Warning: file_put_contents(c/7a9a5cff8f3fa2aa2589dcc19e3a7174.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Head2web Ltd, SO14 3JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEAD2WEB LTD

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

This company is commonly known as Head2web Ltd. The company was founded 6 years ago and was given the registration number 10899847. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hatch Accountancy Ltd 19 Admirals Wharf, Lower Canal Walk, Southampton, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HEAD2WEB LTD
Company Number:10899847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Hatch Accountancy Ltd 19 Admirals Wharf, Lower Canal Walk, Southampton, England, SO14 3JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus, Forum 3, Solent Business Park, Whiteley, United Kingdom, PO15 7FH

Director04 August 2017Active
C/O Hatch Accountancy Ltd, 19 Admirals Wharf, Lower Canal Walk, Southampton, England, SO14 3JQ

Director18 August 2021Active
Regus, Forum 3, Solent Business Park, Whiteley, United Kingdom, PO15 7FH

Director04 August 2017Active

People with Significant Control

Mr Tom David Mitchener
Notified on:04 August 2017
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:Regus, Forum 2, Parkway, Fareham, England, PO15 7FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mitchener & Buley Holdings Ltd
Notified on:04 August 2017
Status:Active
Country of residence:United Kingdom
Address:24 Picton House, Hussar Court, Waterlooville, United Kingdom, PO7 7SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Christopher Buley
Notified on:04 August 2017
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:Regus, Forum 2, Solent Business Park, Fareham, England, PO15 7FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Address

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

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-21Resolution

Resolution.

Download
2021-01-19Resolution

Resolution.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Capital

Capital allotment shares.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.