UKBizDB.co.uk

HALLAM INTERNET LIMITED

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

This company is commonly known as Hallam Internet Limited. The company was founded 24 years ago and was given the registration number 03989628. The firm's registered office is in NOTTINGHAM. You can find them at The Clock Tower, Talbot Street, Nottingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HALLAM INTERNET LIMITED
Company Number:03989628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Clock Tower, Talbot Street, Nottingham, NG1 5GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clock Tower, Talbot Street, Nottingham, NG1 5GG

Director03 July 2017Active
The Clock Tower, Talbot Street, Nottingham, NG1 5GG

Director03 July 2017Active
The Clock Tower, Talbot Street, Nottingham, NG1 5GG

Director26 October 2020Active
The Clock Tower, Talbot Street, Nottingham, NG1 5GG

Director26 October 2020Active
The Clock Tower, Talbot Street, Nottingham, England, NG1 5GG

Secretary10 May 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 May 2000Active
The Clock Tower, Talbot Street, Nottingham, England, NG1 5GG

Director01 January 2012Active
The Clock Tower, Talbot Street, Nottingham, England, NG1 5GG

Director10 May 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 May 2000Active

People with Significant Control

Clock Tower Digital Limited
Notified on:03 July 2017
Status:Active
Country of residence:England
Address:The Clock Tower, Talbot Street, Nottingham, England, NG1 5GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Susan Morgan Hallam
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:The Clock Tower, Talbot Street, Nottingham, Talbot Street, Nottingham, England, NG1 5GG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mike Murray Ellingdal Hallam
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:Uk
Country of residence:England
Address:The Clock Tower, Talbot Street, Nottingham, England, NG1 5GG
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Resolution

Resolution.

Download
2021-08-18Incorporation

Memorandum articles.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.