Company NameHosted Phones Limited
DirectorDerek Thomas Barnes
Company StatusActive - Proposal to Strike off
Company Number07700803
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Thomas Barnes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodend House Woodend Drive
Stalybridge
SK15 2SF
Director NameMr Paul Lever
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2014)
RoleTelecommunications
Country of ResidenceEngland
Correspondence Address9 Cricket Field Lane
Walkden
Worsley
M28 08q

Contact

Websitehostedphones.co.uk
Telephone0800 1488810
Telephone regionFreephone

Location

Registered AddressThe Old Courthouse
Chapel Street
Dukinfield
SK16 4DT
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Derek Thomas Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,569
Cash£2,628
Current Liabilities£11,053

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 July 2022 (1 year, 10 months ago)
Next Return Due25 July 2023 (overdue)

Filing History

11 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
30 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 July 2020 (3 pages)
17 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 September 2017Registered office address changed from Cardoness Ltd Chartered Certified Accountants Unit 28 Graphite Way Hadfield Glossop SK13 1QH to The Old Courthouse Chapel Street Dukinfield SK16 4DT on 15 September 2017 (1 page)
15 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
15 September 2017Registered office address changed from Cardoness Ltd Chartered Certified Accountants Unit 28 Graphite Way Hadfield Glossop SK13 1QH to The Old Courthouse Chapel Street Dukinfield SK16 4DT on 15 September 2017 (1 page)
4 September 2017Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD to Unit 28 Graphite Way Hadfield Glossop SK13 1QH on 4 September 2017 (2 pages)
4 September 2017Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD to Unit 28 Graphite Way Hadfield Glossop SK13 1QH on 4 September 2017 (2 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 May 2014Termination of appointment of Paul Lever as a director (1 page)
6 May 2014Termination of appointment of Paul Lever as a director (1 page)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
4 July 2013Registered office address changed from the Old Courthouse Chapel Street Dukinfield Cheshire SK16 4DT United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from the Old Courthouse Chapel Street Dukinfield Cheshire SK16 4DT United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from the Old Courthouse Chapel Street Dukinfield Cheshire SK16 4DT United Kingdom on 4 July 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 January 2013Statement of capital following an allotment of shares on 12 July 2012
  • GBP 2
(4 pages)
29 January 2013Statement of capital following an allotment of shares on 12 July 2012
  • GBP 2
(4 pages)
28 January 2013Appointment of Mr Paul Lever as a director (2 pages)
28 January 2013Appointment of Mr Paul Lever as a director (2 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)