UKBizDB.co.uk

HIVEWORKS LIMITED

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

This company is commonly known as Hiveworks Limited. The company was founded 40 years ago and was given the registration number 01809960. The firm's registered office is in LONDON. You can find them at 86 Devonshire Road, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HIVEWORKS LIMITED
Company Number:01809960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1984
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:86 Devonshire Road, London, England, W4 2HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director18 January 2011Active
11 The Elms, Haslingfield, Cambridge, CB3 7ND

Secretary02 October 2006Active
Cotswold House, Horseshoe Lane, Chipping Sodbury, BS37 6ES

Secretary31 August 2001Active
17 Star Street, London, W2 1QD

Secretary24 May 2005Active
17 Star Street, London, W2 1QD

Secretary01 August 2002Active
St. James Court, Great Park Road, Almondsbury Park, Bradley Stoke, United Kingdom, BS32 4QJ

Secretary06 November 2009Active
Flat 6 10 York Street, London, W1U 6PW

Secretary23 July 1999Active
36 Priory Avenue, Chingford, London, E4 8AB

Secretary27 September 1996Active
St. James Court, Great Park Road, Almondsbury Park, Bradley Stoke, England, BS32 4QJ

Secretary29 September 2005Active
6 Brackley Road, London, W4 2HN

Secretary27 September 1996Active
49 Cyril Mansions, Prince Of Wales Drive, London, SW11 4HW

Secretary15 September 2003Active
18c Hillfield Road, West Hampstead, London, NW6 1PZ

Secretary04 June 2001Active
3, More London Riverside, London, England, SE1 2AQ

Secretary19 September 2011Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary-Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary21 January 1991Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director31 August 2001Active
The Malthouse, Chadwick Street, Leeds, England, LS10 1LJ

Director29 May 2012Active
7 Overford Close, Cranleigh, GU6 8BL

Director01 May 1992Active
19 Whitwell Way, Coton, Cambridge, CB3 7PW

Director01 May 1992Active
St James Court, Great Park Road Almondsbury Park, Bradley Stoke Bristol, BS32 4QJ

Director05 November 2009Active
3, More London Riverside, London, England, SE1 2AQ

Director18 January 2011Active
St James Court, Great Park Road Almondsbury Park, Bradley Stoke Bristol, BS32 4QJ

Director18 January 2011Active
Flat 6 Sovereign Court, 29 Wrights Lane, London, W8 5SH

Director-Active
86, Devonshire Road, London, England, W4 2HS

Director18 January 2019Active
St James Court, Great Park Road Almondsbury Park, Bradley Stoke Bristol, BS32 4QJ

Director18 January 2011Active
Fenrother Grange Fenrother, Longhorsley, Morpeth, NE61 3DP

Director11 January 1995Active
Mendip Cottage, Shrowle, East Harptree, Bristol, BS40 6BJ

Director23 July 1999Active
First Floor, 109-111, Farringdon Road, London, England, EC1R 3BW

Director01 December 2017Active
36, Wadnall Way, Knebworth Herts, Hertfordshire, England, SG3 6DU

Director29 May 2012Active
St James Court, Great Park Road Almondsbury Park, Bradley Stoke Bristol, BS32 4QJ

Director18 January 2011Active
3, More London Riverside, London, England, SE1 2AQ

Director18 January 2011Active
5 Rosebery Avenue, Harpenden, AL5 2QT

Director11 January 1995Active
86, Devonshire Road, London, England, W4 2HS

Director01 December 2017Active
1301 Parkside, One Pacific Place, 88 Queensway, Hong Kong,

Director11 January 1995Active
3108 Parkside, 88 Queensway, Central, Hong Kong,

Director11 January 1995Active

People with Significant Control

Hiveworks Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:109-111, Farringdon Road, London, England, EC1R 3BW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Gazette

Gazette dissolved liquidation.

Download
2023-08-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-05Address

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

Download
2022-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-05Resolution

Resolution.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-23Address

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

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.