Hostwave Limited

DataGardener
hostwave limited
live
Micro

Hostwave Limited

sc366873Private Limited With Share Capital

Suite 45 Grovewood Business Cent, Wren Court, Bellshill, ML43NQ
Incorporated

15/10/2009

Company Age

16 years

Directors

3

Employees

24

SIC Code

46180

Risk

low risk

Company Overview

Registration, classification & business activity

Hostwave Limited (sc366873) is a private limited with share capital incorporated on 15/10/2009 (16 years old) and registered in bellshill, ML43NQ. The company operates under SIC code 46180 - agents specialized in the sale of other particular products.

Hostwave limited is a wholesale company based out of abercorn house 79 renfrew road, paisley, united kingdom.

Private Limited With Share Capital
SIC: 46180
Micro
Incorporated 15/10/2009
ML43NQ
24 employees

Financial Overview

Total Assets

£1.16M

Liabilities

£788.3K

Net Assets

£372.1K

Est. Turnover

£2.98M

AI Estimated
Unreported
Cash

£724.5K

Key Metrics

24

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:23-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:02-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:26-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Capital Allotment Shares
Category:Capital
Date:10-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-10-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:19-10-2009
Termination Director Company With Name
Category:Officers
Date:19-10-2009
Incorporation Company
Category:Incorporation
Date:15-10-2009

Import / Export

Imports
12 Months9
60 Months49
Exports
12 Months4
60 Months21

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Caledonian House, Phoenix Crescent Strathclyde Busine, Strathclyde Business Park, Bellshill, Lanarkshire, ML43NJ
Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA34DARegistered
Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA34DARegistered
Caledonian House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML43NJ
Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA34DARegistered

Related Companies

2

Contact