Background WavePink WaveYellow Wave

HOSTED BUSINESS LIMITED (10681571)

HOSTED BUSINESS LIMITED (10681571) is an active UK company. incorporated on 21 March 2017. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. HOSTED BUSINESS LIMITED has been registered for 9 years. Current directors include BROWN, Aaron Maurice, RIDGE, Darren Michael.

Company Number
10681571
Status
active
Type
ltd
Incorporated
21 March 2017
Age
9 years
Address
Ridown Building Fulcrum 2 Solent Way, Fareham, PO15 7FN
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BROWN, Aaron Maurice, RIDGE, Darren Michael
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSTED BUSINESS LIMITED

HOSTED BUSINESS LIMITED is an active company incorporated on 21 March 2017 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. HOSTED BUSINESS LIMITED was registered 9 years ago.(SIC: 63110)

Status

active

Active since 9 years ago

Company No

10681571

LTD Company

Age

9 Years

Incorporated 21 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

PROTECTED COVER LIMITED
From: 21 March 2017To: 3 February 2020
Contact
Address

Ridown Building Fulcrum 2 Solent Way Whiteley Fareham, PO15 7FN,

Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Oct 20
Director Joined
Nov 20
Owner Exit
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Sept 24
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Aaron Maurice

Active
Fulcrum 2 Solent Way, FarehamPO15 7FN
Born October 1982
Director
Appointed 21 Mar 2017

RIDGE, Darren Michael

Active
Fulcrum 2 Solent Way, FarehamPO15 7FN
Born December 1962
Director
Appointed 21 Mar 2017

CULLEN, Thomas

Resigned
Fulcrum 2 Solent Way, FarehamPO15 7FN
Born August 1991
Director
Appointed 25 Sept 2020
Resigned 01 Jun 2021

MCQUAID, Gareth Michael

Resigned
Fulcrum 2 Solent Way, FarehamPO15 7FN
Born April 1973
Director
Appointed 03 May 2021
Resigned 13 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
4400 Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2021

Mr Darren Michael Ridge

Ceased
Solent Way, FarehamPO15 7FN
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2020
Ceased 09 Jul 2021

Mr Aaron Maurice Brown

Ceased
Solent Way, FarehamPO15 7FN
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2020
Ceased 08 Jul 2021
Fulcrum 2 Solent Way, FarehamPO15 7FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2017
Ceased 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Resolution
28 July 2021
RESOLUTIONSResolutions
Memorandum Articles
28 July 2021
MAMA
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 October 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Resolution
3 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
21 March 2017
NEWINCIncorporation