UKBizDB.co.uk

HIREXA SOLUTIONS UK LIMITED

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

This company is commonly known as Hirexa Solutions Uk Limited. The company was founded 8 years ago and was given the registration number 09972103. The firm's registered office is in HOUNSLOW. You can find them at Suite 3 Fourth Floor Ashley House, 86-94 High Street, Hounslow, Middlesex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HIREXA SOLUTIONS UK LIMITED
Company Number:09972103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suite 3 Fourth Floor Ashley House, 86-94 High Street, Hounslow, Middlesex, United Kingdom, TW3 1NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Fulham Palace Road, London, United Kingdom, W6 8JA

Director19 February 2018Active
77, Fulham Palace Road, London, United Kingdom, W6 8JA

Director19 February 2018Active
20, Trinity Square, 23-59 Staines Road, Hounslow, England, TW3 3FY

Secretary27 January 2016Active
One Lampton Road, 4th Floor, Hounslow, United Kingdom, TW3 1JB

Director01 September 2016Active
One Lampton Road, 4th Floor, Hounslow, United Kingdom, TW3 1JB

Director01 September 2016Active
77, Fulham Palace Road, London, United Kingdom, W6 8JA

Director27 January 2016Active

People with Significant Control

Mr Mahesh Jain Anantharajiah
Notified on:01 February 2019
Status:Active
Date of birth:June 1969
Nationality:Indian
Country of residence:United Kingdom
Address:77, Fulham Palace Road, London, United Kingdom, W6 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kingsly Stephen Krishnan
Notified on:01 February 2019
Status:Active
Date of birth:May 1970
Nationality:Indian
Country of residence:United Kingdom
Address:77, Fulham Palace Road, London, United Kingdom, W6 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zakir Mohammed
Notified on:26 January 2017
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:77, Fulham Palace Road, London, United Kingdom, W6 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Change account reference date company previous shortened.

Download
2024-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination secretary company with name termination date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Address

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

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Capital

Capital allotment shares.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Officers

Change person secretary company with change date.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.