UKBizDB.co.uk

HEXAGON COMPUTING LIMITED

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

This company is commonly known as Hexagon Computing Limited. The company was founded 19 years ago and was given the registration number 05163445. The firm's registered office is in CHELTENHAM. You can find them at Pillar House, 113/115 Bath Road, Cheltenham, Glos. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HEXAGON COMPUTING LIMITED
Company Number:05163445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2004
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Pillar House, 113/115 Bath Road, Cheltenham, Glos, GL53 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Moorend Park Road, Cheltenham, United Kingdom, GL53 0JY

Secretary23 November 2016Active
Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS

Director23 November 2016Active
Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS

Director25 June 2004Active
Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS

Secretary10 October 2006Active
Lyon House, 160-166 Borough High Street, London Bridge, SE1 1JR

Corporate Secretary25 June 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary25 June 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director25 June 2004Active

People with Significant Control

Mrs Helena Marie Fee
Notified on:24 November 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Luther Fee
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:64 Moorend Park Road, Cheltenham, United Kingdom, GL53 0JY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2022-01-27Gazette

Gazette dissolved liquidation.

Download
2021-10-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-08Resolution

Resolution.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Accounts

Change account reference date company previous extended.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-07-04Officers

Change person director company with change date.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-01-18Capital

Capital allotment shares.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-12-21Officers

Appoint person secretary company with name date.

Download
2016-12-21Officers

Termination secretary company with name termination date.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.