UKBizDB.co.uk

HYBRID BI SOLUTIONS LIMITED

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

This company is commonly known as Hybrid Bi Solutions Limited. The company was founded 14 years ago and was given the registration number 07078717. The firm's registered office is in SMETHWICK. You can find them at 23 Waterloo Road, Cape Hill, Smethwick, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HYBRID BI SOLUTIONS LIMITED
Company Number:07078717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:23 Waterloo Road, Cape Hill, Smethwick, England, B66 4JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Waterloo Road, Cape Hill, Smethwick, England, B66 4JU

Director17 November 2021Active
75, Bullstrode Road, Hounslow, United Kingdom, TW3 3AN

Secretary17 November 2009Active
23, Waterloo Road, Cape Hill, Smethwick, England, B66 4JU

Director17 January 2018Active
2, Lucas Avenue, Chelmsford, England, CM2 9JJ

Director28 February 2015Active
Waterhouse Business Center, Suite 613 , Waterhouse Business Centre, 2 Cromar Way, Chelmsford, United Kingdom, CM1 2QE

Director27 August 2012Active
Suite 52 The Millhouse, Windmill Place Business Centre 2-4 Windmill Lane, Southall, United Kingdom, UB2 4NJ

Director17 November 2009Active

People with Significant Control

Mr Rajesh Kaushal
Notified on:24 August 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:23, Waterloo Road, Smethwick, England, B66 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rajnish Kaushal
Notified on:01 February 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:2, Lucas Avenue, Chelmsford, United Kingdom, CM2 9JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Dharminder Moudgil
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:Indian
Country of residence:United Kingdom
Address:Waterhouse Business Center, Suite 613 , Waterhouse Business Centre, Chelmsford, United Kingdom, CM1 2QE
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 (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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-16Gazette

Gazette filings brought up to date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2017-09-14Address

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

Download

Copyright © 2024. All rights reserved.