UKBizDB.co.uk

HIVEHR LIMITED

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

This company is commonly known as Hivehr Limited. The company was founded 9 years ago and was given the registration number 09568666. The firm's registered office is in NEWCASTLE-UPON-TYNE. You can find them at 4th Floor Broadacre House, Market Street, Newcastle-upon-tyne, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HIVEHR LIMITED
Company Number:09568666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:4th Floor Broadacre House, Market Street, Newcastle-upon-tyne, NE1 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Broadacre House, Market Street, Newcastle-Upon-Tyne, NE1 6HQ

Director05 April 2019Active
4th Floor Broadacre House, Market Street, Newcastle-Upon-Tyne, NE1 6HQ

Director01 May 2020Active
4th Floor Broadacre House, Market Street, Newcastle-Upon-Tyne, NE1 6HQ

Director27 May 2015Active
4th Floor Broadacre House, Market Street, Newcastle-Upon-Tyne, NE1 6HQ

Director03 May 2023Active
4th Floor Broadacre House, Market Street, Newcastle-Upon-Tyne, NE1 6HQ

Director05 April 2019Active
Earl Grey House, Earl Grey House, 75/85 Grey Street, Newcastle Upon Tyne, England, NE1 6EF

Director22 August 2022Active
4th Floor Broadacre House, Market Street, Newcastle-Upon-Tyne, NE1 6HQ

Director25 February 2020Active
11, Cromer Road, Aylsham, Norwich, England, NR11 6HE

Director31 October 2021Active
4th Floor Broadacre House, Market Street, Newcastle-Upon-Tyne, NE1 6HQ

Director27 June 2019Active
2nd Floor, The Old Casino, 1-4 Forth Lane, Newcastle, England, NE1 5HX

Director20 September 2017Active
4th Floor Broadacre House, Market Street, Newcastle-Upon-Tyne, NE1 6HQ

Director20 September 2017Active
4th Floor Broadacre House, Market Street, Newcastle-Upon-Tyne, NE1 6HQ

Director20 September 2017Active
Tobias House, St Marks Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW

Director30 April 2015Active

People with Significant Control

Mr Raymond John Ryder
Notified on:30 April 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:2nd Floor, The Old Casino, 1-4 Forth Lane, Newcastle, England, NE1 5HX
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 (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
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-09Resolution

Resolution.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-06-13Capital

Capital allotment shares.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Capital

Capital allotment shares.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Resolution

Resolution.

Download
2022-03-11Incorporation

Memorandum articles.

Download
2022-03-11Resolution

Resolution.

Download
2022-03-10Capital

Capital variation of rights attached to shares.

Download
2022-03-10Capital

Capital name of class of shares.

Download
2022-03-09Capital

Capital allotment shares.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type small.

Download
2021-03-17Capital

Second filing capital allotment shares.

Download
2021-02-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.