Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THINHOST LTD
Company Information for

THINHOST LTD

MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
04303053
Private Limited Company
Liquidation

Company Overview

About Thinhost Ltd
THINHOST LTD was founded on 2001-10-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Thinhost Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THINHOST LTD
 
Legal Registered Office
MOUNTVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in SE24
 
Previous Names
UNICORN I.T. SOLUTIONS LIMITED10/02/2010
Filing Information
Company Number 04303053
Company ID Number 04303053
Date formed 2001-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB782519602  
Last Datalog update: 2022-12-30 15:57:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THINHOST LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THINHOST LTD
The following companies were found which have the same name as THINHOST LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THINHOST LTD Unknown

Company Officers of THINHOST LTD

Current Directors
Officer Role Date Appointed
ADAM AFRIYIE
Director 2016-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
CONNECT SUPPORT SERVICES LTD.
Director 2016-08-10 2016-10-03
MARK CHRISTOPHER MACGREGOR
Director 2012-07-27 2016-08-14
SUZANNE CLITHEROE
Company Secretary 2012-07-27 2016-08-10
MARK O'DELL
Director 2012-07-27 2016-08-10
RICKY REEMER
Director 2001-10-11 2012-07-27
DIOGO MIGUEL VIANA
Director 2008-09-18 2012-07-27
DARREN JAMES THOMAS SAUNDERS
Director 2010-02-05 2011-09-30
GROWTH PROFITS CONTROL LTD
Company Secretary 2007-06-30 2010-03-16
GPC FINANCIAL MANAGEMENT LTD
Company Secretary 2006-05-25 2007-06-30
STEFAN BUXTON
Director 2005-09-19 2006-01-02
ALON JOSEFSBERG
Company Secretary 2005-09-19 2005-12-17
ALON JOSEFSBERG
Director 2005-09-19 2005-12-17
IAN MICHAEL WELCH
Director 2005-09-19 2005-10-14
VIRGINIA REEMER
Company Secretary 2001-10-19 2005-09-20
MARTIN JOSEPH WHELAN
Company Secretary 2001-10-11 2001-10-17
MARTIN JOSEPH WHELAN
Director 2001-10-11 2001-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM AFRIYIE BAUBRIDGE LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
ADAM AFRIYIE AXONN MEDIA LIMITED Director 1998-07-09 CURRENT 1998-07-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-28Final Gazette dissolved via compulsory strike-off
2022-12-28GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-28Voluntary liquidation. Notice of members return of final meeting
2022-09-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-17Voluntary liquidation Statement of receipts and payments to 2021-10-15
2021-12-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-15
2020-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-15
2019-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/19 FROM 4 Croxted Mews Croxted Road Dulwich Village SE24 9DA
2019-10-24LIQ01Voluntary liquidation declaration of solvency
2019-10-24600Appointment of a voluntary liquidator
2019-10-24LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-16
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-08-05AAMDAmended mirco entity accounts made up to 2017-09-30
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CONNECT SUPPORT SERVICES LTD.
2016-10-03AP01DIRECTOR APPOINTED MR ADAM AFRIYIE
2016-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-08-15AP02Appointment of Connect Support Services Ltd. as director on 2016-08-10
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK MACGREGOR
2016-08-11TM02Termination of appointment of Suzanne Clitheroe on 2016-08-10
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK O'DELL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-21AR0111/10/15 ANNUAL RETURN FULL LIST
2015-08-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-27AR0111/10/14 ANNUAL RETURN FULL LIST
2014-10-15CH01Director's details changed for Mr Mark O'dell on 2014-10-12
2014-10-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08DISS40Compulsory strike-off action has been discontinued
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-14AR0111/10/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-16DISS40DISS40 (DISS40(SOAD))
2013-02-15AR0111/10/12 FULL LIST
2013-02-05GAZ1FIRST GAZETTE
2012-08-30AP01DIRECTOR APPOINTED MARK O'DELL
2012-08-09AP01DIRECTOR APPOINTED MARK MACGREGOR
2012-08-09AP03SECRETARY APPOINTED SUZANNE CLITHEROE
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DIOGO VIANA
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RICKY REEMER
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 11 HOLBORN STUDIOS 49-50 EAGLE WHARF ROAD LONDON LONDON N1 7ED UNITED KINGDOM
2012-03-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-11AR0111/10/11 FULL LIST
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SAUNDERS
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-04AR0111/10/10 FULL LIST
2010-07-19CAP-SSSOLVENCY STATEMENT DATED 06/04/10
2010-07-19RES06REDUCE ISSUED CAPITAL 06/04/2010
2010-07-19RES13REDUCE SHARE PREM RESERVE 06/04/2010
2010-05-10AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY GROWTH PROFITS CONTROL LTD
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM C/O DARREN SAUNDERS 11 HOLBORN STUDIOS 49-50 EAGLE WHARF ROAD LONDON N1 7ED UNITED KINGDOM
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 35 MERMAID COURT LONDON SE16 5UB
2010-03-04AP01DIRECTOR APPOINTED MR DARREN JAMES THOMAS SAUNDERS
2010-02-10RES15CHANGE OF NAME 04/01/2010
2010-02-10CERTNMCOMPANY NAME CHANGED UNICORN I.T. SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/02/10
2010-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-03AR0111/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICKY REEMER / 11/10/2009
2009-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROWTH PROFITS CONTROL LTD / 11/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIOGO VIANA / 01/10/2009
2009-08-18288cSECRETARY'S CHANGE OF PARTICULARS / GROWTH PROFITS CONTROL LTD / 14/08/2009
2009-03-21AA30/09/08 TOTAL EXEMPTION FULL
2008-12-29363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-11-26RES13SUB DIVISION 17/09/2008
2008-09-29288aDIRECTOR APPOINTED DIOGO VIANA
2008-09-29122S-DIV
2008-09-2988(2)AD 18/09/08 GBP SI 11@0.01=0.11 GBP IC 2/2.11
2008-07-29AA30/09/07 TOTAL EXEMPTION FULL
2008-02-07363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2008-01-30288bSECRETARY RESIGNED
2008-01-30288aNEW SECRETARY APPOINTED
2007-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-11-17363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-17363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-06-19288aNEW SECRETARY APPOINTED
2006-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-22288bDIRECTOR RESIGNED
2005-10-25288bDIRECTOR RESIGNED
2005-10-24363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-09-30288bSECRETARY RESIGNED
2005-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-27363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-05-20287REGISTERED OFFICE CHANGED ON 20/05/03 FROM: HARLING HOUSE 47-51GREAT SUFFOLK STREET LONDON SE1 0BS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to THINHOST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-10-22
Appointment of Liquidators2019-10-22
Resolutions for Winding-up2019-10-22
Proposal to Strike Off2014-09-30
Proposal to Strike Off2013-02-05
Fines / Sanctions
No fines or sanctions have been issued against THINHOST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THINHOST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Creditors
Creditors Due Within One Year 2011-10-01 £ 22,267
Other Creditors Due Within One Year 2011-10-01 £ 6,819
Taxation Social Security Due Within One Year 2011-10-01 £ 5,490
Trade Creditors Within One Year 2011-10-01 £ 9,958

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THINHOST LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2,000
Cash Bank In Hand 2011-10-01 £ 1,182
Current Assets 2011-10-01 £ 30,679
Debtors 2011-10-01 £ 29,497
Fixed Assets 2011-10-01 £ 735
Other Debtors 2011-10-01 £ 25,710
Shareholder Funds 2011-10-01 £ 9,147
Tangible Fixed Assets 2011-10-01 £ 735

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THINHOST LTD registering or being granted any patents
Domain Names

THINHOST LTD owns 12 domain names.

cloudomation.co.uk   findanitcompany.co.uk   saascompare.co.uk   saassupermarket.co.uk   thinhost.co.uk   thinclientexperts.co.uk   adlibitumventures.co.uk   thinkhost.co.uk   businesscontinue.co.uk   continuityplan.co.uk   justrebootit.co.uk   splendid-it.co.uk  

Trademarks
We have not found any records of THINHOST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THINHOST LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as THINHOST LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THINHOST LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTHINHOST LTDEvent Date2019-10-16
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 16/10/2019, are required, on or before 28/11/2019 to send their full names and addresses together with full particulars of their debts or claims to Kallis & Company, 1 148 High Road, Whetstone, London N20 0RA and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidators: Andreas Arakapiotis (IP No. 020910 ) of Kallis & Company, 1148 High Road, Whetstone, London N20 0RA Date of appointment: 16 October 2019 For further details contact: Eleni Ioannides on telephone 020 8446 6699, or by email at eleni@kallis.co.uk. Andreas Arakapiotis, :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHINHOST LTDEvent Date2019-10-16
Liquidator's name and address: Andreas Arakapiotis, Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHINHOST LTDEvent Date2019-10-16
On 16 October 2019 , the following written resolutions were passed by the shareholders of the Company: Special Resolutions 1. "That the Company be wound up voluntarily". 2. "That the Liquidator be authorized to distribute any of the company's assets in specie". Ordinary Resolution 3. "That Andreas Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, be appointed Liquidator of the Company". For further details contact Eleni Ioannides on telephone 020 8446 6699, or by email at eleni@kallis.co.uk Adam Afriyie :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHINHOST LTDEvent Date2014-09-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHINHOST LTDEvent Date2013-02-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THINHOST LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THINHOST LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.