Warning: file_put_contents(c/8669aa2448770669eae5b6a19d4f0c8d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Headchannel Limited, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEADCHANNEL LIMITED

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

This company is commonly known as Headchannel Limited. The company was founded 19 years ago and was given the registration number 05289799. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HEADCHANNEL LIMITED
Company Number:05289799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manor House, Ecclesall Road South, Sheffield, S11 9PS

Secretary14 March 2012Active
The Manor House, Ecclesall Road South, Sheffield, S11 9PS

Director17 November 2004Active
The Manor House, Ecclesall Road South, Sheffield, S11 9PS

Director30 November 2007Active
49-51 Windmill Hill, Enfield, EN2 7AE

Secretary27 May 2005Active
60 Sheringham Avenue, London, N14 4UG

Secretary17 November 2004Active
21, Ashleigh Close, Hythe, Southampton, England, SO45 3QN

Secretary16 November 2009Active
Orche Hill Chambers, 52 Packhorse Road, Gerrards Cross, SL9 8EF

Corporate Secretary31 October 2007Active
60 Sheringham Avenue, London, N14 4UG

Director17 November 2004Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director20 August 2018Active
138 Coldershaw Road, Ealing, London, W13 9DT

Director17 November 2004Active
27 Luffman Road, Grove Park, London, SE12 9SZ

Director01 July 2005Active
31a Lawford Road, London, NW5 2LG

Director01 July 2005Active

People with Significant Control

Mrs Beata Jolanta Green
Notified on:26 April 2021
Status:Active
Date of birth:July 1968
Nationality:Polish
Address:The Manor House, Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Green
Notified on:21 October 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:The Manor House, Ecclesall Road South, Sheffield, S11 9PS
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.