Node4 Hosting Limited ABERDEEN


Founded in 2005, Node4 Hosting, classified under reg no. SC280273 is an active company. Currently registered at 13 Queen's Road AB15 4YL, Aberdeen the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 24th March 2021 Node4 Hosting Limited is no longer carrying the name K3 Hosting.

The company has 3 directors, namely Jonathan K., Paul B. and Andrew G.. Of them, Paul B., Andrew G. have been with the company the longest, being appointed on 26 February 2021 and Jonathan K. has been with the company for the least time - from 17 February 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Node4 Hosting Limited Address / Contact

Office Address 13 Queen's Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC280273
Date of Incorporation Mon, 21st Feb 2005
Industry Non-trading company
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Jonathan K.

Position: Director

Appointed: 17 February 2022

Paul B.

Position: Director

Appointed: 26 February 2021

Andrew G.

Position: Director

Appointed: 26 February 2021

Leon K.

Position: Director

Appointed: 26 February 2021

Resigned: 17 February 2022

Kevin C.

Position: Secretary

Appointed: 07 September 2018

Resigned: 26 February 2021

Robert P.

Position: Director

Appointed: 26 October 2016

Resigned: 26 February 2021

Adalsteinn V.

Position: Director

Appointed: 26 October 2016

Resigned: 26 February 2021

Brian D.

Position: Director

Appointed: 31 December 2013

Resigned: 17 October 2016

Sandra K.

Position: Secretary

Appointed: 16 November 2010

Resigned: 07 September 2018

David B.

Position: Director

Appointed: 01 March 2010

Resigned: 18 November 2016

Paul S.

Position: Director

Appointed: 01 March 2010

Resigned: 31 December 2013

Rebecca S.

Position: Secretary

Appointed: 01 March 2010

Resigned: 16 November 2010

Nigel M.

Position: Director

Appointed: 01 March 2010

Resigned: 24 January 2014

Joseph F.

Position: Director

Appointed: 28 March 2005

Resigned: 01 March 2010

Stephen D.

Position: Director

Appointed: 21 February 2005

Resigned: 01 March 2010

Helen D.

Position: Secretary

Appointed: 21 February 2005

Resigned: 01 March 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Starcom Technologies Limited from Derby, United Kingdom. This PSC is categorised as "a private 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.

Starcom Technologies Limited

Unit 1a-1b Millennium Way, Pride Park, Derby, DE24 8HZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02286795
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

K3 Hosting March 24, 2021
K3 Managed Services September 9, 2013
Digimis December 8, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (6 pages)

Company search