Pbx Hosting Limited

General information

Name:

Pbx Hosting Ltd

Office Address:

Unit 4 Riverside Business Park, Walnut Tree Close GU1 4UG Guildford

Number: 06118966

Incorporation date: 2007-02-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pbx Hosting began its business in the year 2007 as a Private Limited Company with reg. no. 06118966. The firm has been functioning for 17 years and the present status is active. The firm's headquarters is registered in Guildford at Unit 4. Anyone can also locate the firm using the post code : GU1 4UG. The enterprise's Standard Industrial Classification Code is 61200, that means Wireless telecommunications activities. The business latest financial reports cover the period up to Thu, 30th Sep 2021 and the latest confirmation statement was released on Mon, 20th Feb 2023.

There's a single director currently overseeing the following firm, specifically Matthew M. who's been executing the director's duties since February 20, 2007. Since May 2022 Barry K., had been responsible for a variety of tasks within the firm until the resignation on March 28, 2023. Furthermore a different director, specifically Paul L. quit on January 27, 2023.

Financial data based on annual reports

Company staff

Matthew M.

Role: Director

Appointed: 27 January 2023

Latest update: 10 February 2024

People with significant control

The companies that control this firm are: Telcoswitch Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Cornwall Avenue, N3 1LF and was registered as a PSC under the registration number 09687883.

Telcoswitch Limited
Address: Aston House Cornwall Avenue, London, N3 1LF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 09687883
Notified on 31 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart G.
Notified on 1 May 2016
Ceased on 31 March 2021
Nature of control:
over 1/2 to 3/4 of shares
Phillip T.
Notified on 1 June 2016
Ceased on 31 March 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 September 2021
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 30 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 30 September 2013
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 February 2015
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 8 December 2015
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 December 2015
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 98 Great North Road London N2 0NL England to Unit 4 Riverside Business Park, Walnut Tree Close Guildford GU1 4UG on September 5, 2023 (AD01)
filed on: 5th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5 The Cobalt Centre Siskin Parkway East Middlemarch Business Park

Post code:

CV3 4PE

City / Town:

Coventry

HQ address,
2014

Address:

5 The Cobalt Centre Siskin Parkway East Middlemarch Business Park

Post code:

CV3 4PE

City / Town:

Coventry

HQ address,
2015

Address:

5 The Cobalt Centre Siskin Parkway East Middlemarch Business Park

Post code:

CV3 4PE

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 61200 : Wireless telecommunications activities
17
Company Age

Closest Companies - by postcode