UKBizDB.co.uk

HAILON GROUP LTD

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

This company is commonly known as Hailon Group Ltd. The company was founded 5 years ago and was given the registration number 11696186. The firm's registered office is in LONDON. You can find them at 116 Park Street, London, London, United Kingdom. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HAILON GROUP LTD
Company Number:11696186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2018
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:116 Park Street, London, London, United Kingdom, United Kingdom, W1K 6SS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 North Audley Street, North Audley Street, London, England, W1K 6WE

Director20 November 2020Active
116, Park Street, London, United Kingdom, W1K 6SS

Director05 June 2020Active
116, Park Street, London, United Kingdom, W1K 6SS

Director06 June 2019Active
116, Park Street, London, United Kingdom, W1K 6SS

Director20 February 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director26 November 2018Active

People with Significant Control

Mr Daniel Kyei-Duah
Notified on:20 November 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:20 North Audley Street, North Audley Street, London, England, W1K 6WE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Bryan Thornton
Notified on:26 November 2018
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:26 November 2018
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-02-09Accounts

Change account reference date company current extended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-12-07Address

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

Download
2021-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-25Gazette

Gazette filings brought up to date.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.