Warning: file_put_contents(c/ee538309093211e3c9cbf832e125ddd4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/33101048e58baf34d8689e87415226c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hackthemidlands Cic, DE13 8HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HACKTHEMIDLANDS CIC

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

This company is commonly known as Hackthemidlands Cic. The company was founded 4 years ago and was given the registration number 12166335. The firm's registered office is in BURTON-ON-TRENT. You can find them at 69 St. James Road, Barton Under Needwood, Burton-on-trent, Staffordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HACKTHEMIDLANDS CIC
Company Number:12166335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:69 St. James Road, Barton Under Needwood, Burton-on-trent, Staffordshire, United Kingdom, DE13 8HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Elizabeth Place, 45 Tenby Street North, Birmingham, England, B1 3AW

Director02 November 2019Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director20 August 2019Active
Apartment 342, Southside, St. John's Walk, Birmingham, England, B5 4TN

Director20 August 2019Active

People with Significant Control

Mr Liam Sorta Brough-Sykes
Notified on:20 August 2019
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Thomas Antony Goodman
Notified on:20 August 2019
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:109, Poole Crescent, Birmingham, England, B17 0PE
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Address

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

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-08-20Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.