Background WavePink WaveYellow Wave

BWF HOSTING LIMITED (NI616536)

BWF HOSTING LIMITED (NI616536) is an active UK company. incorporated on 29 January 2013. with registered office in Carrickfergus. The company operates in the Information and Communication sector, engaged in other information technology service activities. BWF HOSTING LIMITED has been registered for 13 years. Current directors include KINKAID, Stephen.

Company Number
NI616536
Status
active
Type
ltd
Incorporated
29 January 2013
Age
13 years
Address
Unit 1g Kilroot Business Park, Carrickfergus, BT38 7PR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KINKAID, Stephen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWF HOSTING LIMITED

BWF HOSTING LIMITED is an active company incorporated on 29 January 2013 with the registered office located in Carrickfergus. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BWF HOSTING LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

NI616536

LTD Company

Age

13 Years

Incorporated 29 January 2013

Size

N/A

Accounts

ARD: 24/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2026 (1 month ago)
Period: 28 March 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 June 2026
Period: 1 April 2024 - 24 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

Unit 1g Kilroot Business Park Carrickfergus, BT38 7PR,

Previous Addresses

Unit 6 De Courcy Centre Lancasterian Street Carrickfergus BT38 7AG
From: 16 December 2019To: 10 April 2024
Unit 8C Kilroot Business Park Carrickfergus County Antrim BT38 7PR
From: 3 March 2014To: 16 December 2019
73 Barn Mills Taylors Avenue Carrickfergus County Antrim BT38 7GY
From: 29 January 2013To: 3 March 2014
Timeline

3 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Aug 15
Director Left
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KINKAID, Stephen

Active
Kilroot Business Park, CarrickfergusBT38 7PR
Born January 1974
Director
Appointed 29 Jan 2013

KERR, Ian William

Resigned
De Courcy Centre, CarrickfergusBT38 7AG
Born June 1957
Director
Appointed 20 Jul 2015
Resigned 31 Dec 2021

Persons with significant control

1

Mr Stephen Kinkaid

Active
Kilroot Business Park, CarrickfergusBT38 7PR
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2017
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Current Shortened
25 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2022
AA01Change of Accounting Reference Date
Legacy
13 May 2021
RPCH01RPCH01
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
26 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Incorporation Company
29 January 2013
NEWINCIncorporation