AIHIT LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
AIHIT LIMITED is a Private Limited Company from SALISBURY and has the status: Active.
AIHIT LIMITED was incorporated 16 years ago on 22/06/2007 and has the registered number: 06289636. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AIHIT LIMITED was incorporated 16 years ago on 22/06/2007 and has the registered number: 06289636. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AIHIT LIMITED - SALISBURY
This company is listed in the following categories:
63110 - Data processing, hosting and related activities
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ALEXANDRA HOUSE
SALISBURY
WILTSHIRE
SP1 2SB
This Company Originates in : United Kingdom
Previous trading names include:
DON'T BUY LISTS LTD (until 21/08/2008)
DON'T BUY LISTS LTD (until 21/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2023 | 06/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILSONS (COMPANY SECRETARIES) LIMITED | Corporate Secretary | 2008-07-24 | CURRENT | ||
MR ADRIAN PETER ANDREWS | Feb 1953 | British | Director | 2023-11-16 | CURRENT |
MR PAVEL MOROZOV | Jan 1982 | Russian | Director | 2015-03-20 UNTIL 2015-08-10 | RESIGNED |
JULIAN ANDRES DALMEDO COOMBES | Jan 1946 | British | Secretary | 2007-06-22 UNTIL 2008-07-24 | RESIGNED |
MR ALEX VAN SOMEREN | Feb 1965 | British | Director | 2012-07-02 UNTIL 2014-09-12 | RESIGNED |
MR JENS LAPINSKI | Sep 1975 | German | Director | 2007-10-02 UNTIL 2012-10-31 | RESIGNED |
MR ZIGMUND SANDLER | Dec 1965 | United States | Director | 2007-10-10 UNTIL 2013-02-06 | RESIGNED |
MR IAN DOMINIQUE FRANK RAY | Feb 1958 | British | Director | 2015-08-10 UNTIL 2024-02-16 | RESIGNED |
MR CHRISTOPHER CHARLES PILLING | Jun 1966 | British | Director | 2015-08-10 UNTIL 2020-12-16 | RESIGNED |
MR RICHARD STEPHEN JAMES PEMBROKE | Jan 1972 | British | Director | 2015-08-10 UNTIL 2020-12-16 | RESIGNED |
MR PAUL JOHN NEGUS | May 1965 | British | Director | 2012-05-01 UNTIL 2012-12-14 | RESIGNED |
VICTOR BELOGUB | Mar 1981 | Russian | Director | 2012-05-01 UNTIL 2014-03-12 | RESIGNED |
AIDAR KALIEV | Dec 1977 | Russian | Director | 2014-03-24 UNTIL 2015-03-20 | RESIGNED |
AIDAR KALIEV | Dec 1977 | Russian | Director | 2011-09-05 UNTIL 2013-02-11 | RESIGNED |
MR LAURENCE NICHOLAS JOHN | May 1964 | British | Director | 2010-08-11 UNTIL 2012-07-02 | RESIGNED |
ALAN DAVID HAMBROOK | Sep 1954 | British | Director | 2007-06-22 UNTIL 2012-10-09 | RESIGNED |
MR GREGORY GRIMER | Aug 1968 | British | Director | 2013-03-04 UNTIL 2015-08-10 | RESIGNED |
WILLIAM NEAL DAWSON | Feb 1972 | United States | Director | 2007-12-14 UNTIL 2010-08-11 | RESIGNED |
JULIAN ANDRES DALMEDO COOMBES | Jan 1946 | British | Director | 2007-06-22 UNTIL 2012-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zoral Limited | 2020-12-16 | Salisbury Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Matchdeck Limited | 2016-07-31 - 2020-12-16 | Salisbury Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AiHit Limited - Period Ending 2022-12-31 | 2023-09-23 | 31-12-2022 | £46,757 Cash |
AiHit Limited - Period Ending 2021-12-31 | 2022-10-01 | 31-12-2021 | £51,478 Cash |
AIHIT_LIMITED - Accounts | 2021-09-30 | 31-12-2020 | £14,674 Cash £20,301 equity |
AIHIT_LIMITED - Accounts | 2020-08-29 | 31-12-2019 | £60,624 Cash £-733,636 equity |
AIHIT_LIMITED - Accounts | 2019-09-28 | 31-12-2018 | £38,691 Cash £-721,604 equity |