This company is commonly known as Highq Solutions Limited. The company was founded 23 years ago and was given the registration number 04191903. The firm's registered office is in LONDON. You can find them at 55 King William Street, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | HIGHQ SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04191903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 King William Street, London, England, EC4R 9AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Secretary | 10 September 2021 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 24 October 2019 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 24 October 2019 | Active |
39, Brockley Avenue, Stanmore, England, HA7 4LT | Secretary | 02 April 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 02 April 2001 | Active |
55, King William Street, London, England, EC4R 9AD | Director | 24 October 2019 | Active |
26, Williams Way, Radlett, England, WD7 7HB | Director | 19 June 2006 | Active |
55, King William Street, London, England, EC4R 9AD | Director | 02 April 2001 | Active |
55, King William Street, London, England, EC4R 9AD | Director | 12 August 2015 | Active |
3, Cloverleys, Loughton, England, IG10 4EH | Director | 01 May 2011 | Active |
11, Cotswold Gardens, Ilford, England, IG2 7DW | Director | 01 May 2014 | Active |
11, Cotswold Gardens, Ilford, England, IG2 7DW | Director | 01 May 2014 | Active |
38a, Elms Road, Harrow Weald, England, HA3 6BH | Director | 01 May 2014 | Active |
38a, Elms Road, Harrow Weald, England, HA3 6BH | Director | 01 May 2014 | Active |
39, Brockley Avenue, Stanmore, England, HA7 4LT | Director | 01 May 2011 | Active |
39, Brockley Avenue, Stanmore, England, HA7 4LT | Director | 02 April 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 02 April 2001 | Active |
Thomson Reuters Corporation | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 333, Bay Street, Toronto, Canada, M5H 2R2 |
Nature of control | : |
|
Ajay Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, King William Street, London, England, EC4R 9AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Officers | Appoint person secretary company with name date. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-09 | Accounts | Accounts with accounts type group. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-27 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type group. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.