UKBizDB.co.uk

HALCYON IT CONSULTING LTD

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

This company is commonly known as Halcyon It Consulting Ltd. The company was founded 26 years ago and was given the registration number 03510543. The firm's registered office is in WHEATLEY. You can find them at Unit 12 Wheatley Business Centre, Old London Road, Wheatley, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HALCYON IT CONSULTING LTD
Company Number:03510543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 12 Wheatley Business Centre, Old London Road, Wheatley, United Kingdom, OX33 1XW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Geralds Road, High Wycombe, England, HP13 6BN

Secretary05 August 2014Active
Unit 12 Wheatley Business Centre, Old London Road, Wheatley, United Kingdom, OX33 1XW

Director08 January 2015Active
Unit 12 Wheatley Business Centre, Old London Road, Wheatley, United Kingdom, OX33 1XW

Director17 March 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary13 February 1998Active
195 Brookscroft Road, London, E17 4JP

Secretary17 March 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director13 February 1998Active
65b, Grange Park Road, London, E10 5ER

Director05 August 2014Active

People with Significant Control

Mr Nicholas Gerald Joseph-Blake
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 12 Wheatley Business Centre, Old London Road, Wheatley, United Kingdom, OX33 1XW
Nature of control:
  • Significant influence or control
Mr Steven Peter Aspris
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 12 Wheatley Business Centre, Old London Road, Wheatley, United Kingdom, OX33 1XW
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-27Address

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

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption full.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Officers

Change person director company with change date.

Download
2016-03-03Officers

Change person secretary company with change date.

Download
2016-02-04Address

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

Download
2015-12-17Accounts

Accounts with accounts type total exemption full.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.