Melbourne Server Hosting Limited

  • Active
  • Incorporated on 17 Oct 2000

Reg Address: 3rd Floor, 11-21 Paul Street, London EC2A 4JU

Previous Names:
Melbourne Network Solutions Limited - 16 Feb 2010
Melbourne Network Solutions Limited - 17 Oct 2000

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Melbourne Server Hosting Limited" is a ltd and located in 3rd Floor, 11-21 Paul Street, London EC2A 4JU. Melbourne Server Hosting Limited is currently in active status and it was incorporated on 17 Oct 2000 (23 years 11 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Melbourne Server Hosting Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lucy Rebecca Dimes Director 18 Sep 2023 British Active
2 Julie Brown Secretary 28 Feb 2023 - Active
3 Reece Garethe Donovan Director 1 Oct 2020 British Active
4 Reece Garethe Donovan Director 1 Oct 2020 British Resigned
15 Sep 2023
5 Scott Thomas Cunningham Director 4 Sep 2018 British Active
6 Scott Thomas Cunningham Director 4 Sep 2018 British Active
7 Andrew James Mcdonald Secretary 2 Feb 2018 - Active
8 Andrew James Mcdonald Secretary 2 Feb 2018 - Resigned
28 Feb 2023
9 Sarah Haran Director 15 Aug 2012 British Resigned
31 Mar 2017
10 Bruce Alexander Hall Secretary 15 Aug 2012 British Resigned
2 Feb 2018
11 Richard Strachan Logan Director 15 Aug 2012 British Resigned
4 Sep 2018
12 Angus Macsween Director 15 Aug 2012 British Resigned
1 Oct 2020
13 Lynn Thawley Director 16 Apr 2012 British Resigned
15 Aug 2012
14 REPORTACTION LIMITED Director 17 Oct 2000 - Resigned
17 Oct 2000
15 1ST CERT FORMATIONS LIMITED Director 17 Oct 2000 - Resigned
17 Oct 2000
16 1ST CERT FORMATIONS LIMITED Secretary 17 Oct 2000 - Resigned
17 Oct 2000
17 Lynn Thawley Secretary 17 Oct 2000 - Resigned
16 Apr 2012
18 Daniel David Keighron-Foster Director 17 Oct 2000 British Resigned
15 Aug 2012
19 Victor Francis Collins Director 17 Oct 2000 British Resigned
31 Mar 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Iomart Group Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Melbourne Server Hosting Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 30 Apr 2024 Download PDF
1 Pages
2 Dissolution - Voluntary Strike Off Suspended 12 Mar 2024 Download PDF
3 Gazette - Notice Voluntary 13 Feb 2024 Download PDF
4 Dissolution - Application Strike Off Company 5 Feb 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 18 Sep 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 18 Sep 2023 Download PDF
7 Mortgage - Satisfy Charge Full 17 Jan 2023 Download PDF
8 Confirmation Statement - Updates 17 Oct 2022 Download PDF
3 Pages
9 Other - Legacy 22 Mar 2021 Download PDF
1 Pages
10 Accounts - Legacy 22 Mar 2021 Download PDF
111 Pages
11 Accounts - Audit Exemption Subsiduary 22 Mar 2021 Download PDF
10 Pages
12 Other - Legacy 1 Mar 2021 Download PDF
3 Pages
13 Confirmation Statement - No Updates 5 Oct 2020 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 1 Oct 2020 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 1 Oct 2020 Download PDF
1 Pages
16 Accounts - Small 16 Oct 2019 Download PDF
12 Pages
17 Confirmation Statement - No Updates 4 Oct 2019 Download PDF
3 Pages
18 Accounts - Small 11 Dec 2018 Download PDF
15 Pages
19 Confirmation Statement - No Updates 10 Oct 2018 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 4 Sep 2018 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 4 Sep 2018 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 5 Feb 2018 Download PDF
1 Pages
23 Officers - Appoint Person Secretary Company With Name Date 5 Feb 2018 Download PDF
2 Pages
24 Accounts - Small 27 Dec 2017 Download PDF
17 Pages
25 Confirmation Statement - Updates 10 Oct 2017 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 11 Apr 2017 Download PDF
1 Pages
27 Accounts - Full 6 Jan 2017 Download PDF
17 Pages
28 Confirmation Statement - Updates 12 Oct 2016 Download PDF
5 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2015 Download PDF
4 Pages
30 Accounts - Full 4 Oct 2015 Download PDF
17 Pages
31 Accounts - Full 29 Dec 2014 Download PDF
17 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2014 Download PDF
4 Pages
33 Accounts - Full 31 Dec 2013 Download PDF
17 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 26 Nov 2013 Download PDF
4 Pages
35 Address - Change Registered Office Company With Date Old 13 Aug 2013 Download PDF
1 Pages
36 Officers - Change Person Director Company With Change Date 31 Oct 2012 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 31 Oct 2012 Download PDF
5 Pages
38 Officers - Change Person Secretary Company With Change Date 31 Oct 2012 Download PDF
1 Pages
39 Officers - Change Person Director Company With Change Date 31 Oct 2012 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 31 Oct 2012 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name 29 Aug 2012 Download PDF
3 Pages
42 Officers - Appoint Person Secretary Company With Name 29 Aug 2012 Download PDF
3 Pages
43 Officers - Appoint Person Director Company With Name 29 Aug 2012 Download PDF
3 Pages
44 Officers - Appoint Person Director Company With Name 29 Aug 2012 Download PDF
3 Pages
45 Officers - Termination Director Company With Name 29 Aug 2012 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 29 Aug 2012 Download PDF
2 Pages
47 Address - Change Registered Office Company With Date Old 29 Aug 2012 Download PDF
2 Pages
48 Change Of Constitution - Statement Of Companys Objects 28 Aug 2012 Download PDF
2 Pages
49 Accounts - Change Account Reference Date Company Current Extended 28 Aug 2012 Download PDF
3 Pages
50 Resolution 28 Aug 2012 Download PDF
11 Pages
51 Mortgage - Legacy 28 Aug 2012 Download PDF
8 Pages
52 Mortgage - Legacy 7 Aug 2012 Download PDF
5 Pages
53 Officers - Change Person Director Company With Change Date 25 Apr 2012 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name 16 Apr 2012 Download PDF
2 Pages
55 Officers - Termination Secretary Company With Name 16 Apr 2012 Download PDF
1 Pages
56 Officers - Termination Director Company With Name 8 Apr 2012 Download PDF
1 Pages
57 Accounts - Total Exemption Small 6 Mar 2012 Download PDF
6 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 19 Oct 2011 Download PDF
5 Pages
59 Officers - Change Person Director Company With Change Date 19 Oct 2011 Download PDF
2 Pages
60 Mortgage - Legacy 8 Oct 2011 Download PDF
9 Pages
61 Accounts - Total Exemption Small 11 Mar 2011 Download PDF
6 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2010 Download PDF
5 Pages
63 Accounts - Total Exemption Small 22 Mar 2010 Download PDF
5 Pages
64 Change Of Name - Certificate Company 16 Feb 2010 Download PDF
3 Pages
65 Resolution 29 Jan 2010 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 14 Oct 2009 Download PDF
6 Pages
67 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 12 Oct 2009 Download PDF
2 Pages
69 Accounts - Total Exemption Small 6 Mar 2009 Download PDF
7 Pages
70 Annual Return - Legacy 8 Dec 2008 Download PDF
4 Pages
71 Address - Legacy 8 Dec 2008 Download PDF
1 Pages
72 Address - Legacy 22 May 2008 Download PDF
1 Pages
73 Accounts - Total Exemption Small 13 Mar 2008 Download PDF
7 Pages
74 Annual Return - Legacy 9 Nov 2007 Download PDF
7 Pages
75 Accounts - Total Exemption Small 17 Aug 2007 Download PDF
7 Pages
76 Accounts - Total Exemption Small 6 Nov 2006 Download PDF
7 Pages
77 Annual Return - Legacy 18 Oct 2006 Download PDF
7 Pages
78 Address - Legacy 9 Feb 2006 Download PDF
1 Pages
79 Accounts - Total Exemption Small 3 Jan 2006 Download PDF
7 Pages
80 Annual Return - Legacy 31 Oct 2005 Download PDF
7 Pages
81 Annual Return - Legacy 10 Nov 2004 Download PDF
7 Pages
82 Accounts - Total Exemption Small 2 Nov 2004 Download PDF
6 Pages
83 Accounts - Total Exemption Small 3 Nov 2003 Download PDF
6 Pages
84 Annual Return - Legacy 18 Oct 2003 Download PDF
7 Pages
85 Address - Legacy 3 Jul 2003 Download PDF
1 Pages
86 Annual Return - Legacy 26 Oct 2002 Download PDF
7 Pages
87 Accounts - Total Exemption Small 28 Aug 2002 Download PDF
5 Pages
88 Accounts - Legacy 12 Jul 2002 Download PDF
1 Pages
89 Annual Return - Legacy 1 Nov 2001 Download PDF
7 Pages
90 Officers - Legacy 23 Nov 2000 Download PDF
1 Pages
91 Officers - Legacy 23 Nov 2000 Download PDF
1 Pages
92 Address - Legacy 9 Nov 2000 Download PDF
1 Pages
93 Officers - Legacy 9 Nov 2000 Download PDF
2 Pages
94 Officers - Legacy 9 Nov 2000 Download PDF
2 Pages
95 Officers - Legacy 9 Nov 2000 Download PDF
2 Pages
96 Incorporation - Company 17 Oct 2000 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Interbulk (Uk) Holdings Limited
Mutual People: Scott Thomas Cunningham
Liquidation
2 Linertech Limited
Mutual People: Scott Thomas Cunningham
Liquidation
3 London Data Exchange Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
4 Redstation Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
5 Backup Technology Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
6 Iomart Datacentres Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
dissolved
7 Switch Media (Ireland) Ltd
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active - Proposal To Strike Off
8 Switch Media Ltd
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
9 Cloudfuel Ltd
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active - Proposal To Strike Off
10 Global Gold Holdings Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
11 Global Gold Network Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
12 Open Minded Solutions Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active - Proposal To Strike Off
13 Internet Engineering Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active - Proposal To Strike Off
14 Ldex Connect Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
15 Ldex Group Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
16 Memset Ltd
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
17 Rapidswitch Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
18 Serverspace Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
19 Simpleservers Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
20 Bytemark Holdings Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
21 Bytemark Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
22 Cristie Data Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
23 Easyspace Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
24 Sonassi Holding Company Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
25 Sonassi Ltd
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
26 Systems Up Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
27 Tier 9 Ltd
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
28 United Communications Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
29 Interbulk China Holdings Limited
Mutual People: Scott Thomas Cunningham
dissolved
30 Iomart Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
31 Inbulk Technologies Limited
Mutual People: Scott Thomas Cunningham
Active
32 Iomart Cloud Services Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
33 Netintelligence Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
34 Iomart Group Plc
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
35 Iomart Managed Services Limited
Mutual People: Scott Thomas Cunningham , Reece Garethe Donovan
Active
36 Den Hartogh Dry Bulk Logistics Limited
Mutual People: Scott Thomas Cunningham
Active
37 Den Hartogh Uk Limited
Mutual People: Scott Thomas Cunningham
Active - Proposal To Strike Off
38 Interbulk (Tankcontainers) Holdings Limited
Mutual People: Scott Thomas Cunningham
Active - Proposal To Strike Off
39 Interbulk Group Limited
Mutual People: Scott Thomas Cunningham
dissolved
40 Ubc Limited
Mutual People: Scott Thomas Cunningham
dissolved
41 Linertech Solutions Limited
Mutual People: Scott Thomas Cunningham
dissolved
42 Bailee Freight Services Limited
Mutual People: Scott Thomas Cunningham
dissolved
43 Yardbrace Limited
Mutual People: Scott Thomas Cunningham
dissolved
44 United Transport Europe Limited
Mutual People: Scott Thomas Cunningham
dissolved
45 United Transport Tank Containers Limited
Mutual People: Scott Thomas Cunningham
dissolved
46 Ibc Logistics Systems Limited
Mutual People: Scott Thomas Cunningham
dissolved
47 Ubc Flexitanks Limited
Mutual People: Scott Thomas Cunningham
dissolved
48 International Bulk Freight Limited
Mutual People: Scott Thomas Cunningham
dissolved
49 Hillgate (Xyz) Limited
Mutual People: Scott Thomas Cunningham
dissolved
50 Ibc Limited
Mutual People: Scott Thomas Cunningham
dissolved
51 United Iff Limited
Mutual People: Scott Thomas Cunningham
dissolved
52 International Bulk Systems Limited
Mutual People: Scott Thomas Cunningham
dissolved
53 My Documents Limited
Mutual People: Scott Thomas Cunningham
dissolved
54 Eqsn Limited
Mutual People: Scott Thomas Cunningham
dissolved
55 21Net Ltd
Mutual People: Reece Garethe Donovan
Active
56 Nomad Holdings Limited
Mutual People: Reece Garethe Donovan
Active
57 Nomad Digital Limited
Mutual People: Reece Garethe Donovan
Active
58 Nomad Digital (India) Limited
Mutual People: Reece Garethe Donovan
Active