Company NameNode4 Hosting Limited
Company StatusActive
Company NumberSC280273
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Bryce
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(16 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a-1b Millennium Way
Pride Park
Derby
Derbyshire
DE24 8HZ
Director NameMr Andrew Paul Gilbert
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(16 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 1a-1b Millennium Way
Pride Park
Derby
Derbyshire
DE24 8HZ
Director NameMr Jonathan Walton Kay
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(17 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a-1b Millennium Way
Pride Park
Derby
DE24 8HZ
Director NameMr Stephen Donaghue
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence Address37 Braehead Place
Linlithgow
West Lothian
EH49 6EF
Scotland
Secretary NameHelen Donaghue
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Braehead Place
Linlithgow
West Lothian
EH49 6EF
Scotland
Director NameJoseph Victor Fletcher
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2005(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2010)
RoleIT
Country of ResidenceScotland
Correspondence AddressG/R 21 Herriet Street
Glasgow
G41 2NN
Scotland
Director NameMr Nigel Andrew Makeham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Salford Quays
Manchester
M50 2GL
Director NameMr Paul Spry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Salford Quays
Manchester
M50 2GL
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years after company formation)
Appointment Duration6 years, 8 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Salford Quays
Manchester
M50 2GL
Secretary NameMs Rebecca Louise Smith
StatusResigned
Appointed01 March 2010(5 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 November 2010)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Salford Quays
Manchester
M50 2GL
Secretary NameMiss Sandra Clare Kidwell
StatusResigned
Appointed16 November 2010(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 September 2018)
RoleCompany Director
Correspondence Address4th Floor, Saltire Court, 20
Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Brian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Robert David Price
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Pulsant Data Centre Flassches Yard
Edinburgh
EH12 9LB
Scotland
Director NameMr Adalsteinn Valdimarsson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed26 October 2016(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressUnit 6, Pulsant Data Centre Flassches Yard
Edinburgh
EH12 9LB
Scotland
Secretary NameMr Kevin Joseph Curry
StatusResigned
Appointed07 September 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2021)
RoleCompany Director
Correspondence AddressUnit 6, Pulsant Data Centre Flassches Yard
Edinburgh
EH12 9LB
Scotland
Director NameMr Leon Benjamin Asher Keller
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(16 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a-1b Millennium Way
Pride Park
Derby
Derbyshire
DE24 8HZ

Contact

Websitek3hosting.co.uk

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1K3 Managed Services Holdco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,136,442
Gross Profit£1,679,153
Net Worth-£545,475
Cash£98,004
Current Liabilities£2,289,675

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

1 March 2010Delivered on: 4 March 2010
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
18 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
17 February 2022Appointment of Jonathan Walton Kay as a director on 17 February 2022 (2 pages)
17 February 2022Termination of appointment of Leon Benjamin Asher Keller as a director on 17 February 2022 (1 page)
16 February 2022Change of details for Starcom Technologies Limited as a person with significant control on 2 March 2021 (2 pages)
16 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
11 August 2021Registered office address changed from Unit 6, Pulsant Data Centre Flassches Yard Edinburgh EH12 9LB Scotland to 13 Queen's Road Aberdeen AB15 4YL on 11 August 2021 (1 page)
11 August 2021Previous accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
24 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
(3 pages)
23 March 2021Director's details changed for Mr Paul Bryce on 23 March 2021 (2 pages)
3 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2021Memorandum and Articles of Association (10 pages)
2 March 2021Termination of appointment of Kevin Joseph Curry as a secretary on 26 February 2021 (1 page)
2 March 2021Termination of appointment of Adalsteinn Valdimarsson as a director on 26 February 2021 (1 page)
2 March 2021Termination of appointment of Robert David Price as a director on 26 February 2021 (1 page)
2 March 2021Appointment of Mr Andrew Paul Gilbert as a director on 26 February 2021 (2 pages)
2 March 2021Appointment of Mr Paul Bryce as a director on 26 February 2021 (2 pages)
2 March 2021Appointment of Mr Leon Benjamin Asher Keller as a director on 26 February 2021 (2 pages)
21 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
16 October 2020Registered office address changed from 7 Bankhead Medway Edinburgh EH11 4BY Scotland to Unit 6, Pulsant Data Centre Flassches Yard Edinburgh EH12 9LB on 16 October 2020 (1 page)
29 March 2020Registered office address changed from 4th Floor, Saltire Court, 20 Castle Terrace Edinburgh EH1 2EN to 7 Bankhead Medway Edinburgh EH11 4BY on 29 March 2020 (1 page)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
24 July 2019Audit exemption subsidiary accounts made up to 30 November 2018 (10 pages)
24 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (118 pages)
24 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page)
24 July 2019Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
10 September 2018Appointment of Mr Kevin Joseph Curry as a secretary on 7 September 2018 (2 pages)
10 September 2018Termination of appointment of Sandra Clare Kidwell as a secretary on 7 September 2018 (1 page)
29 May 2018Full accounts made up to 30 November 2017 (20 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
10 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
10 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
7 April 2017Full accounts made up to 30 June 2016 (23 pages)
7 April 2017Full accounts made up to 30 June 2016 (23 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
21 October 2016Satisfaction of charge 1 in full (1 page)
21 October 2016Satisfaction of charge 1 in full (1 page)
11 April 2016Full accounts made up to 30 June 2015 (19 pages)
11 April 2016Full accounts made up to 30 June 2015 (19 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(4 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(4 pages)
30 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
30 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
23 February 2015Full accounts made up to 30 June 2014 (18 pages)
23 February 2015Full accounts made up to 30 June 2014 (18 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(4 pages)
5 September 2014Resolutions
  • RES13 ‐ Revolving facility agreement approved 27/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 September 2014Resolutions
  • RES13 ‐ Revolving facility agreement approved 27/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(4 pages)
17 February 2014Director's details changed for Mr Brian Stuart Davis on 31 December 2013 (2 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(4 pages)
17 February 2014Director's details changed for Mr Brian Stuart Davis on 31 December 2013 (2 pages)
28 January 2014Termination of appointment of Nigel Makeham as a director (1 page)
28 January 2014Termination of appointment of Nigel Makeham as a director (1 page)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Appointment of Mr Brian Stuart Davis as a director (2 pages)
6 January 2014Termination of appointment of Paul Spry as a director (1 page)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Appointment of Mr Brian Stuart Davis as a director (2 pages)
6 January 2014Termination of appointment of Paul Spry as a director (1 page)
3 January 2014Full accounts made up to 30 June 2013 (18 pages)
3 January 2014Full accounts made up to 30 June 2013 (18 pages)
9 September 2013Company name changed K3 managed services LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2013Company name changed K3 managed services LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
4 December 2012Full accounts made up to 30 June 2012 (17 pages)
4 December 2012Full accounts made up to 30 June 2012 (17 pages)
30 March 2012Resolutions
  • RES13 ‐ Amendment and restatement agreement relating to the facilities agreement 05/03/2012
(2 pages)
30 March 2012Resolutions
  • RES13 ‐ Amendment and restatement agreement relating to the facilities agreement 05/03/2012
(2 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
13 December 2011Full accounts made up to 30 June 2011 (18 pages)
13 December 2011Full accounts made up to 30 June 2011 (18 pages)
15 July 2011Resolutions
  • RES13 ‐ Facilities agreement 30/06/2011
(2 pages)
15 July 2011Resolutions
  • RES13 ‐ Facilities agreement 30/06/2011
(2 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 30 June 2010 (17 pages)
22 December 2010Full accounts made up to 30 June 2010 (17 pages)
8 December 2010Company name changed digimis LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2010Company name changed digimis LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2010Appointment of Miss Sandra Clare Kidwell as a secretary (1 page)
16 November 2010Appointment of Miss Sandra Clare Kidwell as a secretary (1 page)
16 November 2010Termination of appointment of Rebecca Smith as a secretary (1 page)
16 November 2010Termination of appointment of Rebecca Smith as a secretary (1 page)
29 September 2010Resolutions
  • RES13 ‐ Facilities agreement 10/09/2010
(2 pages)
29 September 2010Resolutions
  • RES13 ‐ Facilities agreement 10/09/2010
(2 pages)
2 August 2010Resolutions
  • RES13 ‐ Facilities agreemnet approved 01/03/2010
(3 pages)
2 August 2010Resolutions
  • RES13 ‐ Facilities agreemnet approved 01/03/2010
(3 pages)
21 July 2010Resolutions
  • RES13 ‐ Facility agreement 30/06/2010
(2 pages)
21 July 2010Resolutions
  • RES13 ‐ Facility agreement 30/06/2010
(2 pages)
18 March 2010Termination of appointment of Helen Donaghue as a secretary (1 page)
18 March 2010Registered office address changed from 37 Braehead Place Linlithgow West Lothian EH49 6EF on 18 March 2010 (1 page)
18 March 2010Termination of appointment of Stephen Donaghue as a director (1 page)
18 March 2010Appointment of Mr Nigel Andrew Makeham as a director (2 pages)
18 March 2010Termination of appointment of Stephen Donaghue as a director (1 page)
18 March 2010Termination of appointment of Helen Donaghue as a secretary (1 page)
18 March 2010Registered office address changed from 37 Braehead Place Linlithgow West Lothian EH49 6EF on 18 March 2010 (1 page)
18 March 2010Appointment of Mr Paul Spry as a director (2 pages)
18 March 2010Appointment of Ms Rebecca Louise Smith as a secretary (1 page)
18 March 2010Termination of appointment of Joseph Fletcher as a director (1 page)
18 March 2010Appointment of Mr David John Bolton as a director (2 pages)
18 March 2010Appointment of Mr Paul Spry as a director (2 pages)
18 March 2010Appointment of Ms Rebecca Louise Smith as a secretary (1 page)
18 March 2010Appointment of Mr David John Bolton as a director (2 pages)
18 March 2010Termination of appointment of Joseph Fletcher as a director (1 page)
18 March 2010Appointment of Mr Nigel Andrew Makeham as a director (2 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Return made up to 21/02/09; full list of members (4 pages)
17 March 2009Return made up to 21/02/09; full list of members (4 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
9 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 February 2007Return made up to 21/02/07; full list of members (2 pages)
27 February 2007Return made up to 21/02/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 March 2006Return made up to 21/02/06; full list of members (2 pages)
15 March 2006Return made up to 21/02/06; full list of members (2 pages)
14 December 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
14 December 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Ad 28/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 April 2005Ad 28/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 April 2005Nc inc already adjusted 28/03/05 (1 page)
6 April 2005Nc inc already adjusted 28/03/05 (1 page)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2005Incorporation (11 pages)
21 February 2005Incorporation (11 pages)