Warning: file_put_contents(c/37a474663656e51445c538c52dd2e871.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e4d73b0861ddaac13bc4c6c375e3c655.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Happywired Ltd, HX3 6AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAPPYWIRED LTD

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

This company is commonly known as Happywired Ltd. The company was founded 8 years ago and was given the registration number 10186580. The firm's registered office is in HALIFAX. You can find them at Horley Green House, Horley Green Road, Halifax, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HAPPYWIRED LTD
Company Number:10186580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Horley Green House, Horley Green Road, Halifax, England, HX3 6AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hayfield House, Devonshire Street, Chesterfield, England, S41 7ST

Director18 May 2016Active
Hayfield House, Devonshire Street, Chesterfield, England, S41 7ST

Director18 May 2016Active
Hayfield House, Devonshire Street, Chesterfield, England, S41 7ST

Director16 November 2022Active
Hayfield House, Devonshire Street, Chesterfield, England, S41 7ST

Director29 August 2017Active

People with Significant Control

Mr Simon Jonathan Wright
Notified on:16 November 2022
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Hayfield House, Devonshire Street, Chesterfield, England, S41 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Great 2 Enterprises Limited
Notified on:20 May 2018
Status:Active
Country of residence:England
Address:C/O Horley Green House, Horley Green Road, Halifax, England, HX3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin David Rowland
Notified on:18 May 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Hayfield House, Devonshire Street, Chesterfield, England, S41 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Blowfield
Notified on:18 May 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Hayfield House, Devonshire Street, Chesterfield, England, S41 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Accounts

Accounts with accounts type total exemption full.

Download
2024-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Capital

Capital cancellation shares.

Download
2023-10-30Capital

Capital return purchase own shares.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-07Address

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

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-11-21Incorporation

Memorandum articles.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-21Incorporation

Memorandum articles.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.