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

IHOTDESK LIMITED

1 LONDON STREET, READING, BERKSHIRE, RG1 4PN,
Company Registration Number
03851388
Private Limited Company
Active

Company Overview

About Ihotdesk Ltd
IHOTDESK LIMITED was founded on 1999-09-30 and has its registered office in Reading. The organisation's status is listed as "Active". Ihotdesk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IHOTDESK LIMITED
 
Legal Registered Office
1 LONDON STREET
READING
BERKSHIRE
RG1 4PN
Other companies in SE23
 
Previous Names
I HOT DESK LTD01/12/2004
Filing Information
Company Number 03851388
Company ID Number 03851388
Date formed 1999-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IHOTDESK 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 IHOTDESK LIMITED
The following companies were found which have the same name as IHOTDESK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IHOTDESK HOLDINGS LIMITED 1 LONDON STREET READING BERKSHIRE RG1 4PN Active Company formed on the 2010-01-28

Company Officers of IHOTDESK LIMITED

Current Directors
Officer Role Date Appointed
SPEAFI SECRETARIAL LIMITED
Company Secretary 2015-10-30
BRETT RAYNES
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZA HOI SIE RAWLINGS
Director 2015-10-30 2016-03-04
SONIA MORRIS
Company Secretary 2007-06-04 2015-10-30
DILPREET SINGH CHAHAL
Director 2000-02-01 2015-10-30
SONIA MORRIS
Director 2007-06-04 2015-10-30
PAUL SELLS
Director 2011-03-01 2015-10-30
DAVID ANDREW HORWOOD
Director 2000-02-01 2010-04-16
FREDERICK JOHN FRENCH
Director 2007-04-01 2007-12-31
DILPREET SINGH CHAHAL
Company Secretary 2003-04-30 2007-06-04
GARY EDWARD FIELDER
Company Secretary 2000-02-01 2003-04-30
GARY EDWARD FIELDER
Director 2000-02-01 2003-04-30
NATALIE CARTER
Company Secretary 1999-09-30 1999-09-30
PAULINE ROSEMARY LAKER
Director 1999-09-30 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPEAFI SECRETARIAL LIMITED PISEAF 254 LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Dissolved 2014-08-05
BRETT RAYNES UNIT IT LIMITED Director 2017-06-28 CURRENT 2012-03-09 Active
BRETT RAYNES ON DIRECT GROUP LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
BRETT RAYNES DATA CONTINUITY GROUP LIMITED Director 2017-01-18 CURRENT 2001-09-27 Active
BRETT RAYNES ALWAYSON GROUP LIMITED Director 2017-01-18 CURRENT 2002-01-07 Active
BRETT RAYNES ALWAYSON LIMITED Director 2017-01-18 CURRENT 2000-10-16 Active
BRETT RAYNES REDBLADE LIMITED Director 2016-07-05 CURRENT 2006-05-18 Active
BRETT RAYNES IHOTDESK HOLDINGS LIMITED Director 2015-10-30 CURRENT 2010-01-28 Active
BRETT RAYNES ON DIRECT BUSINESS SERVICES LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active

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
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038513880004
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-17RES01ADOPT ARTICLES 17/08/17
2017-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038513880003
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038513880004
2016-10-18AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 922.3
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-11RES13Resolutions passed:
  • Company business 05/07/2016
  • ADOPT ARTICLES
2016-07-11RES01ADOPT ARTICLES 05/07/2016
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038513880003
2016-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZA RAWLINGS
2016-01-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 922.3
2015-11-23AR0130/09/15 ANNUAL RETURN FULL LIST
2015-11-09TM02Termination of appointment of Sonia Morris on 2015-10-30
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SELLS
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DILPREET CHAHAL
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SONIA MORRIS
2015-11-09AP01DIRECTOR APPOINTED MR BRETT RAYNES
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM 105 Stanstead Road Forest Hill London SE23 1HH
2015-11-09AP01DIRECTOR APPOINTED ELIZA RAWLINGS
2015-11-09AP04CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED
2014-12-18AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 922.3
2014-10-17AR0130/09/14 FULL LIST
2014-06-25AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM LONGCROFT HOUSE BUSINESS CENTRE 2-8 VICTORIA AVENUE LONDON EC2M 4NS
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 922.3
2013-11-26AR0130/09/13 FULL LIST
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-11-01AR0130/09/12 FULL LIST
2012-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-01AR0130/09/11 FULL LIST
2011-03-11AP01DIRECTOR APPOINTED MR PAUL SELLS
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-01AR0130/09/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA MORRIS / 02/11/2009
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / SONIA MORRIS / 02/11/2009
2010-04-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORWOOD
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 4 CROWN PLACE LONDON EC2A 4BT
2009-10-20AR0130/09/09 FULL LIST
2009-01-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-28363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY DILPREET CHAHAL
2008-08-15287REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 9 CURTAIN ROAD LONDON EC2A 3LT
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-29288bDIRECTOR RESIGNED
2007-10-30363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-2888(2)RAD 06/06/07--------- £ SI 2230@.01=22 £ IC 900/922
2007-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-30122S-DIV 05/04/07
2007-04-30RES13SUB DIVIDE 05/04/07
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-09363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ
2005-01-06AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-01CERTNMCOMPANY NAME CHANGED I HOT DESK LTD CERTIFICATE ISSUED ON 01/12/04
2004-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/04
2004-10-21363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-14RES12VARYING SHARE RIGHTS AND NAMES
2004-07-14RES13CONV SHARE4SW 02/07/04
2004-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-07-14RES14CAPIT £860 02/07/04
2004-07-1488(2)RAD 02/07/04--------- £ SI 86000@.01=860 £ IC 40/900
2004-04-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-30363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-13169£ IC 60/40 30/04/03 £ SR 20@1=20
2003-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-05-08288aNEW SECRETARY APPOINTED
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-31363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-02363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-04-19287REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 10 ASHURST DRIVE GANTS HILL ILFORD ESSEX IG2 6SQ
2000-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/00
2000-11-08363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-08288aNEW DIRECTOR APPOINTED
2000-03-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to IHOTDESK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IHOTDESK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-16 Satisfied DAVID HORWOOD
DEBENTURE 2006-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IHOTDESK LIMITED

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

IHOTDESK LIMITED owns 10 domain names.

i-groupplc.co.uk   ihotbackup.co.uk   ihotcomms.co.uk   ihotdesk-communications.co.uk   ihotdesk-group.co.uk   ihotdeskcomms.co.uk   ihotdeskcommunications.co.uk   ihotdeskgroup.co.uk   ihotgroup.co.uk   ihotgroupplc.co.uk  

Trademarks
We have not found any records of IHOTDESK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IHOTDESK LIMITED. 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 (62090 - Other information technology service activities) as IHOTDESK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where IHOTDESK LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IHOTDESK LIMITED 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 IHOTDESK LIMITED 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.