Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FASTHOSTS INTERNET LIMITED
Company Information for

FASTHOSTS INTERNET LIMITED

DISCOVERY HOUSE, 154 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EX,
Company Registration Number
03656438
Private Limited Company
Active

Company Overview

About Fasthosts Internet Ltd
FASTHOSTS INTERNET LIMITED was founded on 1998-10-26 and has its registered office in Gloucester. The organisation's status is listed as "Active". Fasthosts Internet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FASTHOSTS INTERNET LIMITED
 
Legal Registered Office
DISCOVERY HOUSE
154 SOUTHGATE STREET
GLOUCESTER
GLOUCESTERSHIRE
GL1 2EX
Other companies in GL1
 
Filing Information
Company Number 03656438
Company ID Number 03656438
Date formed 1998-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB720821857  
Last Datalog update: 2024-01-05 06:06:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTHOSTS INTERNET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FASTHOSTS INTERNET LIMITED
The following companies were found which have the same name as FASTHOSTS INTERNET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FASTHOSTS INTERNET INC Delaware Unknown

Company Officers of FASTHOSTS INTERNET LIMITED

Current Directors
Officer Role Date Appointed
MATTHIAS STEINBERG
Director 2017-05-01
ERIC THOLOMÉ
Director 2017-09-30
SIMON CHRISTOPHER YEOMAN
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NIKOLAUS HOFFMANN
Director 2013-02-01 2017-09-30
CHRISTIAN GENIS BIGATA JOSEPH
Director 2014-12-12 2017-05-01
FRANK EINHELLINGER
Director 2014-01-17 2014-11-12
IAN STEPHENS
Director 2010-04-28 2013-12-13
ANDY BURTON
Company Secretary 2010-02-01 2013-06-30
ANDREW MICHAEL BURTON
Director 2009-07-01 2013-06-30
OLIVER MAUSS
Director 2012-12-07 2013-02-11
ROBERT NIKOLAUS HOFFMANN
Director 2012-12-06 2012-12-07
OLIVER MAUSS
Director 2010-02-01 2012-12-06
MICHAEL PETER HOGAN
Company Secretary 2005-06-13 2010-02-01
MICHAEL PETER HOGAN
Director 2006-11-20 2010-02-01
OLIVER CHRISTIAN MAUSS
Director 2008-08-05 2009-11-03
ANDREAS GAUGER
Director 2006-05-15 2008-08-26
ANDREW PATRICK JAMES MICHAEL
Director 1998-10-26 2006-11-02
BRIAN ANTHONY STURDEE COULTAS
Director 2000-09-13 2006-05-15
STEVEN JAMES SMITH
Director 2000-09-13 2005-11-09
PAUL ANTHONY JOHN ROBINSON
Company Secretary 2005-04-04 2005-06-13
PAUL ANTHONY JOHN ROBINSON
Director 2003-05-23 2005-06-13
PETER JOHN TURNER
Company Secretary 2004-07-30 2005-04-04
PAUL ANTHONY JOHN ROBINSON
Company Secretary 2001-04-05 2004-07-30
PHILIP SIMON DOHERTY
Director 2001-04-10 2002-05-27
ROBERT JOHN CRACK
Director 2000-03-03 2001-08-10
ROBERT JOHN CRACK
Company Secretary 2000-03-03 2001-04-05
CHRIS MICHAEL
Director 1998-10-26 2000-06-16
ANDREW PATRICK JAMES MICHAEL
Company Secretary 1998-10-26 2000-03-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-26 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHIAS STEINBERG IONOS CLOUD HOLDINGS LIMITED Director 2017-05-01 CURRENT 2006-03-30 Active
MATTHIAS STEINBERG IONOS CLOUD LIMITED Director 2017-05-01 CURRENT 2000-03-22 Active
ERIC THOLOMÉ IONOS CLOUD HOLDINGS LIMITED Director 2017-09-30 CURRENT 2006-03-30 Active
ERIC THOLOMÉ IONOS CLOUD LIMITED Director 2017-09-30 CURRENT 2000-03-22 Active
SIMON CHRISTOPHER YEOMAN DOLLAMORE LIMITED Director 2013-01-22 CURRENT 2002-09-09 Dissolved 2016-09-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-29CONFIRMATION STATEMENT MADE ON 26/10/23, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS STEINBERG
2019-07-08AP01DIRECTOR APPOINTED MR PAUL HOLT
2019-04-11CH01Director's details changed for Mr Simon Christopher Yeoman on 2019-04-11
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIC THOLOMé
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16PSC02Notification of 1&1 Uk Holdings Limited as a person with significant control on 2018-03-16
2018-03-16PSC09Withdrawal of a person with significant control statement on 2018-03-16
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED MR ERIC THOLOMé
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NIKOLAUS HOFFMANN
2017-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15AP01DIRECTOR APPOINTED MR MATTHIAS STEINBERG
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GENIS BIGATA JOSEPH
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 133.088
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 133.088
2015-11-10AR0126/10/15 ANNUAL RETURN FULL LIST
2015-07-29CH01Director's details changed for Mr Christian Genis Joseph Bigata on 2015-07-29
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-22CH01Director's details changed for Mr Christian Genis Joseph Bigatta on 2015-01-22
2014-12-15CH01Director's details changed for Mr Christian Genis Joseph Stevens on 2014-12-12
2014-12-15AP01DIRECTOR APPOINTED MR CHRISTIAN GENIS JOSEPH STEVENS
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK EINHELLINGER
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 133.088
2014-10-28AR0126/10/14 FULL LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21AP01DIRECTOR APPOINTED MR FRANK EINHELLINGER
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEPHENS
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 133.088
2013-10-30AR0126/10/13 FULL LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY ANDY BURTON
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY ANDY BURTON
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11AP01DIRECTOR APPOINTED MR ROBERT NIKOLAUS HOFFMANN
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MAUSS
2013-01-25AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER YEOMAN
2012-12-07AP01DIRECTOR APPOINTED DR OLIVER MAUSS
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOFFMANN
2012-12-06AP01DIRECTOR APPOINTED MR ROBERT NIKOLAUS HOFFMANN
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MAUSS
2012-10-30AR0126/10/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-07AR0126/10/11 FULL LIST
2011-06-02AR0126/10/10 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AP01DIRECTOR APPOINTED MR IAN GORDON HUGH STEPHENS
2010-02-19AR0126/10/09 FULL LIST
2010-02-05AP01DIRECTOR APPOINTED DR OLIVER MAUSS
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOGAN
2010-02-01AP03SECRETARY APPOINTED MR ANDY BURTON
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGAN
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MAUSS
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR OLIVER CHRISTIAN MAUSS / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER HOGAN / 01/10/2009
2009-07-08288aDIRECTOR APPOINTED ANDREW MICHAEL BURTON
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-01363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREAS GAUGER
2008-10-24363aRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2008-10-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOGAN / 26/10/2007
2008-08-26288aDIRECTOR APPOINTED DR OLIVER CHRISTIAN MAUSS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-10288aNEW DIRECTOR APPOINTED
2006-11-27363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-09-21225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-06-06288bDIRECTOR RESIGNED
2006-06-06AUDAUDITOR'S RESIGNATION
2006-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-06AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-03-06AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-12363sRETURN MADE UP TO 26/10/05; NO CHANGE OF MEMBERS
2005-12-05288bDIRECTOR RESIGNED
2005-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-21288aNEW SECRETARY APPOINTED
2005-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-20288aNEW SECRETARY APPOINTED
2005-04-11288aNEW SECRETARY APPOINTED
2005-04-11288cDIRECTOR'S PARTICULARS CHANGED
2005-04-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FASTHOSTS INTERNET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FASTHOSTS INTERNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-03 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of FASTHOSTS INTERNET LIMITED registering or being granted any patents
Domain Names

FASTHOSTS INTERNET LIMITED owns 74 domain names.Showing the first 50 domains

dannyboy.co.uk   mhel.co.uk   poetfm.co.uk   read2buy.co.uk   safetybath.co.uk   thetop10bestwebhosting.co.uk   ukreg.co.uk   fashtosts.co.uk   fast-dial.co.uk   fastdevelopment.co.uk   fastdial.co.uk   fasthost.co.uk   fastemail.co.uk   fasthosts.co.uk   fasthosts123.co.uk   fasthosts19.co.uk   fasthosts22.co.uk   fasthosts25.co.uk   fasthostsinternet.co.uk   livemail.co.uk   livedns.co.uk   livedomains.co.uk   perfectabeauty.co.uk   seremotors.co.uk   holywoodart.co.uk   megaltd.co.uk   matrix-servers.co.uk   matrixservers.co.uk   premierrecruitmentderby.co.uk   supportguides.co.uk   webmonkey.co.uk   trafficdriver.co.uk   budgetsite.co.uk   fssthosts.co.uk   fhtest.co.uk   data-center-on-demand.co.uk   data-centerondemand.co.uk   365webco.co.uk   partnerhelpdesk.co.uk   controlpanel.co.uk   fasthosts12345.co.uk   fasthosts20.co.uk   ukregtraining.co.uk   amandamackey.co.uk   antislipguys.co.uk   bbtp.co.uk   bathesafe.co.uk   boardcount.co.uk   discrats.co.uk   hampautomotive.co.uk  

Trademarks
We have not found any records of FASTHOSTS INTERNET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FASTHOSTS INTERNET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Tyneside Council 2015-3 GBP £28 15.SOFTWARE
London Borough of Newham 2015-3 GBP £80 E-COMMS
North Tyneside Council 2015-2 GBP £62 15.SOFTWARE
North Tyneside Council 2015-1 GBP £31 15.SOFTWARE
Norfolk County Council 2015-1 GBP £13 Other Hired & Contracted Services
North Tyneside Council 2014-12 GBP £13 15.SOFTWARE
North Tyneside Council 2014-11 GBP £17 15.SOFTWARE
City of York Council 2014-11 GBP £50 Customer & Business Support
Leeds City Council 2014-10 GBP £25 Publication And Promotion
Isle of Wight Council 2014-9 GBP £66
Isle of Wight Council 2014-8 GBP £66
Borough of Poole 2014-8 GBP £71
Borough of Poole 2014-7 GBP £5
Essex County Council 2014-7 GBP £30
Isle of Wight Council 2014-7 GBP £66
Isle of Wight Council 2014-6 GBP £66
Isle of Wight Council 2014-5 GBP £66
Essex County Council 2014-4 GBP £6
Isle of Wight Council 2014-4 GBP £66
Isle of Wight Council 2014-3 GBP £66
Isle of Wight Council 2014-2 GBP £66
Isle of Wight Council 2014-1 GBP £66
Isle of Wight Council 2013-12 GBP £66
Isle of Wight Council 2013-11 GBP £66
Isle of Wight Council 2013-10 GBP £66
Essex County Council 2013-9 GBP £13
Isle of Wight Council 2013-9 GBP £66
Essex County Council 2013-8 GBP £19
Isle of Wight Council 2013-8 GBP £66
Isle of Wight Council 2013-7 GBP £66
Isle of Wight Council 2013-6 GBP £66
Isle of Wight Council 2013-5 GBP £66
Essex County Council 2013-4 GBP £5
Isle of Wight Council 2013-4 GBP £66
Isle of Wight Council 2013-3 GBP £66
Isle of Wight Council 2013-2 GBP £59
Isle of Wight Council 2013-1 GBP £59
Isle of Wight Council 2012-12 GBP £59
Isle of Wight Council 2012-11 GBP £59
Isle of Wight Council 2012-10 GBP £59
Cambridgeshire County Council 2011-3 GBP £900 IT Systems Support Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FASTHOSTS INTERNET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FASTHOSTS INTERNET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-03-0184717030Disk storage units for automatic data-processing machines, optical, incl. magneto-optical "e.g. CD-ROM drives" (excl. central storage units)
2013-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-09-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-09-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASTHOSTS INTERNET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FASTHOSTS INTERNET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.