UKBizDB.co.uk

HIGHQ SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:55 King William Street, London, England, EC4R 9AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Secretary10 September 2021Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director24 October 2019Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director24 October 2019Active
39, Brockley Avenue, Stanmore, England, HA7 4LT

Secretary02 April 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary02 April 2001Active
55, King William Street, London, England, EC4R 9AD

Director24 October 2019Active
26, Williams Way, Radlett, England, WD7 7HB

Director19 June 2006Active
55, King William Street, London, England, EC4R 9AD

Director02 April 2001Active
55, King William Street, London, England, EC4R 9AD

Director12 August 2015Active
3, Cloverleys, Loughton, England, IG10 4EH

Director01 May 2011Active
11, Cotswold Gardens, Ilford, England, IG2 7DW

Director01 May 2014Active
11, Cotswold Gardens, Ilford, England, IG2 7DW

Director01 May 2014Active
38a, Elms Road, Harrow Weald, England, HA3 6BH

Director01 May 2014Active
38a, Elms Road, Harrow Weald, England, HA3 6BH

Director01 May 2014Active
39, Brockley Avenue, Stanmore, England, HA7 4LT

Director01 May 2011Active
39, Brockley Avenue, Stanmore, England, HA7 4LT

Director02 April 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director02 April 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (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
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-10Officers

Appoint person secretary company with name date.

Download
2021-08-24Address

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

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Change account reference date company previous shortened.

Download
2020-04-09Accounts

Accounts with accounts type group.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-27Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type group.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.