Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HOSTING HEROES LTD
Company Information for

THE HOSTING HEROES LTD

THE OLD RECTORY RECTORY LANE, WINWICK, WARRINGTON, WA2 8LE,
Company Registration Number
06504860
Private Limited Company
Active

Company Overview

About The Hosting Heroes Ltd
THE HOSTING HEROES LTD was founded on 2008-02-15 and has its registered office in Warrington. The organisation's status is listed as "Active". The Hosting Heroes Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE HOSTING HEROES LTD
 
Legal Registered Office
THE OLD RECTORY RECTORY LANE
WINWICK
WARRINGTON
WA2 8LE
Other companies in CH65
 
Previous Names
CYBER HOST PRO LTD07/12/2018
Filing Information
Company Number 06504860
Company ID Number 06504860
Date formed 2008-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB926780690  
Last Datalog update: 2024-05-05 16:34:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HOSTING HEROES LTD
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.

Company Officers of THE HOSTING HEROES LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES DANKS
Director 2008-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL BLUNDEN
Company Secretary 2008-02-15 2008-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES DANKS THE ELECTRIC CAR SHOW LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
CHRISTOPHER JAMES DANKS THE PLUG IN EV LTD Director 2017-01-17 CURRENT 2017-01-17 Dissolved 2018-01-30

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
2024-04-03Director's details changed for Mr Christopher Piggott on 2024-04-03
2023-10-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-05-24PSC02Notification of Topco 1383 Limited as a person with significant control on 2021-12-10
2022-05-24PSC07CESSATION OF TOPCO 1383 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 188 Liscard Business Centre Liscard Road Wallasey Merseyside CH44 5TN England
2021-12-13DIRECTOR APPOINTED MR CHRISTOPHER PIGGOTT
2021-12-13CESSATION OF CHRISTOPHER JAMES DANKS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13Notification of Topco 1383 Limited as a person with significant control on 2021-12-10
2021-12-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES DANKS
2021-12-13Current accounting period extended from 28/02/22 TO 31/03/22
2021-12-13Current accounting period extended from 28/02/22 TO 31/03/22
2021-12-13AA01Current accounting period extended from 28/02/22 TO 31/03/22
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES DANKS
2021-12-13PSC02Notification of Topco 1383 Limited as a person with significant control on 2021-12-10
2021-12-13PSC07CESSATION OF CHRISTOPHER JAMES DANKS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13AP01DIRECTOR APPOINTED MR CHRISTOPHER PIGGOTT
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 188 Liscard Business Centre Liscard Road Wallasey Merseyside CH44 5TN England
2021-06-18AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-09-11AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-09-06AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-12-07RES15CHANGE OF COMPANY NAME 07/12/18
2018-04-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-08-24AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15CH01Director's details changed for Mr Christopher James Danks on 2017-03-14
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Unit 36 Evans Business Centre North Road Ellesmere Port CH65 1AE
2016-05-20AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-02AR0101/03/16 ANNUAL RETURN FULL LIST
2015-05-13AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-19AR0101/03/15 ANNUAL RETURN FULL LIST
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM 101 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ
2014-05-06AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-11AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-10CH01Director's details changed for Mr Christopher James Danks on 2013-05-26
2013-05-02AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0115/02/13 ANNUAL RETURN FULL LIST
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/12 FROM Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB
2012-06-13AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0115/02/12 ANNUAL RETURN FULL LIST
2011-10-26AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0115/02/11 ANNUAL RETURN FULL LIST
2011-04-04CH01Director's details changed for Mr Christopher James Danks on 2011-01-01
2010-11-28AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0115/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DANKS / 01/10/2009
2010-01-16AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY DAVID BLUNDEN
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 85 EANLEYWOOD LANE, NORTON RUNCORN CHESHIRE WA7 6SP
2008-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to THE HOSTING HEROES LTD 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 THE HOSTING HEROES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HOSTING HEROES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HOSTING HEROES LTD

Intangible Assets
Patents
We have not found any records of THE HOSTING HEROES LTD registering or being granted any patents
Domain Names

THE HOSTING HEROES LTD owns 4 domain names.

bargain-hosting.co.uk   cyberhostpro.co.uk   ukwebhostingservices.co.uk   hosting-cloud.co.uk  

Trademarks
We have not found any records of THE HOSTING HEROES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HOSTING HEROES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as THE HOSTING HEROES LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where THE HOSTING HEROES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HOSTING HEROES LTD 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 THE HOSTING HEROES LTD 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.