Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 5QUIDHOST LTD
Company Information for

5QUIDHOST LTD

272 Bath Street, Glasgow, G2 4JR,
Company Registration Number
SC320459
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 5quidhost Ltd
5QUIDHOST LTD was founded on 2007-04-05 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". 5quidhost Ltd is a Private Limited Company registered in SCOTLAND 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
5QUIDHOST LTD
 
Legal Registered Office
272 Bath Street
Glasgow
G2 4JR
Other companies in EH4
 
Filing Information
Company Number SC320459
Company ID Number SC320459
Date formed 2007-04-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-08 18:00:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5QUIDHOST LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) LTD
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.

Company Officers of 5QUIDHOST LTD

Current Directors
Officer Role Date Appointed
SIMON MARTIN CONYERS
Director 2017-12-07
RICHARD ANTHONY WINSLOW
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN YING KIT WONG
Director 2017-12-07 2018-06-14
JAMES LESLIE SHUTLER
Director 2016-02-03 2017-12-07
SEBASTIAN DE LEMOS
Director 2016-02-03 2017-07-11
ADAM JAMES SMITH
Director 2016-02-03 2017-07-11
ONE ACCOUNTING LIMITED
Company Secretary 2007-04-05 2016-02-03
RONAN KYLE BURNETT
Director 2007-04-05 2016-02-03
IAN WHITEHOUSE
Director 2010-05-05 2016-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARTIN CONYERS GO DADDY EUROPE LIMITED Director 2018-06-19 CURRENT 2007-03-13 Active
SIMON MARTIN CONYERS COMPILA LIMITED Director 2017-12-07 CURRENT 2000-02-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS DATAFLAME INTERNET SERVICES LIMITED Director 2017-12-07 CURRENT 2002-10-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEG TRADING UK LIMITED Director 2017-12-07 CURRENT 2004-03-22 Active - Proposal to Strike off
SIMON MARTIN CONYERS 123-REG LIMITED Director 2017-12-07 CURRENT 2004-12-07 Active
SIMON MARTIN CONYERS HOST EUROPE LIMITED Director 2017-12-07 CURRENT 2008-03-07 Liquidation
SIMON MARTIN CONYERS HEL MIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS HEL FINCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS SUPANAMES LIMITED Director 2017-12-07 CURRENT 2002-02-04 Active - Proposal to Strike off
SIMON MARTIN CONYERS WEBFUSION INTERNET SOLUTIONS LIMITED Director 2017-12-07 CURRENT 2003-06-06 Active
SIMON MARTIN CONYERS UK WEBHOSTING LTD Director 2017-12-07 CURRENT 2003-11-26 Active - Proposal to Strike off
SIMON MARTIN CONYERS SWARMA LIMITED Director 2017-12-07 CURRENT 2006-03-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS ELASTICHOSTS LTD Director 2017-12-07 CURRENT 1999-12-01 Liquidation
SIMON MARTIN CONYERS M C N MEDIA LIMITED Director 2017-12-07 CURRENT 2000-09-19 Active - Proposal to Strike off
SIMON MARTIN CONYERS GDH ROBIN LIMITED Director 2017-12-07 CURRENT 2003-08-14 Active
SIMON MARTIN CONYERS MESH DIGITAL LIMITED Director 2017-12-07 CURRENT 2003-09-30 Active
SIMON MARTIN CONYERS DOMAINMONSTER LIMITED Director 2017-12-07 CURRENT 2009-03-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEL BIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS DOMAINBOX LIMITED Director 2017-12-07 CURRENT 2010-09-02 Active - Proposal to Strike off
SIMON MARTIN CONYERS IDENTITY PROTECT LIMITED Director 2017-12-07 CURRENT 2010-10-14 Active
SIMON MARTIN CONYERS PARAGON INTERNET GROUP LIMITED Director 2017-12-07 CURRENT 2011-03-22 Active
SIMON MARTIN CONYERS HOST EUROPE GROUP LIMITED Director 2017-12-07 CURRENT 2013-04-30 Active
SIMON MARTIN CONYERS HOST EUROPE INVESTMENTS LIMITED Director 2017-12-07 CURRENT 2013-07-18 Active
SIMON MARTIN CONYERS IDENTISAFE LIMITED Director 2017-12-07 CURRENT 2014-07-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS P.I.G. HOLDINGS LIMITED Director 2017-12-07 CURRENT 2015-09-23 Liquidation
SIMON MARTIN CONYERS SIGN-UP TECHNOLOGIES LIMITED Director 2017-12-07 CURRENT 2003-02-21 Liquidation
SIMON MARTIN CONYERS HEL HOLDING LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW P.I.G. HOLDINGS LIMITED Director 2017-07-11 CURRENT 2015-09-23 Liquidation
RICHARD ANTHONY WINSLOW COMPILA LIMITED Director 2017-07-05 CURRENT 2000-02-03 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW DATAFLAME INTERNET SERVICES LIMITED Director 2017-07-05 CURRENT 2002-10-28 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW HEG TRADING UK LIMITED Director 2017-07-05 CURRENT 2004-03-22 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW UK WEBHOSTING LTD Director 2017-07-05 CURRENT 2003-11-26 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW SWARMA LIMITED Director 2017-07-05 CURRENT 2006-03-03 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW MESH DIGITAL LIMITED Director 2017-07-05 CURRENT 2003-09-30 Active
RICHARD ANTHONY WINSLOW DOMAINBOX LIMITED Director 2017-07-05 CURRENT 2010-09-02 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW IDENTITY PROTECT LIMITED Director 2017-07-05 CURRENT 2010-10-14 Active
RICHARD ANTHONY WINSLOW IDENTISAFE LIMITED Director 2017-07-05 CURRENT 2014-07-28 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW NORTH STAR EQUITY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICHARD ANTHONY WINSLOW M C N MEDIA LIMITED Director 2016-12-31 CURRENT 2000-09-19 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW SIGN-UP TECHNOLOGIES LIMITED Director 2016-12-31 CURRENT 2003-02-21 Liquidation
RICHARD ANTHONY WINSLOW HEL MIDCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HEL FINCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HEL BIDCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HOST EUROPE GROUP LIMITED Director 2014-07-24 CURRENT 2013-04-30 Active
RICHARD ANTHONY WINSLOW HOST EUROPE INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2013-07-18 Active
RICHARD ANTHONY WINSLOW HEL HOLDING LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW WEBFUSION INTERNET LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2016-11-22
RICHARD ANTHONY WINSLOW DONHOST LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2017-01-17
RICHARD ANTHONY WINSLOW WEBFUSION LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2017-07-18
RICHARD ANTHONY WINSLOW 123-REG LIMITED Director 2014-07-17 CURRENT 2004-12-07 Active
RICHARD ANTHONY WINSLOW HOST EUROPE LIMITED Director 2014-07-17 CURRENT 2008-03-07 Liquidation
RICHARD ANTHONY WINSLOW SUPANAMES LIMITED Director 2014-07-17 CURRENT 2002-02-04 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW WEBFUSION INTERNET SOLUTIONS LIMITED Director 2014-07-17 CURRENT 2003-06-06 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
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-21Application to strike the company off the register
2021-10-01AP01DIRECTOR APPOINTED MICHELE LAU
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY WINSLOW
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-02-05CH01Director's details changed for Mr Richard Anthony Winslow on 2019-02-04
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM 272 Bath Street Glasgow G2 4JR Scotland
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN CONYERS
2018-10-09AP01DIRECTOR APPOINTED MR JONATHAN YING KIT WONG
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YING KIT WONG
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-02-16CH01Director's details changed for Mr Simon Martin Conyers on 2018-02-05
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE SHUTLER
2017-12-11AP01DIRECTOR APPOINTED MR SIMON MARTIN CONYERS
2017-12-11AP01DIRECTOR APPOINTED MR JONATHAN YING KIT WONG
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN DE LEMOS
2017-07-06AP01DIRECTOR APPOINTED MR RICHARD ANTHONY WINSLOW
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 120
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08AA01Previous accounting period shortened from 30/04/16 TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 120
2016-05-17AR0105/04/16 ANNUAL RETURN FULL LIST
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL
2016-02-12AP01DIRECTOR APPOINTED MR SEBASTIAN DE LEMOS
2016-02-12AP01DIRECTOR APPOINTED MR JAMES LESLIE SHUTLER
2016-02-12AP01DIRECTOR APPOINTED MR ADAM JAMES SMITH
2016-02-12TM02APPOINTMENT TERMINATED, SECRETARY ONE ACCOUNTING LIMITED
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RONAN BURNETT
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITEHOUSE
2015-11-11AA30/04/15 TOTAL EXEMPTION SMALL
2015-08-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 120
2015-04-14AR0105/04/15 FULL LIST
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WHITEHOUSE / 22/02/2015
2014-11-27AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 120
2014-04-07AR0105/04/14 FULL LIST
2014-04-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONE ACCOUNTING LIMITED / 30/06/2013
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN KYLE BURNETT / 03/02/2014
2013-10-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM DRUMSHEUGH TOLL 2 BELFORD ROAD EDINBURGH EH4 3BL SCOTLAND
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 2 BELFORD ROAD DRUNSHEUGH TOLL EDINBURGH EH4 3BL SCOTLAND
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM WEST POINT ONE ACCOUNTING 4 REDHEUGHS RIGG EDINBURGH LOTHIAN EH12 9DQ
2013-04-25AR0105/04/13 FULL LIST
2012-12-19AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WHITEHOUSE / 23/07/2012
2012-06-18AR0105/04/12 FULL LIST
2012-01-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-11AR0105/04/11 FULL LIST
2011-03-10AP01DIRECTOR APPOINTED MR IAN WHITEHOUSE
2010-11-08AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-20AR0105/04/10 FULL LIST
2010-05-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONE ACCOUNTING LIMITED / 05/04/2010
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-19AR0105/04/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RONAN KYLE BURNETT / 08/10/2009
2009-01-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / RONAN BURNETT / 23/04/2008
2008-08-13288cSECRETARY'S CHANGE OF PARTICULARS / ONE ACCOUNTING LTD. / 24/12/2007
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 39 PALMERSTON PLACE EDINBURGH EH12 5AU
2007-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 5QUIDHOST LTD 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 5QUIDHOST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5QUIDHOST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 56,494
Creditors Due Within One Year 2012-04-30 £ 45,303
Provisions For Liabilities Charges 2013-04-30 £ 4,903

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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 5QUIDHOST LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 18,946
Cash Bank In Hand 2012-04-30 £ 7,751
Current Assets 2013-04-30 £ 165,266
Current Assets 2012-04-30 £ 137,600
Debtors 2013-04-30 £ 146,320
Debtors 2012-04-30 £ 129,665
Fixed Assets 2013-04-30 £ 30,816
Fixed Assets 2012-04-30 £ 20,458
Shareholder Funds 2013-04-30 £ 45,700
Shareholder Funds 2012-04-30 £ 30,923
Tangible Fixed Assets 2013-04-30 £ 24,516
Tangible Fixed Assets 2012-04-30 £ 13,708

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 5QUIDHOST LTD registering or being granted any patents
Domain Names

5QUIDHOST LTD owns 6 domain names.

5quidhost.co.uk   5quidhosting.co.uk   qliqer.co.uk   tentahost.co.uk   hostingfaq.co.uk   egohost.co.uk  

Trademarks
We have not found any records of 5QUIDHOST LTD registering or being granted any trademarks
Income
Government Income

Government spend with 5QUIDHOST LTD

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-09-04 GBP £1,272
Solihull Metropolitan Borough Council 2014-10-23 GBP £300 General Office Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 5QUIDHOST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 5QUIDHOST 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 5QUIDHOST 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.