Company NameEurope Domains/Hosting Services, Ltd.
DirectorNicholas Anthony Daddario
Company StatusActive
Company Number06361661
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Anthony Daddario
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed21 April 2021(13 years, 7 months after company formation)
Appointment Duration3 years
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Arizona
85284
Director NameRobert Parsons
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleExecutive Chairman And Founder, Godaddy.Com, Llc
Correspondence AddressGodaddy.Com Llc 14455 N.Hayden Road
Suite 219
Scottsdale
Az 85260
Director NameWarren Jay Adelman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican Canadian
StatusResigned
Appointed18 August 2011(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 2012)
RolePresident & Coo
Country of ResidenceUnited States
Correspondence AddressGo Daddy Operating Company Llc 14455 N.Hayden Road
Suite 219
Scottsdale
Az 85260
Director NameBlake Jeffrey Irving
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2013(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressGo Daddy Operating Company Llc 14455 N.Hayden Road
Suite 219
Scottsdale
Az 85260
Director NameScott William Wagner
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGo Daddy Operating Company Llc 14455 N.Hayden Road
Suite 219
Scottsdale
Az 85260
Director NameNima Jacobs Kelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2014(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 March 2021)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address14455 N Hayden Road
Suite 219
Scottsdale
Az
85260
Director NameMichael Jack Holt
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2014(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2017)
RoleVice President Of Tax
Country of ResidenceUnited States
Correspondence Address14455 N Hayden Road
Suite 219
Scottsdale
Az
85260
Director NameMatthew Bryce Kelpy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2015(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address29692 N 75th Place
Scottsdale
Arizona 85266
United States
Director NameErin Eileen O'Shea
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2015(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address39 E Hoover Avenue
Phoenix
Arizona 85004-1319
United States
Director NameMs Rebecca Morrow
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2016(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2019)
RoleVice President, Accounting Policy Planning
Country of ResidenceUnited States
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMs Jessica Leinhardt Hately
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2018(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMr Paul William John McDowell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMichele Lau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2023)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address2155 E Godaddy Way
Tempe
Arizona
85284
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed11 July 2017(9 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 October 2017)
Correspondence Address40 Bank Street
Level 29
London
E14 5DS

Location

Registered Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Go Daddy Operating Company, Llc
100.00%
Ordinary

Financials

Year2014
Turnover£80,606
Gross Profit£35,407
Net Worth£22,294
Cash£170,130
Current Liabilities£147,837

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

21 December 2023Second filing for the appointment of Mr Nicholas Anthony Daddario as a director (3 pages)
5 December 2023Termination of appointment of Michele Lau as a director on 17 November 2023 (1 page)
1 December 2023Full accounts made up to 31 December 2022 (23 pages)
2 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
6 June 2023Full accounts made up to 31 December 2021 (22 pages)
17 October 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
4 November 2021Full accounts made up to 31 December 2020 (22 pages)
14 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
14 September 2021Appointment of Michele Lau as a director on 6 August 2021 (2 pages)
14 September 2021Termination of appointment of Jessica Leinhardt Hately as a director on 6 August 2021 (1 page)
7 June 2021Termination of appointment of Nima Jacobs Kelly as a director on 17 March 2021 (1 page)
7 June 2021Termination of appointment of Paul William John Mcdowell as a director on 17 March 2021 (1 page)
7 June 2021Appointment of Nick Daddario as a director on 21 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 21/12/2023.
(3 pages)
20 November 2020Full accounts made up to 31 December 2019 (22 pages)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
10 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
1 August 2019Termination of appointment of Rebecca Morrow as a director on 31 July 2019 (1 page)
5 March 2019Change of details for Godaddy, Inc. as a person with significant control on 6 April 2016 (2 pages)
5 March 2019Change of details for Godaddy, Inc. as a person with significant control on 6 April 2016 (2 pages)
3 March 2019Notification of Go Daddy Operating Company, Llc as a person with significant control on 6 April 2016 (2 pages)
10 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (20 pages)
8 August 2018Appointment of Ms Jessica Leinhardt Hately as a director on 15 June 2018 (2 pages)
8 August 2018Appointment of Mr Paul William John Mcdowell as a director on 15 June 2018 (2 pages)
8 August 2018Termination of appointment of Erin Eileen O'shea as a director on 30 June 2018 (1 page)
19 October 2017Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 18 October 2017 (1 page)
19 October 2017Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 18 October 2017 (1 page)
19 October 2017Notification of Godaddy, Inc. as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 19 October 2017 (1 page)
19 October 2017Notification of Godaddy, Inc. as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 September 2017Notification of a person with significant control statement (2 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
19 September 2017Notification of a person with significant control statement (2 pages)
12 September 2017Termination of appointment of Michael Jack Holt as a director on 28 July 2017 (1 page)
12 September 2017Termination of appointment of Michael Jack Holt as a director on 28 July 2017 (1 page)
13 July 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 11 July 2017 (2 pages)
13 July 2017Registered office address changed from 5 New Street Square London EC4A 3TW to 40 Bank Street Level 29 London E14 5DS on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 5 New Street Square London EC4A 3TW to 40 Bank Street Level 29 London E14 5DS on 13 July 2017 (1 page)
13 July 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 11 July 2017 (2 pages)
14 June 2017Appointment of Ms. Rebecca Morrow as a director on 31 December 2016 (2 pages)
14 June 2017Appointment of Ms. Rebecca Morrow as a director on 31 December 2016 (2 pages)
12 June 2017Termination of appointment of Matthew Bryce Kelpy as a director on 31 December 2016 (1 page)
12 June 2017Termination of appointment of Matthew Bryce Kelpy as a director on 31 December 2016 (1 page)
12 April 2017Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 March 2017 (1 page)
12 April 2017Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 March 2017 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (11 pages)
5 October 2016Full accounts made up to 31 December 2015 (11 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(7 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(7 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(7 pages)
14 May 2015Appointment of Erin Eileen O'shea as a director on 1 April 2015 (2 pages)
14 May 2015Appointment of Matthew Bryce Kelpy as a director on 1 April 2015 (2 pages)
14 May 2015Appointment of Erin Eileen O'shea as a director on 1 April 2015 (2 pages)
14 May 2015Appointment of Matthew Bryce Kelpy as a director on 1 April 2015 (2 pages)
14 May 2015Appointment of Matthew Bryce Kelpy as a director on 1 April 2015 (2 pages)
14 May 2015Appointment of Erin Eileen O'shea as a director on 1 April 2015 (2 pages)
24 December 2014Appointment of Michael Jack Holt as a director on 22 November 2014 (2 pages)
24 December 2014Appointment of Nima Jacobs Kelly as a director on 22 November 2014 (2 pages)
24 December 2014Appointment of Nima Jacobs Kelly as a director on 22 November 2014 (2 pages)
24 December 2014Appointment of Michael Jack Holt as a director on 22 November 2014 (2 pages)
23 December 2014Termination of appointment of Blake Jeffrey Irving as a director on 22 November 2014 (1 page)
23 December 2014Termination of appointment of Scott William Wagner as a director on 22 November 2014 (1 page)
23 December 2014Termination of appointment of Blake Jeffrey Irving as a director on 22 November 2014 (1 page)
23 December 2014Termination of appointment of Scott William Wagner as a director on 22 November 2014 (1 page)
18 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
18 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
18 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
12 November 2014Full accounts made up to 31 December 2013 (11 pages)
12 November 2014Full accounts made up to 31 December 2013 (11 pages)
10 January 2014Full accounts made up to 31 December 2012 (11 pages)
10 January 2014Full accounts made up to 31 December 2012 (11 pages)
19 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(5 pages)
19 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(5 pages)
19 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(5 pages)
12 July 2013Amended full accounts made up to 31 December 2011 (11 pages)
12 July 2013Amended full accounts made up to 31 December 2011 (11 pages)
28 June 2013Appointment of Scott William Wagner as a director (2 pages)
28 June 2013Appointment of Scott William Wagner as a director (2 pages)
28 June 2013Termination of appointment of Robert Parsons as a director (1 page)
28 June 2013Termination of appointment of Robert Parsons as a director (1 page)
20 February 2013Termination of appointment of Scott Wagner as a director (1 page)
20 February 2013Termination of appointment of Scott Wagner as a director (1 page)
20 February 2013Appointment of Scott William Wagner as a director (2 pages)
20 February 2013Appointment of Scott William Wagner as a director (2 pages)
18 January 2013Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
18 January 2013Termination of appointment of Warren Adelman as a director (1 page)
18 January 2013Termination of appointment of a director (1 page)
18 January 2013Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
18 January 2013Termination of appointment of Warren Adelman as a director (1 page)
18 January 2013Appointment of Blake Jeffrey Irving as a director (2 pages)
18 January 2013Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
18 January 2013Termination of appointment of a director (1 page)
18 January 2013Appointment of Blake Jeffrey Irving as a director (2 pages)
30 November 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 November 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 March 2012Director's details changed for Robert Parsons on 16 December 2011 (2 pages)
30 March 2012Director's details changed for Robert Parsons on 16 December 2011 (2 pages)
29 March 2012Director's details changed for Warren Jay Adelman on 16 December 2011 (2 pages)
29 March 2012Director's details changed for Warren Jay Adelman on 16 December 2011 (2 pages)
29 March 2012Director's details changed for Warren Jay Adelman on 16 December 2011 (2 pages)
29 March 2012Director's details changed for Robert Parsons on 16 December 2011 (2 pages)
29 March 2012Director's details changed for Robert Parsons on 16 December 2011 (2 pages)
29 March 2012Director's details changed for Warren Jay Adelman on 16 December 2011 (2 pages)
29 March 2012Director's details changed for Robert Parsons on 16 December 2011 (2 pages)
29 March 2012Director's details changed for Robert Parsons on 16 December 2011 (2 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
31 August 2011Appointment of Warren Jay Adelman as a director (3 pages)
31 August 2011Appointment of Warren Jay Adelman as a director (3 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
7 September 2009Return made up to 05/09/09; full list of members (3 pages)
7 September 2009Return made up to 05/09/09; full list of members (3 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
5 September 2008Return made up to 05/09/08; full list of members (3 pages)
5 September 2008Return made up to 05/09/08; full list of members (3 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Ad 11/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Ad 11/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
12 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
12 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2007Incorporation (38 pages)
5 September 2007Incorporation (38 pages)