Hanco Global Solutions Ltd

General information

Name:

Hanco Global Solutions Limited

Office Address:

Suite 2.18b Challenge House Sherwood Drive Bletchley MK3 6DP Milton Keynes

Number: 09438636

Incorporation date: 2015-02-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment this company was registered is Fri, 13th Feb 2015. Established under number 09438636, this firm is classified as a Private Limited Company. You can contact the office of this company during business hours under the following location: Suite 2.18b Challenge House Sherwood Drive Bletchley, MK3 6DP Milton Keynes. Although lately it's been known as Hanco Global Solutions Ltd, it was not always so. The company was known as Optima Global Solutions until Thu, 19th Mar 2015, then the company name was replaced by Nitg. The final switch took place on Thu, 14th Sep 2017. This enterprise's classified under the NACE and SIC code 62020 and has the NACE code: Information technology consultancy activities. 2021-12-31 is the last time the company accounts were reported.

The info we posses regarding this specific firm's members shows the existence of two directors: Harshad K. and Neil W. who joined the team on Tue, 31st Mar 2015 and Fri, 13th Feb 2015.

Neil W. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Hanco Global Solutions Ltd 2017-09-14
  • Nitg Ltd 2015-03-19
  • Optima Global Solutions Limited 2015-02-13

Financial data based on annual reports

Company staff

Harshad K.

Role: Director

Appointed: 31 March 2015

Latest update: 19 April 2024

Neil W.

Role: Director

Appointed: 13 February 2015

Latest update: 19 April 2024

People with significant control

Neil W.
Notified on 6 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 28 February 2016
Start Date For Period Covered By Report 2015-02-13
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 28 February 2016
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 1 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 28th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age

Closest Companies - by postcode