UKBizDB.co.uk

HH GLOBAL INTERACTIVE LIMITED

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

This company is commonly known as Hh Global Interactive Limited. The company was founded 9 years ago and was given the registration number 09228844. The firm's registered office is in LEATHERHEAD. You can find them at Grove House Guildford Road, Fetcham, Leatherhead, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HH GLOBAL INTERACTIVE LIMITED
Company Number:09228844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Grove House Guildford Road, Fetcham, Leatherhead, Surrey, England, KT22 9DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Guildford Road, Fetcham, Leatherhead, England, KT22 9DF

Director20 August 2021Active
Grove House, Guildford Road, Fetcham, Leatherhead, England, KT22 9DF

Director20 August 2021Active
Grove House, Guildford Road, Fetcham, Leatherhead, England, KT22 9DF

Director07 February 2019Active
Grove House, Guildford Road, Fetcham, Leatherhead, England, KT22 9DF

Secretary27 March 2019Active
Grove House, Guildford Road, Fetcham, Leatherhead, England, KT22 9DF

Director22 September 2014Active
Grove House, Guildford Road, Fetcham, Leatherhead, England, KT22 9DF

Director07 February 2019Active
Grove House, Guildford Road, Fetcham, Leatherhead, England, KT22 9DF

Director07 February 2019Active
Grove House, Guildford Road, Fetcham, Leatherhead, England, KT22 9DF

Director07 February 2019Active
1168/1170, Melton Road, Syston, Leicester, United Kingdom, LE7 2HB

Director22 September 2014Active

People with Significant Control

Hh Global Limited
Notified on:07 February 2019
Status:Active
Country of residence:England
Address:Grove House, Guildford Road, Leatherhead, England, KT22 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolas Dixon
Notified on:22 September 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Grove House, Guildford Road, Leatherhead, England, KT22 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Scott Taylor
Notified on:22 September 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:1168/1170, Melton Road, Leicester, LE7 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2024-03-08Address

Move registers to sail company with new address.

Download
2024-03-08Address

Change sail address company with new address.

Download
2024-01-09Resolution

Resolution.

Download
2024-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-09Accounts

Legacy.

Download
2024-01-09Other

Legacy.

Download
2024-01-09Other

Legacy.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-13Accounts

Legacy.

Download
2022-01-13Other

Legacy.

Download
2022-01-13Other

Legacy.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.