DEDIPOWER MANAGED HOSTING LIMITED

Register to unlock more data on OkredoRegister

DEDIPOWER MANAGED HOSTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04904386

Incorporation date

18/09/2003

Size

Dormant

Contacts

Registered address

Registered address

Blue Square House, Priors Way, Maidenhead SL6 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2003)
dot icon22/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon04/09/2025
Secretary's details changed for Mr Bradley Petzer on 2025-09-04
dot icon12/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon10/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon14/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon25/05/2021
Satisfaction of charge 1 in full
dot icon07/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon12/11/2019
Termination of appointment of Niclas Sanfridsson as a director on 2019-11-01
dot icon12/11/2019
Appointment of Mr Robert Andrew Coupland as a director on 2019-10-28
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon13/09/2018
Registered office address changed from Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP to Blue Square House Priors Way Maidenhead SL6 2HP on 2018-09-13
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon16/09/2017
Termination of appointment of Mark Ian Howling as a director on 2017-08-21
dot icon16/09/2017
Termination of appointment of Graeme George Mackenzie as a secretary on 2017-09-06
dot icon16/09/2017
Termination of appointment of Graeme George Mackenzie as a director on 2017-09-06
dot icon15/09/2017
Appointment of Mr Bradley Petzer as a secretary on 2017-09-06
dot icon15/09/2017
Appointment of Mr Bradley Mark Petzer as a director on 2017-09-06
dot icon15/09/2017
Appointment of Mr Niclas Sanfridsson as a director on 2017-08-21
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon08/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon26/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Aydin Kurt-Elli as a director on 2014-07-01
dot icon24/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon12/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/01/2013
Termination of appointment of Alan Payne as a director
dot icon24/01/2013
Appointment of Mr Alan Payne as a director
dot icon24/01/2013
Appointment of Mr Aydin Kurt-Elli as a director
dot icon08/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon09/03/2012
Certificate of change of name
dot icon04/11/2011
Appointment of Mr Graeme George Mackenzie as a secretary
dot icon01/11/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon01/11/2011
Appointment of Mr Mark Ian Howling as a director
dot icon01/11/2011
Termination of appointment of Spencer Tarring as a director
dot icon01/11/2011
Termination of appointment of Craig Martin as a director
dot icon01/11/2011
Termination of appointment of Craig Martin as a secretary
dot icon01/11/2011
Appointment of Mr Graeme George Mackenzie as a director
dot icon13/10/2011
Resolutions
dot icon13/10/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon04/10/2010
Secretary's details changed for Mr Craig John Martin on 2010-09-18
dot icon04/10/2010
Director's details changed for Spencer John Coite Tarring on 2010-09-18
dot icon04/10/2010
Director's details changed for Mr Craig John Martin on 2010-09-18
dot icon08/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon25/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon17/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon29/10/2008
Return made up to 18/09/08; full list of members
dot icon29/10/2008
Registered office changed on 29/10/2008 from cadogan house rose kiln lane reading berkshire RG2 0HP
dot icon29/10/2008
Location of register of members
dot icon29/10/2008
Location of debenture register
dot icon30/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/10/2007
Return made up to 18/09/07; no change of members
dot icon03/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon04/10/2006
Return made up to 18/09/06; full list of members
dot icon16/02/2006
Accounts for a dormant company made up to 2005-09-30
dot icon16/11/2005
Registered office changed on 16/11/05 from: units 11-12 second base beacontree plaza gilette way reading berkshire RG2 0BS
dot icon03/11/2005
Return made up to 18/09/05; full list of members
dot icon18/11/2004
Accounts for a dormant company made up to 2004-09-30
dot icon04/11/2004
Return made up to 18/09/04; full list of members
dot icon29/04/2004
New secretary appointed;new director appointed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
Registered office changed on 29/04/04 from: the courthouse, 5 cornflower close, wokingham RG41 3HJ
dot icon26/09/2003
Director resigned
dot icon26/09/2003
Secretary resigned
dot icon18/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petzer, Bradley Mark
Director
06/09/2017 - Present
55
Coupland, Robert Andrew
Director
28/10/2019 - Present
56
Petzer, Bradley Mark
Secretary
06/09/2017 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEDIPOWER MANAGED HOSTING LIMITED

DEDIPOWER MANAGED HOSTING LIMITED is an(a) Active company incorporated on 18/09/2003 with the registered office located at Blue Square House, Priors Way, Maidenhead SL6 2HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEDIPOWER MANAGED HOSTING LIMITED?

toggle

DEDIPOWER MANAGED HOSTING LIMITED is currently Active. It was registered on 18/09/2003 .

Where is DEDIPOWER MANAGED HOSTING LIMITED located?

toggle

DEDIPOWER MANAGED HOSTING LIMITED is registered at Blue Square House, Priors Way, Maidenhead SL6 2HP.

What does DEDIPOWER MANAGED HOSTING LIMITED do?

toggle

DEDIPOWER MANAGED HOSTING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DEDIPOWER MANAGED HOSTING LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-18 with updates.