Active
Company Information for HEXAGON POSITIONING INTELLIGENCE LIMITED
CEDAR HOUSE, 78 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1HY,
|
Company Registration Number
08737133
Private Limited Company
Active |
Company Name | ||
---|---|---|
HEXAGON POSITIONING INTELLIGENCE LIMITED | ||
Legal Registered Office | ||
CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1HY Other companies in KT11 | ||
Previous Names | ||
|
Company Number | 08737133 | |
---|---|---|
Company ID Number | 08737133 | |
Date formed | 2013-10-17 | |
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 | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-08-06 10:59:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HELEN ELIZABETH PEALL |
||
DAVID ANTHONY MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY HUTCHINSON |
Company Secretary | ||
ROBERT MIRSAD BELKIC |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEXAGON CORPORATE SOLUTIONS LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
HEXAGON MANUFACTURING INTELLIGENCE MANAGEMENT LIMITED | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
HUCKERBY ROYALL SYSTEMS LIMITED | Director | 2014-08-07 | CURRENT | 1997-05-12 | Dissolved 2016-11-29 | |
RADAN COMPUTATIONAL LIMITED | Director | 2014-08-07 | CURRENT | 1976-10-20 | Dissolved 2016-11-29 | |
PATHTRACE LIMITED | Director | 2014-08-07 | CURRENT | 1990-03-26 | Dissolved 2016-11-29 | |
CAMTEK LIMITED | Director | 2014-08-07 | CURRENT | 1983-05-23 | Dissolved 2017-12-12 | |
VERO SOFTWARE LIMITED | Director | 2014-08-07 | CURRENT | 1997-11-05 | Active | |
VELOCITY INVESTCO LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VELOCITY HOLDINGS LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VELOCITY ACQUISITIONS LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VERO UK LIMITED | Director | 2014-08-07 | CURRENT | 1990-01-26 | Active | |
PLANIT SOFTWARE LIMITED | Director | 2014-08-07 | CURRENT | 1987-01-26 | Active | |
PLANIT HOLDINGS LIMITED | Director | 2014-08-07 | CURRENT | 1983-06-13 | Active - Proposal to Strike off | |
HEXAGON CORPORATE MANAGEMENT LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
HEXAGON INTERGRAPH MANAGEMENT LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
HEXAGON METROLOGY MANAGEMENT LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
HEXAGON METROLOGY SERVICES LIMITED | Director | 2009-09-25 | CURRENT | 1963-09-30 | Active | |
BROWN & SHARPE GROUP TRUSTEE LIMITED | Director | 2001-11-21 | CURRENT | 1961-03-07 | Active | |
DEA BROWN & SHARPE LIMITED | Director | 2001-03-30 | CURRENT | 1984-03-02 | Active - Proposal to Strike off | |
HEXAGON METROLOGY LIMITED | Director | 2001-03-30 | CURRENT | 1980-10-21 | Active | |
HEXAGON CORPORATE SERVICES LIMITED | Director | 2001-03-30 | CURRENT | 1979-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR RICHARD MICHAEL TURNER | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY MILLS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/19 FROM Cedar House 78 Portsmouth Road Cobham KT11 1AN | |
CH01 | Director's details changed for Mr David Anthony Mills on 2019-07-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM02 | Termination of appointment of Sally Hutchinson on 2014-10-01 | |
AP03 | Appointment of Helen Elizabeth Peall as company secretary on 2014-09-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MIRSAD BELKIC | |
AP01 | DIRECTOR APPOINTED DAVID ANTHONY MILLS | |
SH01 | 01/06/14 STATEMENT OF CAPITAL GBP 3 | |
AA01 | Previous accounting period shortened from 31/10/14 TO 31/12/13 | |
AP03 | Appointment of Sally Hutchinson as company secretary | |
RES15 | CHANGE OF NAME 14/04/2014 | |
CERTNM | Company name changed hexagon positioning LIMITED\certificate issued on 16/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HEXAGON POSITIONING INTELLIGENCE LIMITED are:
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. |