DC WEB HOSTING LIMITED

Register to unlock more data on OkredoRegister

DC WEB HOSTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06432021

Incorporation date

20/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yare House, 62-64 Thorpe Road, Norwich, Norfolk NR1 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2007)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon02/02/2026
Application to strike the company off the register
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Termination of appointment of Susanne Greeno as a secretary on 2020-11-25
dot icon25/11/2020
Secretary's details changed for Susanne Greeno on 2020-11-20
dot icon25/11/2020
Registered office address changed from 97 Yarmouth Road Norwich NR7 0HF England to Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 2020-11-25
dot icon25/11/2020
Director's details changed for Mr Steven Greeno on 2020-11-20
dot icon25/11/2020
Change of details for Mrs Elisabeth Anne Greeno as a person with significant control on 2020-11-20
dot icon25/11/2020
Change of details for Mr Steven Greeno as a person with significant control on 2020-11-20
dot icon25/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon06/11/2020
Secretary's details changed for Susanne Greeno on 2019-01-25
dot icon06/11/2020
Director's details changed for Mr Steven Greeno on 2019-08-29
dot icon06/11/2020
Change of details for Mrs Elisabeth Anne Greeno as a person with significant control on 2019-08-29
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon16/09/2019
Change of details for Mr Steven Greeno as a person with significant control on 2019-08-29
dot icon16/09/2019
Notification of Elisabeth Anne Greeno as a person with significant control on 2019-08-29
dot icon16/09/2019
Cessation of Dennis Charles Greeno as a person with significant control on 2019-08-29
dot icon16/09/2019
Appointment of Mr Steven Greeno as a director on 2019-08-29
dot icon16/09/2019
Termination of appointment of Dennis Charles Greeno as a director on 2019-08-30
dot icon19/03/2019
Resolutions
dot icon18/03/2019
Change of share class name or designation
dot icon15/03/2019
Change of details for Mr Dennis Charles Greeno as a person with significant control on 2019-02-25
dot icon15/03/2019
Notification of Steven Greeno as a person with significant control on 2019-02-25
dot icon25/01/2019
Registered office address changed from 80 Waddington Street Norwich Norfolk NR2 4JS to 97 Yarmouth Road Norwich NR7 0HF on 2019-01-25
dot icon06/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon28/08/2018
Secretary's details changed for Susanne Greeno on 2018-08-28
dot icon01/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Director's details changed for Mr Dennis Charles Greeno on 2013-03-31
dot icon06/06/2013
Secretary's details changed for Susanne Greeno on 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Registered office address changed from Hornbeam House Bidwell Road Rackheath Industrial Estate Rackheath Norwich NR13 6PT on 2010-04-09
dot icon06/01/2010
Director's details changed for Dennis Greeno on 2010-01-06
dot icon06/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon05/12/2008
Return made up to 20/11/08; full list of members
dot icon30/11/2007
Accounting reference date shortened from 30/11/08 to 31/03/08
dot icon21/11/2007
Registered office changed on 21/11/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon20/11/2007
Secretary resigned
dot icon20/11/2007
New secretary appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.15K
-
0.00
27.17K
-
2022
1
31.20K
-
0.00
17.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greeno, Steven
Director
29/08/2019 - Present
3
ALPHA SECRETARIAL LIMITED
Corporate Secretary
20/11/2007 - 20/11/2007
156
ALPHA DIRECT LIMITED
Corporate Director
20/11/2007 - 20/11/2007
156
Greeno, Dennis Charles
Director
20/11/2007 - 30/08/2019
1
Greeno, Susanne
Secretary
20/11/2007 - 25/11/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DC WEB HOSTING LIMITED

DC WEB HOSTING LIMITED is an(a) Dissolved company incorporated on 20/11/2007 with the registered office located at Yare House, 62-64 Thorpe Road, Norwich, Norfolk NR1 1RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DC WEB HOSTING LIMITED?

toggle

DC WEB HOSTING LIMITED is currently Dissolved. It was registered on 20/11/2007 and dissolved on 28/04/2026.

Where is DC WEB HOSTING LIMITED located?

toggle

DC WEB HOSTING LIMITED is registered at Yare House, 62-64 Thorpe Road, Norwich, Norfolk NR1 1RY.

What does DC WEB HOSTING LIMITED do?

toggle

DC WEB HOSTING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DC WEB HOSTING LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.