UKBizDB.co.uk

HUT 42 SERVICES LIMITED

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

This company is commonly known as Hut 42 Services Limited. The company was founded 7 years ago and was given the registration number 10307638. The firm's registered office is in NORWICH. You can find them at Flint Buildings, 1 Bedding Lane, Norwich, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HUT 42 SERVICES LIMITED
Company Number:10307638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Flint Buildings, 1 Bedding Lane, Norwich, England, NR3 1RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Cottage, Sedgeford Hall Estate, Fring Road, Sedgeford, England, PE36 5LT

Director02 August 2016Active
Sedgeford Hall, Fring Road, Sedgeford, United Kingdom, PE36 5LT

Director02 December 2022Active
22-26 King Street, King's Lynn, United Kingdom, PE30 1HJ

Director02 August 2016Active
22-26 King Street, King's Lynn, United Kingdom, PE30 1HJ

Director02 August 2016Active
22-26 King Street, King's Lynn, United Kingdom, PE30 1HJ

Director02 August 2016Active
22-26 King Street, King's Lynn, United Kingdom, PE30 1HJ

Director02 August 2016Active

People with Significant Control

Hutsoft Group Limited
Notified on:15 October 2020
Status:Active
Country of residence:England
Address:Garden Cottage, Sedgeford Hall Estate, Fring Road, Hunstanton, England, PE36 5LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Simon Peter Girdlestone
Notified on:01 April 2019
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:Garden Cottage, Sedgeford Hall Estate, Sedgeford, England, PE36 5LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Be Amazed Limited
Notified on:02 August 2016
Status:Active
Country of residence:United Kingdom
Address:22-26 King Street, King's Lynn, United Kingdom, PE30 1HJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Address

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

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-06-10Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-06-17Address

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

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.