Company NameSecure Fast Hosting Limited
DirectorsDusan Pancevac and Olivera Katic-Kerzan
Company StatusActive
Company Number08415750
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameDusan Pancevac
Date of BirthJanuary 1978 (Born 46 years ago)
NationalitySerbian
StatusCurrent
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSerbia
Correspondence AddressSvetog Save 25 Pancevo
26000
.
Director NameMrs Olivera Katic-Kerzan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Poseidon Court
Homer Drive
London
E14 3UG
Director NameMr Lyndon Jamie Wright
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Wellbrook Way, Girton
Cambridge
Cambridgeshire
CB3 0GP

Contact

Websitewww.securefasthosting.com/
Telephone01223 911249
Telephone regionCambridge

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 1 week from now)

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
26 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 August 2018Cessation of Lyndon Jamie Wright as a person with significant control on 1 August 2018 (1 page)
10 August 2018Change of details for Dusan Pancevac as a person with significant control on 1 August 2018 (2 pages)
10 August 2018Termination of appointment of Lyndon Jamie Wright as a director on 1 August 2018 (1 page)
23 May 2018Appointment of Mrs Olivera Katic-Kerzan as a director on 23 May 2018 (2 pages)
22 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 23 April 2015 (1 page)
22 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
17 May 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
17 May 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
22 February 2013Incorporation (44 pages)
22 February 2013Incorporation (44 pages)