Hosted Desktop Uk Limited EXETER


Hosted Desktop Uk started in year 2010 as Private Limited Company with registration number 07258568. The Hosted Desktop Uk company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Exeter at Unit 24 Basepoint Business Centre. Postal code: EX2 8LB.

The company has 6 directors, namely Matthew H., Carl W. and Adrian B. and others. Of them, Adam C. has been with the company the longest, being appointed on 19 May 2010 and Matthew H. has been with the company for the least time - from 7 June 2021. As of 29 April 2024, there were 3 ex directors - Matthew A., Jonathan O. and others listed below. There were no ex secretaries.

Hosted Desktop Uk Limited Address / Contact

Office Address Unit 24 Basepoint Business Centre
Office Address2 Yeoford Way Marsh Barton Trading Estate
Town Exeter
Post code EX2 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07258568
Date of Incorporation Wed, 19th May 2010
Industry Other information technology service activities
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Matthew H.

Position: Director

Appointed: 07 June 2021

Carl W.

Position: Director

Appointed: 09 January 2019

Adrian B.

Position: Director

Appointed: 09 January 2019

Trevor R.

Position: Director

Appointed: 09 January 2019

Louisa C.

Position: Director

Appointed: 18 December 2015

Adam C.

Position: Director

Appointed: 19 May 2010

Matthew A.

Position: Director

Appointed: 18 December 2015

Resigned: 09 January 2019

Jonathan O.

Position: Director

Appointed: 18 December 2015

Resigned: 09 January 2019

Stephen T.

Position: Director

Appointed: 19 May 2010

Resigned: 31 December 2018

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Icon Bidco Limited from Exeter, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Adam C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Icon Bidco Limited

Unit 24 Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 11699009
Notified on 9 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam C.

Notified on 6 April 2016
Ceased on 9 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand875 571580 8421 199 356668 9261 002 449
Current Assets977 6531 057 6671 913 1392 804 4554 449 939
Debtors102 082476 825713 7832 135 5293 447 490
Net Assets Liabilities882 5511 483 3172 128 0192 977 4794 047 183
Other Debtors94 46952 67949 10148 816160 089
Property Plant Equipment293 134959 402643 028493 415484 469
Other
Accumulated Amortisation Impairment Intangible Assets5 41531 419103 576154 959210 424
Accumulated Depreciation Impairment Property Plant Equipment1 182 0221 475 9291 805 8702 091 4822 346 148
Amounts Owed By Group Undertakings 279 369562 4901 978 5433 111 284
Amounts Owed To Group Undertakings58 103    
Average Number Employees During Period1520272527
Creditors346 169263 85843 153675 796102 337
Disposals Decrease In Depreciation Impairment Property Plant Equipment  19  
Disposals Property Plant Equipment  233  
Finance Lease Liabilities Present Value Total 263 858220 73654 29746 024
Fixed Assets300 2191 559 1811 249 487981 454917 043
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 135234 11115 191  
Increase From Amortisation Charge For Year Intangible Assets 26 00472 15751 38355 465
Increase From Depreciation Charge For Year Property Plant Equipment 293 907262 923285 612254 666
Intangible Assets7 085599 779539 422488 039432 574
Intangible Assets Gross Cost12 500631 198642 998642 998 
Net Current Assets Liabilities631 484366 7391 054 3192 128 6593 349 734
Other Creditors12 267146 816150 086172 307433 443
Other Taxation Social Security Payable134 107139 774291 968192 480315 411
Property Plant Equipment Gross Cost1 475 1562 435 3312 448 8982 584 8972 830 617
Provisions For Liabilities Balance Sheet Subtotal49 152178 745132 634132 634117 257
Total Additions Including From Business Combinations Intangible Assets 618 69811 800  
Total Additions Including From Business Combinations Property Plant Equipment 960 17513 800135 999245 720
Total Assets Less Current Liabilities931 7031 925 9202 303 8063 110 1134 266 777
Trade Creditors Trade Payables141 692207 502196 030256 712305 327
Trade Debtors Trade Receivables7 613144 777102 192108 170176 117

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 15th, December 2023
Free Download (10 pages)

Company search

Advertisements