UKBizDB.co.uk

IHL TECH LTD

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

This company is commonly known as Ihl Tech Ltd. The company was founded 8 years ago and was given the registration number 09926970. The firm's registered office is in HULL. You can find them at Floor 2 Norwich House, Savile Street, Hull, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IHL TECH LTD
Company Number:09926970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Floor 2 Norwich House, Savile Street, Hull, England, HU1 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Saxon Business Park, Owen Avenue, Hessle, England, HU13 9PD

Director01 December 2023Active
2 Saxon Business Park, Owen Avenue, Hessle, England, HU13 9PD

Director01 December 2023Active
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS

Director22 December 2015Active
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS

Director01 January 2016Active
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS

Director21 December 2018Active

People with Significant Control

H3o Global Ltd
Notified on:23 March 2021
Status:Active
Country of residence:England
Address:2, Saxon Business Park Owen Avenue, Hessle, England, HU13 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Hannibal
Notified on:01 April 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Newton Harris
Notified on:01 April 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Thomas Gant
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Capital

Capital allotment shares.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-15Incorporation

Memorandum articles.

Download
2023-12-15Resolution

Resolution.

Download
2023-12-04Address

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

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-12-09Address

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

Download

Copyright © 2024. All rights reserved.