Warning: file_put_contents(c/ae3fb01f9a44052aa3a77c902305764b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Advanced Information Access (london) Limited, EN8 8JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADVANCED INFORMATION ACCESS (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Information Access (london) Limited. The company was founded 6 years ago and was given the registration number 11240920. The firm's registered office is in WALTHAM CROSS. You can find them at Springfield House 99-101 Crossbrook Street, Cheshunt, Waltham Cross, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ADVANCED INFORMATION ACCESS (LONDON) LIMITED
Company Number:11240920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Springfield House 99-101 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director07 March 2018Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director06 July 2018Active

People with Significant Control

Mrs Philippa Julie Armstrong
Notified on:01 August 2023
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martyn Robert Armstrong
Notified on:07 March 2018
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Capital

Capital allotment shares.

Download
2018-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.