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.
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 | : |
|
Registered Address | : | Pillar House, 113/115 Bath Road, Cheltenham, Glos, GL53 7LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 Moorend Park Road, Cheltenham, United Kingdom, GL53 0JY | Secretary | 23 November 2016 | Active |
Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS | Director | 23 November 2016 | Active |
Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS | Director | 25 June 2004 | Active |
Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS | Secretary | 10 October 2006 | Active |
Lyon House, 160-166 Borough High Street, London Bridge, SE1 1JR | Corporate Secretary | 25 June 2004 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 25 June 2004 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Director | 25 June 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-08 | Resolution | Resolution. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Accounts | Change account reference date company previous extended. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-14 | Officers | Change person director company with change date. | Download |
2017-01-18 | Capital | Capital allotment shares. | Download |
2016-12-21 | Officers | Appoint person director company with name date. | Download |
2016-12-21 | Officers | Appoint person secretary company with name date. | Download |
2016-12-21 | Officers | Termination secretary company with name termination date. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.