Active
Company Information for HEMI CONNECT LIMITED
78 YORK STREET, LONDON, W1H 1DP,
|
Company Registration Number
09646088
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HEMI CONNECT LIMITED | ||||
Legal Registered Office | ||||
78 YORK STREET LONDON W1H 1DP | ||||
Previous Names | ||||
|
Company Number | 09646088 | |
---|---|---|
Company ID Number | 09646088 | |
Date formed | 2015-06-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 29/09/2025 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 11:04:42 |
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 |
---|---|---|
LAURENCE JOHN ASHLEY GUY |
||
SILVIA YANEVA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AZNEO LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active - Proposal to Strike off | |
CHINA RETAIL LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Dissolved 2016-06-21 | |
WE ARE PENTAGON GROUP LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active | |
SHOP CHINA LTD | Director | 2015-08-04 | CURRENT | 2015-08-04 | Dissolved 2016-01-19 | |
ARCADE RETAIL LIMITED | Director | 2015-05-09 | CURRENT | 2015-05-09 | Active | |
PURPLEBEARD LTD | Director | 2014-04-30 | CURRENT | 2014-04-30 | Active - Proposal to Strike off | |
WE ARE PENTAGON LIMITED | Director | 2012-12-28 | CURRENT | 2012-12-28 | Active | |
GLOVEBOX RETAIL LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Dissolved 2018-01-02 | |
PURPLEBEARD LTD | Director | 2015-11-01 | CURRENT | 2014-04-30 | Active - Proposal to Strike off | |
AZNEO LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active - Proposal to Strike off | |
CHINA RETAIL LIMITED | Director | 2015-09-01 | CURRENT | 2015-08-21 | Dissolved 2016-06-21 | |
ARCADE RETAIL LIMITED | Director | 2015-09-01 | CURRENT | 2015-05-09 | Active | |
WE ARE PENTAGON GROUP LIMITED | Director | 2015-09-01 | CURRENT | 2015-08-20 | Active | |
PENTAGON INTERACTIVE LIMITED | Director | 2015-09-01 | CURRENT | 2008-09-25 | Active - Proposal to Strike off | |
WE ARE PENTAGON LIMITED | Director | 2015-09-01 | CURRENT | 2012-12-28 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 30/12/23 TO 29/12/23 | ||
CONFIRMATION STATEMENT MADE ON 15/05/24, WITH UPDATES | ||
Change of details for Mr Laurence John Ashley Guy as a person with significant control on 2024-05-01 | ||
Director's details changed for Mr Laurence John Ashley Guy on 2024-05-01 | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHARD BROUGHTON | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096460880001 | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES | ||
Director's details changed for Mrs Silvia Yaneva on 2023-05-15 | ||
Director's details changed for Mr Laurence John Ashley Guy on 2023-05-15 | ||
Change of details for Mr Laurence John Ashley Guy as a person with significant control on 2023-05-15 | ||
Change of details for We are Pentagon Group Limited as a person with significant control on 2023-05-15 | ||
Director's details changed for Miss Chrystalla Spire on 2023-05-15 | ||
REGISTERED OFFICE CHANGED ON 28/04/23 FROM 11 the Green Richmond Surrey TW9 1PX England | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES | |
Company name changed we are pentagon technology LIMITED\certificate issued on 08/02/22 | ||
CERTNM | Company name changed we are pentagon technology LIMITED\certificate issued on 08/02/22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096460880001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Laurence John Ashley Guy on 2020-05-20 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES MORRIS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
SH02 | Sub-division of shares on 2016-06-28 | |
CH01 | Director's details changed for Mr Graham Broughton on 2019-05-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES | |
PSC02 | Notification of We are Pentagon Group Limited as a person with significant control on 2019-02-14 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM BROUGHTON | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES MORRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 22/05/18 | |
CERTNM | COMPANY NAME CHANGED HEMISPHERE COMMERCE LIMITED CERTIFICATE ISSUED ON 22/05/18 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/15 FROM 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SILVIA YANEVA | |
AA01 | Current accounting period shortened from 30/06/16 TO 31/12/15 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEMI CONNECT LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as HEMI CONNECT 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. |