Warning: file_put_contents(c/0bef7d6d41e3c7cbd7344673a9d8d300.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hivetech Ventures Limited, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIVETECH VENTURES LIMITED

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

This company is commonly known as Hivetech Ventures Limited. The company was founded 6 years ago and was given the registration number 10991031. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HIVETECH VENTURES LIMITED
Company Number:10991031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2017
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:71-75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Maidenhead Yard, Hertford, United Kingdom, SG14 1SZ

Secretary01 October 2020Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director01 October 2020Active
1, Maidenhead Yard, Hertford, United Kingdom, SG14 1SZ

Director10 July 2019Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director02 October 2017Active

People with Significant Control

Mr Leonardo Andres Reyes Estevez
Notified on:10 July 2019
Status:Active
Date of birth:November 1984
Nationality:Spanish
Country of residence:United Kingdom
Address:1, Maidenhead Yard, Hertford, United Kingdom, SG14 1SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darren Symes
Notified on:02 October 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-04-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-08Gazette

Gazette filings brought up to date.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Address

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

Download
2021-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-08Officers

Change person director company.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-12-13Address

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

Download
2020-12-08Address

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

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-09-01Address

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

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.