UKBizDB.co.uk

HIGH-TECH INNOVATION LABS LTD

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

This company is commonly known as High-tech Innovation Labs Ltd. The company was founded 13 years ago and was given the registration number 07299691. The firm's registered office is in LONDON. You can find them at 1 Vincent Square, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HIGH-TECH INNOVATION LABS LTD
Company Number:07299691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Vincent Square, London, United Kingdom, SW1P 2PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director14 March 2023Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director30 June 2010Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director13 December 2022Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director20 March 2019Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director13 March 2023Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director13 December 2022Active
93, Redway Drive, Twickenham, England, TW2 7NN

Secretary02 July 2010Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director20 March 2019Active
Unit 21, Westbourne Studios, 242 Acklam Road, London, England, W10 5JJ

Director01 June 2012Active
93, Redway Drive, Twickenham, TW2 7NN

Director01 July 2014Active

People with Significant Control

Hti Holdings Ltd
Notified on:03 October 2018
Status:Active
Country of residence:United Kingdom
Address:1, Vincent Square, London, United Kingdom, SW1P 2PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Mcinnes Glass
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:The Mill House, London Road, West Malling, England, ME19 5AS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Darren Douglas Harris
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:93, Redway Drive, Twickenham, England, TW2 7NN
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Accounts

Change account reference date company previous shortened.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-04-20Accounts

Change account reference date company current extended.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-08-15Change of name

Certificate change of name company.

Download
2022-08-15Change of name

Change of name notice.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Address

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

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.