Company number 03851388
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, RG1 4PN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Satisfaction of charge 038513880003 in full; Registration of charge 038513880004, created on 18 January 2017; Current accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of IHOTDESK LIMITED are www.ihotdesk.co.uk, and www.ihotdesk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Ihotdesk Limited is a Private Limited Company.
The company registration number is 03851388. Ihotdesk Limited has been working since 30 September 1999.
The present status of the company is Active. The registered address of Ihotdesk Limited is 1 London Street Reading Berkshire Rg1 4pn. . SPEAFI SECRETARIAL LIMITED is a Secretary of the company. RAYNES, Brett is a Director of the company. Secretary CARTER, Natalie has been resigned. Secretary CHAHAL, Dilpreet has been resigned. Secretary FIELDER, Gary Edward has been resigned. Secretary MORRIS, Sonia has been resigned. Director CHAHAL, Dilpreet has been resigned. Director FIELDER, Gary Edward has been resigned. Director FRENCH, Frederick John has been resigned. Director HORWOOD, David Andrew has been resigned. Director LAKER, Pauline Rosemary has been resigned. Director MORRIS, Sonia has been resigned. Director RAWLINGS, Eliza Hoi Sie has been resigned. Director SELLS, Paul has been resigned. The company operates in "Other information technology service activities".
Current Directors
Secretary
SPEAFI SECRETARIAL LIMITED
Appointed Date: 30 October 2015
Resigned Directors
Secretary
CARTER, Natalie
Resigned: 30 September 1999
Appointed Date: 30 September 1999
Secretary
MORRIS, Sonia
Resigned: 30 October 2015
Appointed Date: 04 June 2007
Director
CHAHAL, Dilpreet
Resigned: 30 October 2015
Appointed Date: 01 February 2000
57 years old
Director
MORRIS, Sonia
Resigned: 30 October 2015
Appointed Date: 04 June 2007
52 years old
Director
SELLS, Paul
Resigned: 30 October 2015
Appointed Date: 01 March 2011
57 years old
Persons With Significant Control
Ihotdesk Holdings Limited
Notified on: 30 September 2016
Nature of control: Ownership of voting rights - 75% or more
IHOTDESK LIMITED Events
23 Jan 2017
Satisfaction of charge 038513880003 in full
20 Jan 2017
Registration of charge 038513880004, created on 18 January 2017
18 Oct 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Jul 2016
Resolutions
-
RES13 ‐
Company business 05/07/2016
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 80 more events
08 Mar 2000
New director appointed
08 Mar 2000
New director appointed
08 Mar 2000
Director resigned
08 Mar 2000
Secretary resigned
30 Sep 1999
Incorporation
18 January 2017
Charge code 0385 1388 0004
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
5 July 2016
Charge code 0385 1388 0003
Delivered: 7 July 2016
Status: Satisfied
on 23 January 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
16 April 2010
Debenture
Delivered: 22 April 2010
Status: Satisfied
on 7 March 2014
Persons entitled: David Horwood
Description: Fixed and floating charge over the undertaking and all…
22 June 2006
Debenture
Delivered: 29 June 2006
Status: Satisfied
on 24 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…