June 2012
RESOLUTIONSResolutions
Incorporation Company
14 May 2012
NEWINCIncorporation