Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOIST GROUP DEVELOPMENT UK LTD.
Company Information for

HOIST GROUP DEVELOPMENT UK LTD.

4TH FLOOR, ILONA ROSE HOUSE, MANETTE STREET, LONDON, W1D 4AL,
Company Registration Number
03802550
Private Limited Company
Active

Company Overview

About Hoist Group Development Uk Ltd.
HOIST GROUP DEVELOPMENT UK LTD. was founded on 1999-07-08 and has its registered office in London. The organisation's status is listed as "Active". Hoist Group Development Uk Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOIST GROUP DEVELOPMENT UK LTD.
 
Legal Registered Office
4TH FLOOR, ILONA ROSE HOUSE
MANETTE STREET
LONDON
W1D 4AL
Other companies in WC1H
 
Previous Names
HOISTLOCATEL DEVELOPMENT LTD.15/07/2015
HOIST TECHNOLOGY DEVELOPMENT LIMITED16/04/2014
HOIST HOTEL TECHNOLOGY LTD13/06/2008
HOTSOFT INTERNATIONAL LIMITED18/10/2004
Filing Information
Company Number 03802550
Company ID Number 03802550
Date formed 1999-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB743773412  
Last Datalog update: 2024-03-06 06:23:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOIST GROUP DEVELOPMENT UK LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOIST GROUP DEVELOPMENT UK LTD.

Current Directors
Officer Role Date Appointed
VERONICA MILLINGEN
Company Secretary 2008-03-01
CHRISTER MALCOLM FREDRIK LINDBLOM
Director 2002-02-26
VERONICA BRITT-MARI ELISABETH MILLINGEN
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
HARALD BORJE
Company Secretary 2006-07-09 2008-03-01
CHRISTER MALCOLM FREDRIK LINDBLOM
Company Secretary 2002-02-26 2006-07-09
PER MATS ANDERS KJELLQVIST
Director 1999-07-08 2006-07-09
CLAES BERGGREN
Company Secretary 2002-01-14 2002-02-26
CHRISTER MALCOLM FREDRIK LINDBLOM
Company Secretary 2000-06-26 2002-01-14
ELHAM FAZILI KJELLQVIST
Company Secretary 1999-10-11 2000-06-26
ANNETTE MARIANNE JUNKER KEITH
Company Secretary 1999-07-08 1999-10-11
QA REGISTRARS LIMITED
Nominated Secretary 1999-07-08 1999-07-08
QA NOMINEES LIMITED
Nominated Director 1999-07-08 1999-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERONICA BRITT-MARI ELISABETH MILLINGEN WALLIS BUILDING 22 LIMITED Director 2008-06-01 CURRENT 2004-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM C/O Bsg Valentine Lynton House 7/12 Tavistock Square London WC1H 9BQ
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS MAGNUS LINDHOLM
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-26PSC08Notification of a person with significant control statement
2022-04-26PSC07CESSATION OF CHRISTER MALCOLM FREDRIK LINDBLOM AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07DIRECTOR APPOINTED MR ANDERS MAGNUS LINDHOLM
2022-01-07APPOINTMENT TERMINATED, DIRECTOR CHRISTER MALCOLM FREDRIK LINDBLOM
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTER MALCOLM FREDRIK LINDBLOM
2022-01-07AP01DIRECTOR APPOINTED MR ANDERS MAGNUS LINDHOLM
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-03-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-27AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-15RES15CHANGE OF NAME 14/07/2015
2015-07-15CERTNMCompany name changed hoistlocatel development LTD.\certificate issued on 15/07/15
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-22AR0108/07/14 ANNUAL RETURN FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16RES15CHANGE OF NAME 08/04/2014
2014-04-16CERTNMCompany name changed hoist technology development LIMITED\certificate issued on 16/04/14
2013-09-02AR0108/07/13 ANNUAL RETURN FULL LIST
2013-05-29AP01DIRECTOR APPOINTED MRS VERONICA BRITT-MARI ELISABETH MILLINGEN
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-30AR0108/07/12 ANNUAL RETURN FULL LIST
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-16AR0108/07/11 ANNUAL RETURN FULL LIST
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-20AR0108/07/10 ANNUAL RETURN FULL LIST
2010-07-20CH01Director's details changed for Christer Malcolm Fredrik Lindblom on 2010-07-08
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-28363aReturn made up to 08/07/09; full list of members
2009-07-28288cDirector's change of particulars / christer lindblom / 08/07/2009
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-14363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-07-14288cSECRETARY'S CHANGE OF PARTICULARS / VERONICA MILLINGEN / 08/07/2008
2008-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-12CERTNMCOMPANY NAME CHANGED HOIST HOTEL TECHNOLOGY LTD CERTIFICATE ISSUED ON 13/06/08
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02288aSECRETARY APPOINTED VERONICA MILLINGEN
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY HARALD BORJE
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-02288bDIRECTOR RESIGNED
2006-09-27288bSECRETARY RESIGNED
2006-09-27288aNEW SECRETARY APPOINTED
2006-09-12363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-03-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-11363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-18CERTNMCOMPANY NAME CHANGED HOTSOFT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/10/04
2004-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-15363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-03-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-26363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-04-12288bSECRETARY RESIGNED
2002-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-20288aNEW SECRETARY APPOINTED
2002-02-20288bSECRETARY RESIGNED
2001-07-23363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-04363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-07-28288bSECRETARY RESIGNED
2000-07-28288aNEW SECRETARY APPOINTED
2000-07-25225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00
1999-11-02288bSECRETARY RESIGNED
1999-11-02288aNEW SECRETARY APPOINTED
1999-09-30225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00
1999-09-30288aNEW DIRECTOR APPOINTED
1999-09-30288aNEW SECRETARY APPOINTED
1999-09-3088(2)RAD 27/09/99--------- £ SI 998@1=998 £ IC 2/1000
1999-07-20287REGISTERED OFFICE CHANGED ON 20/07/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-07-15288bSECRETARY RESIGNED
1999-07-15288bDIRECTOR RESIGNED
1999-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to HOIST GROUP DEVELOPMENT UK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOIST GROUP DEVELOPMENT UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOIST GROUP DEVELOPMENT UK LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of HOIST GROUP DEVELOPMENT UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HOIST GROUP DEVELOPMENT UK LTD.
Trademarks
We have not found any records of HOIST GROUP DEVELOPMENT UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOIST GROUP DEVELOPMENT UK LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as HOIST GROUP DEVELOPMENT UK LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where HOIST GROUP DEVELOPMENT UK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOIST GROUP DEVELOPMENT UK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOIST GROUP DEVELOPMENT UK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.