Hbo Consulting Ltd

General information

Name:

Hbo Consulting Limited

Office Address:

Berry & Co Sterling House 7 Ashford Road ME14 5BJ Maidstone

Number: 06377194

Incorporation date: 2007-09-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known as Hbo Consulting Ltd. This company was founded 17 years ago and was registered with 06377194 as the reg. no. This head office of this company is situated in Maidstone. You can contact it at Berry & Co Sterling House, 7 Ashford Road. This firm's classified under the NACE and SIC code 62012 and their NACE code stands for Business and domestic software development. Its latest annual accounts cover the period up to 30th September 2022 and the most recent confirmation statement was released on 31st August 2023.

The information we have detailing the following firm's members suggests a leadership of two directors: Paul H. and Sophie D. who joined the company's Management Board on June 8, 2015 and March 4, 2008. Additionally, the managing director's assignments are regularly aided with by a secretary - Sophie D., who was chosen by this firm 16 years ago.

Sophie D. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 08 June 2015

Latest update: 24 December 2023

Sophie D.

Role: Secretary

Appointed: 28 April 2008

Latest update: 24 December 2023

Sophie D.

Role: Director

Appointed: 04 March 2008

Latest update: 24 December 2023

People with significant control

Sophie D.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 June 2016
Annual Accounts 24 June 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 June 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 2019
End Date For Period Covered By Report 30 September 2020
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
Annual Accounts 13 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 13 June 2013
Annual Accounts 11 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 11 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Ingleby King George Avenue

Post code:

GU32 3EU

City / Town:

Petersfield

HQ address,
2013

Address:

Ingleby King George Avenue

Post code:

GU32 3EU

City / Town:

Petersfield

HQ address,
2014

Address:

Ingleby King George Avenue

Post code:

GU32 3EU

City / Town:

Petersfield

HQ address,
2015

Address:

Ingleby King George Avenue

Post code:

GU32 3EU

City / Town:

Petersfield

HQ address,
2016

Address:

Ingleby King George Avenue

Post code:

GU32 3EU

City / Town:

Petersfield

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
16
Company Age

Closest Companies - by postcode