UKBizDB.co.uk

HIGH AND MIGHTY OFFICE SEATING LIMITED

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

This company is commonly known as High And Mighty Office Seating Limited. The company was founded 23 years ago and was given the registration number 04076894. The firm's registered office is in LONDON. You can find them at 28 Wigmore Street, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HIGH AND MIGHTY OFFICE SEATING LIMITED
Company Number:04076894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:28 Wigmore Street, London, England, W1U 2RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Wigmore Street, London, United Kingdom, W1U 2RN

Director01 November 2016Active
28 Wigmore Street, London, United Kingdom, W1U 2RN

Director01 November 2016Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary22 September 2000Active
24 Guildford Street, Luton, LU1 2NR

Secretary31 October 2000Active
The Granary Yews Farm, Linton Road, Hadstock, Cambridge, Great Britain, CB21 4NU

Corporate Secretary27 September 2012Active
24, Guildford Street, Luton, LU1 2NR

Corporate Secretary01 April 2006Active
40 Winstanley Road, Saffron Walden, CB11 3EQ

Director31 October 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director22 September 2000Active

People with Significant Control

Back2 International Limited
Notified on:01 April 2021
Status:Active
Country of residence:United Kingdom
Address:Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Edward Daniel Boyle
Notified on:01 November 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:28 Wigmore Street, London, W1U 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcin Pawel Bozyk
Notified on:01 November 2016
Status:Active
Date of birth:May 1981
Nationality:British,Polish
Address:28 Wigmore Street, London, W1U 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
H&M Ergonomics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Granary, Linton Road, Cambridge, England, CB21 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-19Dissolution

Dissolution application strike off company.

Download
2023-02-10Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Address

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

Download
2022-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Address

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

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Officers

Change person director company with change date.

Download
2017-10-30Officers

Change person director company with change date.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.