General information

Name:

Server Density Ltd

Office Address:

Suite 4, 7th Floor 50 Broadway SW1H 0DB London

Number: 06870546

Incorporation date: 2009-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known as Server Density Limited. The firm was originally established 15 years ago and was registered with 06870546 as the reg. no. This office of the firm is based in London. You can contact it at Suite 4, 7th Floor, 50 Broadway. The firm registered name switch from Boxed Ice to Server Density Limited came on Friday 19th April 2013. This enterprise's SIC code is 62020 which means Information technology consultancy activities. 2022/04/30 is the last time when company accounts were reported.

The corporation has two trademarks, all are still protected by law. The first trademark was licensed in 2016. The one that will become invalid first, that is in September, 2026 is HumanOps.

The company owes its accomplishments and permanent growth to two directors, namely Keith W. and Christopher T., who have been leading the company since Tuesday 1st June 2021.

  • Previous company's names
  • Server Density Limited 2013-04-19
  • Boxed Ice Ltd. 2009-04-06

Trade marks

Trademark UK00003186765
Trademark image:-
Trademark name:HumanOps
Status:Registered
Filing date:2016-09-20
Date of entry in register:2016-12-23
Renewal date:2026-09-20
Owner name:Server Density Limited
Owner address:Server Density Limited, The Organ Works, Turnham Green Terrace Mews, LONDON, United Kingdom, W4 1QU
Trademark UK00003186964
Trademark image:-
Trademark name:HumanOps
Status:Registered
Filing date:2016-09-21
Date of entry in register:2016-12-23
Renewal date:2026-09-21
Owner name:Server Density Limited
Owner address:Server Density Limited, The Organ Works, Turnham Green Terrace Mews, LONDON, United Kingdom, W4 1QU

Financial data based on annual reports

Company staff

Keith W.

Role: Director

Appointed: 01 June 2021

Latest update: 8 February 2024

Christopher T.

Role: Director

Appointed: 30 March 2021

Latest update: 8 February 2024

People with significant control

David M.
Notified on 6 April 2016
Ceased on 15 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 14 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 14 January 2014
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 8 December 2014
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 12 January 2016
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Change of registered address from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England on 10th February 2023 to Suite 4, 7th Floor 50 Broadway London SW1H 0DB (AD01)
filed on: 10th, February 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
  • 58290 : Other software publishing
15
Company Age

Closest Companies - by postcode