RCS update : on 06/05/2026
THG HOSTING LIMITED
Active
•03550739
Address
Icon 1 7-9 Sunbank Lane Ringway WA15 0AF Altrincham
Activity
Other information technology service activities
Incorporation
22/04/1998
Legal information
THG HOSTING LIMITED
Number
03550739
Legal form
Private limited company
Legal situation
normal
Activity
THG HOSTING LIMITED
Code SIC
62090•Other information technology service activities
Fields of activity
Other information technology service activities
Officers and representatives
THG HOSTING LIMITED
20 officers and representatives
Quality: Secretary
In office since the : 02/01/2025
Address: Icon 1, 7-9 Sunbank Lane Ringway WA15 0AF Altrincham
Quality: Director
In office since the : 02/01/2025
Nationality: British
Date of birth: 12/1981
Address: Icon 1, 7-9 Sunbank Lane Ringway WA15 0AF Altrincham
Quality: Director
In office since the : 24/05/2017
Nationality: British
Date of birth: 03/1969
Address: Icon 1, 7-9 Sunbank Lane Ringway WA15 0AF Altrincham
Former officers
Quality: Secretary
In office since the : 09/02/2012
Until: 12/09/2016
Address: Old Truman Brewery, 91 Brick Lane E1 6QL London
Quality: Secretary
In office since the : 11/05/1998
Until: 01/06/2001
Nationality: Danish
Address: Lulomer House 100 Prestons Road E14 9SB London
Quality: Secretary
In office since the : 28/01/2010
Until: 10/02/2012
Address: 29th Floor One Canada Square Canary Wharf E14 5DY London
Quality: Secretary
In office since the : 12/09/2016
Until: 24/05/2017
Address: The Stables, Gadbrook Park CW9 7RA Rudheath
Quality: Secretary
In office since the : 24/05/2017
Until: 02/01/2025
Address: Icon 1, 7-9 Sunbank Lane Ringway WA15 0AF Altrincham
Quality: Secretary
In office since the : 01/06/2001
Until: 15/10/2008
Nationality: British
Address: 10 Bouverie Gardens Kenton HA3 0RQ Harrow
M & K NOMINEE SECRETARIES LIMITED
Quality: Corporate-nominee-secretary
In office since the : 22/04/1998
Until: 22/04/1998
Address: 43 Wellington Avenue N15 6AX London
Quality: Director
In office since the : 07/01/2003
Until: 31/05/2006
Nationality: Danish
Date of birth: 05/1967
Address: Flat 18 416 Manchester Road E14 3FD London
Quality: Director
In office since the : 17/12/2008
Until: 14/12/2012
Nationality: British
Date of birth: 02/1965
Address: Old Truman Brewery, 91 Brick Lane E1 6QL London
Quality: Director
In office since the : 11/05/1998
Until: 12/07/2007
Nationality: Danish
Date of birth: 04/1969
Address: The Belchers Tower 2 25/F Apartment H 89 Pokfulam Road Hong Kong
Ultimate beneficial owners
THG HOSTING LIMITED
Fic Shareco Limited
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: Icon 1 7-9 Sunbank Lane Ringway WA15 0AF Altrincham
Filling history
THG HOSTING LIMITED
153 documents
Change of details for The Hut.Com Limited as a person with significant control on 30 October 2025
Change of details for The Hut.Com Limited as a person with significant control on 30 October 2025
30/10/2025
Director's details changed for Mr James Patrick Pochin on 29 May 2024
Director's details changed for Mr James Patrick Pochin on 29 May 2024
14/05/2025
Confirmation statement made on 28 February 2025 with no updates
Confirmation statement made on 28 February 2025 with no updates
28/02/2025
Appointment of Mark James Foster as a director on 2 January 2025
Appointment of Mark James Foster as a director on 2 January 2025
13/02/2025
Termination of appointment of James Patrick Pochin as a director on 2 January 2025
Termination of appointment of James Patrick Pochin as a director on 2 January 2025
13/02/2025
Appointment of Mark James Foster as a secretary on 2 January 2025
Appointment of Mark James Foster as a secretary on 2 January 2025
13/02/2025
Termination of appointment of James Patrick Pochin as a secretary on 2 January 2025
Termination of appointment of James Patrick Pochin as a secretary on 2 January 2025
13/02/2025
Satisfaction of charge 035507390011 in full
Satisfaction of charge 035507390011 in full
03/01/2025
Satisfaction of charge 035507390012 in full
Satisfaction of charge 035507390012 in full
03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
20/10/2024
Annual accounts
THG HOSTING LIMITED
26 documents
Audit exemption subsidiary accounts made up to 31 December 2024
12/01/2026
Audit exemption subsidiary accounts made up to 31 December 2023
20/10/2024
Audit exemption subsidiary accounts made up to 31 December 2022
13/11/2023
Audit exemption subsidiary accounts made up to 31 December 2021
06/10/2022
Audit exemption subsidiary accounts made up to 31 December 2020
13/10/2021
Full accounts made up to 31 December 2019
07/10/2020
Full accounts made up to 31 December 2018
06/10/2019
Full accounts made up to 31 December 2017
08/10/2018
Group of companies' accounts made up to 31 December 2016
04/10/2017
Group of companies' accounts made up to 31 December 2015
01/09/2016
Contact informations
THG HOSTING LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Icon 1 7-9 Sunbank Lane Ringway WA15 0AF Altrincham