Warning: file_put_contents(c/70782b5bcdfe1bf3a4cf8d6d1f88b0b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/89657d8d84709d248b7bfe34cabfac84.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hear Me Technologies Limited, PE27 5AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEAR ME TECHNOLOGIES LIMITED

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

This company is commonly known as Hear Me Technologies Limited. The company was founded 6 years ago and was given the registration number 11090257. The firm's registered office is in ST. IVES. You can find them at Norfolk House, 4 Station Road, St. Ives, Cambs. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HEAR ME TECHNOLOGIES LIMITED
Company Number:11090257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2017
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Norfolk House, 4 Station Road, St. Ives, Cambs, PE27 5AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk House, 4 Station Road, St. Ives, PE27 5AF

Director30 November 2017Active
Norfolk House, 4 Station Road, St. Ives, PE27 5AF

Director30 November 2017Active
Norfolk House, 4 Station Road, St. Ives, PE27 5AF

Director30 November 2017Active
Norfolk House, 4 Station Road, St. Ives, PE27 5AF

Director30 November 2017Active

People with Significant Control

Dr Simon Felix Brunner
Notified on:30 November 2017
Status:Active
Date of birth:October 1988
Nationality:Swiss
Address:Norfolk House, 4 Station Road, St. Ives, PE27 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Alan Salih
Notified on:30 November 2017
Status:Active
Date of birth:September 1990
Nationality:British
Address:Norfolk House, 4 Station Road, St. Ives, PE27 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Ms Anya Roy
Notified on:30 November 2017
Status:Active
Date of birth:January 1990
Nationality:British
Address:Norfolk House, 4 Station Road, St. Ives, PE27 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Dr Rozelle Catherine Kane
Notified on:30 November 2017
Status:Active
Date of birth:February 1986
Nationality:British
Address:Norfolk House, 4 Station Road, St. Ives, PE27 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • 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 (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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-02Dissolution

Dissolution application strike off company.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-11-05Address

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

Download
2017-11-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.