Halo X Ray Technologies Limited

General information

Name:

Halo X Ray Technologies Ltd

Office Address:

Unit 2 Castle Park Queens Drive NG2 1AH Nottingham

Number: 08020147

Incorporation date: 2012-04-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Halo X Ray Technologies started conducting its business in 2012 as a Private Limited Company under the following Company Registration No.: 08020147. This particular firm has been functioning for 12 years and the present status is active. This company's registered office is situated in Nottingham at Unit 2 Castle Park. Anyone could also find the company using its postal code : NG2 1AH. This company's SIC code is 74100, that means specialised design activities. 2022-09-30 is the last time when account status updates were reported.

The following business owes its success and unending progress to a team of three directors, namely Paul L., David S. and Simon G., who have been overseeing the firm since 2023.

Financial data based on annual reports

Company staff

Paul L.

Role: Director

Appointed: 22 October 2023

Latest update: 29 January 2024

David S.

Role: Director

Appointed: 19 October 2023

Latest update: 29 January 2024

Simon G.

Role: Director

Appointed: 01 April 2013

Latest update: 29 January 2024

People with significant control

The companies with significant control over the firm are: Future Planet Capital (Ventures) Limited and has 1/2 or less of voting rights. This company can be reached in Birmingham at C/O Wework, Colmore Row, B3 2AA and was registered as a PSC under the reg no 2500898. Meif Wm Equity (General Partner) Limited and has 1/2 or less of voting rights. This company can be reached in Birmingham at Waterloo Street, B2 5PP and was registered as a PSC under the reg no 1155786.

Future Planet Capital (Ventures) Limited
Address: 55 C/O Wework, Colmore Row, Birmingham, B3 2AA, United Kingdom
Legal authority Limited Company
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 2500898
Notified on 1 February 2024
Nature of control:
1/2 or less of voting rights
Meif Wm Equity (General Partner) Limited
Address: Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, England
Legal authority Limited Company
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 1155786
Notified on 1 February 2024
Nature of control:
1/2 or less of voting rights
James E.
Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-04
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 23 December 2013
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 April 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 May 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Notification of a person with significant control Thu, 1st Feb 2024 (PSC02)
filed on: 5th, February 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Rosalind Franklin Building Clifton Campus Clifton Lane

Post code:

NG11 8NS

City / Town:

Nottingham

HQ address,
2015

Address:

Rosalind Franklin Building Clifton Campus Clifton Lane

Post code:

NG11 8NS

City / Town:

Nottingham

HQ address,
2016

Address:

Rosalind Franklin Building Clifton Campus Clifton Lane

Post code:

NG11 8NS

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 80200 : Security systems service activities
  • 28990 : Manufacture of other special-purpose machinery n.e.c.
12
Company Age

Closest Companies - by postcode