Host Factory Ltd. UXBRIDGE


Host Factory Ltd. was officially closed on 2023-02-28. Host Factory was a private limited company that was situated at The Engine Room, 4-10 Cowley Road, Uxbridge, UB8 2XW, ENGLAND. Its total net worth was estimated to be 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 2020-02-19) was run by 3 directors.
Director Anil C. who was appointed on 01 October 2021.
Director Lawrence H. who was appointed on 01 October 2021.
Director Wade H. who was appointed on 10 April 2021.

The company was categorised as "management consultancy activities other than financial management" (70229), "other professional, scientific and technical activities not elsewhere classified" (74909). The last confirmation statement was filed on 2022-02-18 and last time the accounts were filed was on 28 February 2021.

Host Factory Ltd. Address / Contact

Office Address The Engine Room
Office Address2 4-10 Cowley Road
Town Uxbridge
Post code UB8 2XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 12471957
Date of Incorporation Wed, 19th Feb 2020
Date of Dissolution Tue, 28th Feb 2023
Industry Management consultancy activities other than financial management
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 29th February
Company age 3 years old
Account next due date Wed, 30th Nov 2022
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Sat, 4th Mar 2023
Last confirmation statement dated Fri, 18th Feb 2022

Company staff

Anil C.

Position: Director

Appointed: 01 October 2021

Lawrence H.

Position: Director

Appointed: 01 October 2021

Wade H.

Position: Director

Appointed: 10 April 2021

Aleksandra M.

Position: Director

Appointed: 18 March 2022

Resigned: 04 April 2022

Jason C.

Position: Director

Appointed: 31 January 2022

Resigned: 04 February 2022

Andrea M.

Position: Director

Appointed: 19 February 2020

Resigned: 02 October 2021

People with significant control

Wade H.

Notified on 1 August 2021
Nature of control: 75,01-100% shares

Andrea M.

Notified on 30 July 2020
Ceased on 1 October 2021
Nature of control: 75,01-100% shares

Morgan D.

Notified on 23 March 2020
Ceased on 30 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrea M.

Notified on 19 February 2020
Ceased on 25 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-28
Balance Sheet
Cash Bank On Hand754 565
Current Assets1 153 815
Debtors24 250
Net Assets Liabilities725 365
Property Plant Equipment500
Total Inventories375 000
Other
Average Number Employees During Period3
Creditors78 950
Disposals Decrease In Depreciation Impairment Property Plant Equipment100
Fixed Assets500
Increase From Depreciation Charge For Year Property Plant Equipment100
Net Current Assets Liabilities1 074 865
Property Plant Equipment Gross Cost500
Provisions For Liabilities Balance Sheet Subtotal350 000
Total Additions Including From Business Combinations Property Plant Equipment500
Total Assets Less Current Liabilities1 075 365

Company filings

Filing category
Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Address change date: 13th July 2022. New Address: The Engine Room 4-10 Cowley Road Uxbridge UB8 2XW. Previous address: 58 Peregrine Road, Hainault Office 1040 Ilford Essex IG6 3SZ England
filed on: 13th, July 2022
Free Download (1 page)

Company search