This company is commonly known as Huge Io (uk & Ireland) Ltd. The company was founded 16 years ago and was given the registration number 06403710. The firm's registered office is in POOLE. You can find them at Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | HUGE IO (UK & IRELAND) LTD |
---|---|---|
Company Number | : | 06403710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2007 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, England, BH15 1TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gothic House 5 Bellemoor Road, Southampton, SO15 5JY | Director | 19 October 2007 | Active |
8 Regents Park Gardens, Shirley, Southampton, SO15 8SD | Secretary | 19 October 2007 | Active |
6, Harland Road, Bournemouth, United Kingdom, BH6 4DN | Director | 19 October 2007 | Active |
9301 E Star Hill Trail, Lone Tree, United States, | Director | 01 April 2009 | Active |
Mr Andrew Robert Carmichael | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gothic House, 5 Bellemoor Road, Southampton, England, SO15 5JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-08 | Dissolution | Dissolution application strike off company. | Download |
2020-11-24 | Accounts | Change account reference date company previous extended. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Resolution | Resolution. | Download |
2017-08-17 | Change of name | Change of name notice. | Download |
2017-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Address | Change registered office address company with date old address new address. | Download |
2016-07-26 | Officers | Termination director company with name termination date. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.