Hi-q Consulting Limited

General information

Name:

Hi-q Consulting Ltd

Office Address:

88a Dereham Road Mattishall NR20 3NU Dereham

Number: 06104010

Incorporation date: 2007-02-14

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hi-q Consulting Limited can be found at 88a Dereham Road, Mattishall in Dereham. The company's zip code is NR20 3NU. Hi-q Consulting has been actively competing on the market since it was started on 2007-02-14. The company's reg. no. is 06104010. This firm's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. Monday 28th February 2022 is the last time when the company accounts were reported.

When it comes to this enterprise's executives list, since 2009 there have been two directors: Noel P. and Jennie P..

Executives with significant control over the firm are: Noel P. owns 1/2 or less of company shares. Jennie P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Noel P.

Role: Director

Appointed: 24 September 2009

Latest update: 28 February 2024

Noel P.

Role: Secretary

Appointed: 14 February 2007

Latest update: 28 February 2024

Jennie P.

Role: Director

Appointed: 14 February 2007

Latest update: 28 February 2024

People with significant control

Noel P.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Jennie P.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 November 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 25 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 25 November 2012
Annual Accounts 4 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 4 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Free Download
Confirmation statement with no updates February 10, 2024 (CS01)
filed on: 29th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

City / Town:

London

HQ address,
2013

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

City / Town:

London

HQ address,
2014

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

City / Town:

London

HQ address,
2015

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

City / Town:

London

HQ address,
2016

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Tax And Figures Llp

Address:

The Coach House 77a Marlowes

Post code:

HP1 1LF

City / Town:

Hemel Hempstead

Accountant/Auditor,
2016

Name:

Tax And Figures Ltd

Address:

The Coach House 77a Marlowes

Post code:

HP1 1LF

City / Town:

Hemel Hempstead

Accountant/Auditor,
2013

Name:

Tax And Figures Llp

Address:

The Coach House 77a Marlowes

Post code:

HP1 1LF

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode