UKBizDB.co.uk

SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED

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

This company is commonly known as Sheffield Hallam Innovation And Enterprise Limited. The company was founded 21 years ago and was given the registration number 04502851. The firm's registered office is in SHEFFIELD. You can find them at Sheffield Hallam University, City Campus Howard Street, Sheffield, South Yorkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED
Company Number:04502851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Sheffield Hallam University, City Campus Howard Street, Sheffield, South Yorkshire, S1 1WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB

Secretary05 November 2019Active
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB

Director21 August 2023Active
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB

Director31 October 2018Active
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB

Director04 April 2022Active
36 Whinmoor Court, Leeds, LS14 1NX

Secretary17 January 2003Active
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB

Secretary08 November 2017Active
39 John Hibbard Avenue, Kingfisher Heights, Woodhouse, Sheffield, S13 9UT

Secretary18 May 2004Active
6 Shalbourne Rise, Camberley, GU15 2EJ

Secretary05 January 2004Active
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB

Secretary03 November 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary02 August 2002Active
130, Dobcroft Road, Sheffield, S1 2LU

Director18 May 2004Active
Townhead Farm, Longnor, Buxton, SK17 0AJ

Director17 January 2003Active
1 Beallford House, Bamford Mill, Bamford, S33 0AN

Director02 December 2005Active
35, Delancey Street, London, United Kingdom, NW1 7RX

Director12 February 2008Active
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB

Director08 November 2017Active
Harcombe House, Harcombe, Sidmouth, EX10 0PR

Director01 August 2006Active
15 Glanville Drive, Four Oaks, Sutton Coldfield, B75 5HW

Director17 January 2003Active
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB

Director29 October 2014Active
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB

Director14 March 2017Active
Losehill Farm, Castleton, Hope Valley, S33 8WB

Director17 January 2003Active
Riley Croft, Eyam, Hope Valley, S32 5QZ

Director18 May 2004Active
Glenthorne Castleton Road, Hathersage Hope Valley, Sheffield, S32 1EH

Director01 August 2007Active
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB

Director28 January 2022Active
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB

Director20 July 2017Active
Nicholas Hall, Thornhill, Hope Valley, S33 0BR

Director18 May 2004Active
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB

Director19 May 2014Active
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB

Director12 July 2012Active
6 Delph Bank, Walton, Chesterfield, S40 3RN

Director17 January 2003Active
Burton Cottage Humberton, Helperby, York, YO16 2RZ

Director09 November 2006Active
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB

Director22 April 2013Active
Cooper Building, Arundel Street, Sheffield, United Kingdom, S1 2NS

Director12 July 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director02 August 2002Active

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 (8 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
2024-01-25Accounts

Accounts with accounts type small.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-11-06Officers

Appoint person secretary company with name date.

Download
2019-10-04Change of constitution

Statement of companys objects.

Download
2019-10-04Resolution

Resolution.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Officers

Termination secretary company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type small.

Download
2018-11-16Resolution

Resolution.

Download
2018-11-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.