UKBizDB.co.uk

IO-TAHOE UK LIMITED

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

This company is commonly known as Io-tahoe Uk Limited. The company was founded 6 years ago and was given the registration number 10953396. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:IO-TAHOE UK LIMITED
Company Number:10953396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Centre Block, Central Court, Knoll Rise, BR6 0JA

Secretary05 July 2021Active
4th Floor Centre Block, Central Court, Knoll Rise, BR6 0JA

Director06 September 2021Active
4th Floor Centre Block, Central Court, Knoll Rise, BR6 0JA

Director19 January 2022Active
Millstream, Maidenhead Road, Windsor, England, SL4 5GD

Corporate Secretary08 September 2017Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director01 July 2020Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director19 December 2017Active
Sefton Park, Stoke Poges, Buckinghamshire, United Kingdom, SL2 4HD

Director21 June 2021Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director25 August 2020Active
Millstream, Maidenhead Road, Windsor, England, SL4 5GD

Director08 September 2017Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director31 December 2019Active

People with Significant Control

Hitachi Vantara Limited
Notified on:21 June 2021
Status:Active
Country of residence:United Kingdom
Address:Sefton Park, Stoke Poges, Buckinghamshire, United Kingdom, SL2 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Centrica Innovations Uk Limited
Notified on:08 September 2017
Status:Active
Country of residence:England
Address:Millstream, Maidenhead Road, Windsor, England, SL4 5GD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Insolvency

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

Download
2024-01-15Insolvency

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

Download
2023-01-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-19Resolution

Resolution.

Download
2023-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-13Address

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

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Change account reference date company previous extended.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Address

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

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.