Company NameWordpress Hosting Ltd
DirectorWasi Shah
Company StatusActive
Company Number09259908
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 6 months ago)
Previous NameCloudli Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Director

Director NameMr Wasi Shah
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Cranford Lane
Hounslow
London
TW5 9HE

Contact

Websitewww.firstcavendish.com

Location

Registered Address102 Cranford Lane
Hounslow
London
TW5 9HE
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Financials

Year2014
Net Worth£560
Cash£560

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

6 January 2023Micro company accounts made up to 5 April 2022 (8 pages)
23 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
3 January 2022Micro company accounts made up to 5 April 2021 (8 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
12 January 2021Registered office address changed from C/O Mss Capital 10 Foster Lane London EC2V 6HR England to 102 Cranford Lane Hounslow London TW5 9HE on 12 January 2021 (1 page)
11 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-08
(3 pages)
24 December 2020Micro company accounts made up to 5 April 2020 (8 pages)
20 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 5 April 2019 (7 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (6 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 October 2017Cessation of Hamna Shah as a person with significant control on 30 October 2017 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Cessation of Hamna Shah as a person with significant control on 30 October 2017 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 May 2017Micro company accounts made up to 5 April 2017 (6 pages)
23 May 2017Micro company accounts made up to 5 April 2017 (6 pages)
7 December 2016Registered office address changed from 10 Noble Street London EC2V 7JX to C/O Mss Capital 10 Foster Lane London EC2V 6HR on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 10 Noble Street London EC2V 7JX to C/O Mss Capital 10 Foster Lane London EC2V 6HR on 7 December 2016 (1 page)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
11 April 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
20 April 2015Previous accounting period shortened from 31 October 2015 to 5 April 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
20 April 2015Previous accounting period shortened from 31 October 2015 to 5 April 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
20 April 2015Previous accounting period shortened from 31 October 2015 to 5 April 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
2 January 2015Registered office address changed from 1 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom to 10 Noble Street London EC2V 7JX on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 1 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom to 10 Noble Street London EC2V 7JX on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 10 10 Noble Street London EC2V 7JX England to 10 Noble Street London EC2V 7JX on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 10 10 Noble Street London EC2V 7JX England to 10 Noble Street London EC2V 7JX on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 10 10 Noble Street London EC2V 7JX England to 10 Noble Street London EC2V 7JX on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 1 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom to 10 Noble Street London EC2V 7JX on 2 January 2015 (1 page)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)