UKBizDB.co.uk

HIGHWINDS TECHNOLOGY MANAGEMENT LIMITED

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

This company is commonly known as Highwinds Technology Management Limited. The company was founded 15 years ago and was given the registration number 06888800. The firm's registered office is in READING. You can find them at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HIGHWINDS TECHNOLOGY MANAGEMENT LIMITED
Company Number:06888800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highlands House, Basingstoke Road, Spencers Wood, Reading, RG7 1NT

Director30 March 2021Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, RG7 1NT

Director01 June 2021Active
807, West Morse Blvd, Suite 101, Winter Park, Usa, FL 32789

Secretary27 April 2009Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, RG7 1NT

Director24 July 2017Active
1, Staten Bolwerk 1, Haarlem, 2011mk, Netherlands,

Director03 February 2017Active
2021, Mckinney Ave, Ste 1100, Dallas, United States, 75201

Director22 September 2018Active
807, West Morse Blvd, Suite 101, Winter Park, Fl 32789, Usa,

Director27 January 2012Active
807, West Morse Blvd, Suite 101, Winter Park, Usa, FL 32789

Director27 April 2009Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, RG7 1NT

Director01 July 2020Active
2021, Mckinney Ave, Ste 1100, Dallas, United States, 75201

Director22 September 2018Active

People with Significant Control

Mr. Keith Wilson
Notified on:01 June 2021
Status:Active
Date of birth:February 1967
Nationality:American
Address:Highlands House, Basingstoke Road, Reading, RG7 1NT
Nature of control:
  • Significant influence or control
Mr. Francisco Romero
Notified on:30 March 2021
Status:Active
Date of birth:January 1976
Nationality:American
Address:Highlands House, Basingstoke Road, Reading, RG7 1NT
Nature of control:
  • Significant influence or control
Ms Sherri-Ann Daniell Russell
Notified on:05 April 2020
Status:Active
Date of birth:May 1973
Nationality:American
Address:Highlands House, Basingstoke Road, Reading, RG7 1NT
Nature of control:
  • Significant influence or control
Mr Lance Trevor Crosby
Notified on:24 July 2017
Status:Active
Date of birth:April 1970
Nationality:American
Address:Highlands House, Basingstoke Road, Reading, RG7 1NT
Nature of control:
  • Significant influence or control
Ceo Ts Miller
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:American
Address:Highlands House, Basingstoke Road, Reading, RG7 1NT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-15Dissolution

Dissolution application strike off company.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Accounts

Accounts with accounts type small.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Officers

Appoint person director company with name date.

Download
2018-10-06Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.