HIVE LOGIC LIMITED - CHRISTCHURCH
Company Profile | Company Filings |
Overview
HIVE LOGIC LIMITED is a Private Limited Company from CHRISTCHURCH ENGLAND and has the status: Active - Proposal to Strike off.
HIVE LOGIC LIMITED was incorporated 6 years ago on 16/06/2017 and has the registered number: 10822698. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2023.
HIVE LOGIC LIMITED was incorporated 6 years ago on 16/06/2017 and has the registered number: 10822698. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2023.
HIVE LOGIC LIMITED - CHRISTCHURCH
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2021 | 31/08/2023 |
Registered Office
20 ELPHINSTONE ROAD
CHRISTCHURCH
BH23 5LL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2021 | 29/06/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES STEVEN BRAY-NICHOLLS | Nov 1972 | British | Director | 2017-06-16 | CURRENT |
TERENCE O'HARE | Mar 1962 | Scottish | Director | 2018-11-07 UNTIL 2020-04-06 | RESIGNED |
TERENCE O'HARE | Mar 1962 | Scottish | Director | 2020-04-24 UNTIL 2020-04-25 | RESIGNED |
ADRIAN JOHN TYRRELL | Mar 1962 | British | Director | 2017-07-18 UNTIL 2017-09-04 | RESIGNED |
TERENCE O'HARE | Mar 1962 | Scottish | Director | 2020-04-24 UNTIL 2021-03-23 | RESIGNED |
TERENCE O'HARE | Mar 1962 | Scottish | Director | 2020-04-24 UNTIL 2020-04-29 | RESIGNED |
TERENCE O'HARE | Mar 1962 | Scottish | Director | 2020-04-24 UNTIL 2020-06-28 | RESIGNED |
MR SIMON JAMES MOORE | Oct 1967 | British | Director | 2017-06-16 UNTIL 2019-01-07 | RESIGNED |
MR PAUL BATHGATE | Apr 1964 | British | Director | 2017-06-16 UNTIL 2020-01-31 | RESIGNED |
MR PAUL BATHGATE | Apr 1964 | British | Director | 2017-06-16 UNTIL 2020-01-31 | RESIGNED |
MR PAUL BATHGATE | Apr 1964 | British | Director | 2017-06-17 UNTIL 2020-01-31 | RESIGNED |
MR PAUL BATHGATE | Apr 1964 | British | Director | 2017-06-17 UNTIL 2020-01-31 | RESIGNED |
MRS MARGARET ADAMS | Jun 1957 | British | Director | 2018-05-17 UNTIL 2020-03-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Adrian John Tyrrell | 2017-07-24 - 2017-12-10 | 3/1962 | Carmarthen |
Significant influence or control Significant influence or control as firm |
Mr Paul Bathgate | 2017-06-16 - 2020-01-31 | 4/1964 | Studley Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Bathgate | 2017-06-16 - 2020-01-31 | 4/1964 | Christchurch | Ownership of shares 25 to 50 percent |
Mr Simon James Moore | 2017-06-16 - 2019-01-07 | 10/1967 | Studley Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Steven Bray-Nicholls | 2017-06-16 | 11/1972 | Christchurch |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hive Logic Limited - Period Ending 2020-11-30 | 2021-12-18 | 30-11-2020 | £49,949 Cash £3,785 equity |
Hive Logic Limited - Period Ending 2021-11-30 | 2021-12-18 | 30-11-2021 | £49,949 Cash |
Hive Logic Limited - Period Ending 2019-11-30 | 2021-03-10 | 30-11-2019 | £49,949 Cash £3,785 equity |