UKBizDB.co.uk

HIT CONSORTIUM UK LTD

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

This company is commonly known as Hit Consortium Uk Ltd. The company was founded 3 years ago and was given the registration number 12941923. The firm's registered office is in HARLOW. You can find them at Unit 4, Harolds Road, Harlow, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:HIT CONSORTIUM UK LTD
Company Number:12941923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2020
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 4, Harolds Road, Harlow, England, CM19 5BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Harolds Road, Harlow, England, CM19 5BJ

Director01 December 2021Active
Unit 4 Marbridge House, Harolds Road, Harlow, England, CM19 5BJ

Director16 October 2020Active
3, Amberry Court, Harlow, England, CM20 2PX

Director28 April 2021Active
161, Aynsley Gardens, Harlow, England, CM17 9PE

Director09 October 2020Active

People with Significant Control

Mr Rudwan Mohammed
Notified on:01 December 2021
Status:Active
Date of birth:April 1993
Nationality:Ghanaian
Country of residence:England
Address:Unit 4 Marbridge House, Harolds Road, Harlow, England, CM19 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hamis Tahiru
Notified on:22 April 2021
Status:Active
Date of birth:August 1987
Nationality:Ghanaian
Country of residence:England
Address:122 Canons Brook, Canons Brook, Harlow, England, CM19 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Yasin Sahar
Notified on:16 October 2020
Status:Active
Date of birth:March 1995
Nationality:Dutch
Country of residence:England
Address:Unit 4 Marbridge House, Harolds Road, Harlow, England, CM19 5BJ
Nature of control:
  • Significant influence or control
Mr Hamis Tahiru
Notified on:09 October 2020
Status:Active
Date of birth:August 1987
Nationality:Ghanaian
Country of residence:United Kingdom
Address:Flat 4, Marbridge House, Harlow, United Kingdom, CM19 5BJ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-03Dissolution

Dissolution application strike off company.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Address

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

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-13Address

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

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Address

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

Download
2020-10-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.