Company NameDatapipe Europe Limited
DirectorsAimee R. Marroquin and Antony Austen Rook
Company StatusActive
Company Number04836315
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Previous NameHoboken Web Services (UK) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Aimee R. Marroquin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2021(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleSenior Director - Tax
Country of ResidenceUnited States
Correspondence AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameAntony Austen Rook
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameFelix Hernandez
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address78 Heatherhill Road
Cresskill
New Jersey Nj 07626
Foreign
Director NameRobb Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Exchange Place
12th Floor
Jersey City
New Jersey
07302
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
Director NameMr Michael David Bross
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2011(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 November 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address10 Exchange Place
12st Floor
Jersey City
New Jersey
07302
Secretary NameMichael David Bross
NationalityBritish
StatusResigned
Appointed20 April 2011(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 2017)
RoleCompany Director
Correspondence Address10 Exchange Place
12th Floor
Jersey City
New Jersey 07302
United States
Director NameMr Stewart Smythe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameMark McCardle
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 December 2018)
RoleSenior Finance Director
Country of ResidenceSwitzerland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameMr Darren George Norfolk
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameReinhard Waldinger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed15 November 2017(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameChristopher Rosas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2017(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2021)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameMr Martin Harold Blackburn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameMs Stefanie Glasgow Box
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2020(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedatapipe-europe.com

Location

Registered AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

8.5m at £1Datapipe Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£9,839,583
Gross Profit-£616,794
Net Worth-£171,810
Cash£487,629
Current Liabilities£5,488,457

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 4 days from now)

Charges

9 November 2011Delivered on: 15 November 2011
Persons entitled: Eid Limited

Classification: Rent deposit deed
Secured details: £18,648.00 due or to become due from the company to the chargee.
Particulars: Rent deposit in the sum of £18,648.00 see image for full details.
Outstanding
31 May 2011Delivered on: 7 June 2011
Persons entitled: Global Switch Estates 2 Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time standing to the credit of the account referred to in the rent deposit charge or any replacement or substituted account see image for full details.
Outstanding
23 March 2011Delivered on: 26 March 2011
Persons entitled: Global Switch Estates 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time standing to the credit of the account see image for full details.
Outstanding
15 May 2009Delivered on: 22 May 2009
Persons entitled: East India Dock Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £17,237.25.
Outstanding

Filing History

27 October 2023Full accounts made up to 31 December 2022 (26 pages)
23 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
12 May 2023Change of details for Rackspace Limited as a person with significant control on 4 May 2023 (2 pages)
5 May 2023Registered office address changed from Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom to Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ on 5 May 2023 (1 page)
8 March 2023Amended full accounts made up to 31 December 2021 (25 pages)
9 January 2023Full accounts made up to 31 December 2021 (25 pages)
6 January 2023Notification of Rackspace Limited as a person with significant control on 22 February 2019 (2 pages)
6 January 2023Withdrawal of a person with significant control statement on 6 January 2023 (2 pages)
9 December 2022Appointment of Antony Austen Rook as a director on 7 December 2022 (2 pages)
9 December 2022Termination of appointment of Martin Harold Blackburn as a director on 7 December 2022 (1 page)
8 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
22 December 2021Termination of appointment of Stefanie Glasgow Box as a director on 10 December 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (26 pages)
25 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
1 March 2021Appointment of Ms. Aimee Marroquin as a director on 26 February 2021 (2 pages)
1 March 2021Termination of appointment of Christopher Rosas as a director on 26 February 2021 (1 page)
16 December 2020Full accounts made up to 31 December 2019 (30 pages)
9 November 2020Resolutions
  • RES13 ‐ Any and all claims the comp has against the directors be waived and released in full 29/10/2020
(3 pages)
22 July 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
20 July 2020Appointment of Mrs. Stefanie Glasgow Box as a director on 30 June 2020 (2 pages)
20 July 2020Termination of appointment of Reinhard Waldinger as a director on 30 June 2020 (1 page)
22 January 2020Termination of appointment of Darren George Norfolk as a director on 6 January 2020 (1 page)
22 January 2020Appointment of Mr Martin Harold Blackburn as a director on 7 January 2020 (2 pages)
30 December 2019Statement of capital on 30 December 2019
  • GBP 0.001
(3 pages)
30 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2019Change of share class name or designation (3 pages)
9 December 2019Solvency Statement dated 28/10/19 (3 pages)
9 December 2019Sub-division of shares on 28 October 2019 (7 pages)
12 November 2019Registered office address changed from 20-22 Commercial Street London E1 6LP England to Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on 12 November 2019 (1 page)
14 October 2019Full accounts made up to 31 December 2018 (30 pages)
24 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
11 December 2018Termination of appointment of Mark Mccardle as a director on 10 December 2018 (1 page)
6 October 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
7 June 2018Register(s) moved to registered inspection location Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page)
7 June 2018Register inspection address has been changed to Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page)
7 June 2018Confirmation statement made on 11 May 2018 with updates (10 pages)
19 December 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 978,567.36
(10 pages)
29 November 2017Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages)
29 November 2017Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages)
28 November 2017Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Michael David Bross as a secretary on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages)
28 November 2017Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Michael David Bross as a secretary on 15 November 2017 (1 page)
28 November 2017Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page)
24 October 2017Cancellation of shares. Statement of capital on 9 September 2017
  • GBP 978,540.350
(9 pages)
24 October 2017Purchase of own shares. (3 pages)
24 October 2017Purchase of own shares. (3 pages)
24 October 2017Cancellation of shares. Statement of capital on 9 September 2017
  • GBP 978,540.350
(9 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
7 July 2017Purchase of own shares. (2 pages)
7 July 2017Purchase of own shares. (2 pages)
7 July 2017Cancellation of shares. Statement of capital on 24 May 2017
  • GBP 978,550.990
(10 pages)
7 July 2017Cancellation of shares. Statement of capital on 24 May 2017
  • GBP 978,550.990
(10 pages)
26 May 2017Confirmation statement made on 11 May 2017 with updates (10 pages)
26 May 2017Confirmation statement made on 11 May 2017 with updates (10 pages)
22 February 2017Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page)
16 February 2017Appointment of Stewart Smythe as a director on 17 August 2016 (3 pages)
16 February 2017Appointment of Stewart Smythe as a director on 17 August 2016 (3 pages)
22 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
22 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
19 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
19 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
7 September 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 978,562.86
(9 pages)
7 September 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 978,562.86
(9 pages)
5 September 2016Particulars of variation of rights attached to shares (3 pages)
5 September 2016Change of share class name or designation (1 page)
5 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(67 pages)
5 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(67 pages)
5 September 2016Change of share class name or designation (1 page)
5 September 2016Particulars of variation of rights attached to shares (3 pages)
10 August 2016Solvency Statement dated 09/08/16 (1 page)
10 August 2016Solvency Statement dated 09/08/16 (1 page)
10 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 August 2016Statement of capital on 10 August 2016
  • GBP 85,001
(3 pages)
10 August 2016Statement by Directors (1 page)
10 August 2016Statement by Directors (1 page)
10 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 August 2016Statement of capital on 10 August 2016
  • GBP 85,001
(3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 8,500,100
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 8,500,100
(5 pages)
13 November 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
13 November 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
17 August 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page)
15 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 8,500,100
(5 pages)
15 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 8,500,100
(5 pages)
3 July 2015Auditor's resignation (1 page)
3 July 2015Auditor's resignation (1 page)
5 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
5 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 8,500,100
(5 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 8,500,100
(5 pages)
2 May 2014Director's details changed for Robb Allen on 22 April 2014 (2 pages)
2 May 2014Director's details changed for Robb Allen on 22 April 2014 (2 pages)
3 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Unissued share capital cancelled 18/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
3 January 2014Statement of company's objects (2 pages)
3 January 2014Statement of company's objects (2 pages)
3 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 8,500,100
(4 pages)
3 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 8,500,100
(4 pages)
3 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Unissued share capital cancelled 18/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 June 2013Full accounts made up to 31 December 2012 (15 pages)
7 June 2013Full accounts made up to 31 December 2012 (15 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 31 December 2011 (13 pages)
28 June 2012Full accounts made up to 31 December 2011 (13 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2011Director's details changed for Robb Allen on 1 May 2011 (2 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Robb Allen on 1 May 2011 (2 pages)
11 May 2011Director's details changed for Robb Allen on 1 May 2011 (2 pages)
3 May 2011Appointment of Michael David Bross as a secretary (3 pages)
3 May 2011Appointment of Michael David Bross as a secretary (3 pages)
27 April 2011Termination of appointment of Grace Smith as a secretary (1 page)
27 April 2011Termination of appointment of Grace Smith as a secretary (1 page)
19 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2011Appointment of Mr Michael David Bross as a director (2 pages)
20 January 2011Appointment of Mr Michael David Bross as a director (2 pages)
18 May 2010Secretary's details changed for Grace Mclean Smith on 1 October 2009 (1 page)
18 May 2010Secretary's details changed for Grace Mclean Smith on 1 October 2009 (1 page)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Grace Mclean Smith on 1 October 2009 (1 page)
18 May 2010Director's details changed for Robb Allen on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Robb Allen on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Robb Allen on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
16 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 March 2010Termination of appointment of a director (2 pages)
24 March 2010Termination of appointment of a director (2 pages)
17 March 2010Termination of appointment of Felix Hernandez as a director (1 page)
17 March 2010Termination of appointment of Felix Hernandez as a director (1 page)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
3 July 2008Return made up to 11/05/08; full list of members (3 pages)
3 July 2008Return made up to 11/05/08; full list of members (3 pages)
1 July 2008Return made up to 11/05/07; full list of members (4 pages)
1 July 2008Return made up to 11/05/07; full list of members (4 pages)
8 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
2 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 July 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 July 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 July 2005Company name changed hoboken web services (uk) limite d\certificate issued on 08/07/05 (3 pages)
8 July 2005Company name changed hoboken web services (uk) limite d\certificate issued on 08/07/05 (3 pages)
4 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 July 2004Return made up to 17/07/04; full list of members (5 pages)
19 July 2004Return made up to 17/07/04; full list of members (5 pages)
16 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
30 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
10 August 2003New director appointed (2 pages)
10 August 2003New secretary appointed (2 pages)
10 August 2003New director appointed (2 pages)
10 August 2003New secretary appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
17 July 2003Incorporation (17 pages)
17 July 2003Incorporation (17 pages)