UKBizDB.co.uk

HASHTAG SECURITY LTD

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

This company is commonly known as Hashtag Security Ltd. The company was founded 8 years ago and was given the registration number 10022085. The firm's registered office is in COLCHESTER. You can find them at Lilybell, Colchester Road, Colchester, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:HASHTAG SECURITY LTD
Company Number:10022085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 February 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Lilybell, Colchester Road, Colchester, England, CO5 0EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lilybell, Colchester Road, Colchester, England, CO5 0EU

Director06 April 2019Active
Lilybell, Colchester Road, Colchester, England, CO5 0EU

Director23 February 2016Active

People with Significant Control

Mr Samuel John Thompson
Notified on:23 February 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Lilybell, Colchester Road, Colchester, England, CO5 0EU
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-29Dissolution

Dissolution application strike off company.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2020-04-30Address

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

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-28Officers

Appoint person director company with name date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-04Accounts

Change account reference date company current extended.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Officers

Change person director company with change date.

Download
2016-04-18Officers

Change person director company with change date.

Download
2016-04-18Address

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

Download
2016-04-11Address

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

Download
2016-02-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.