Hyphen Consulting Ltd

General information

Name:

Hyphen Consulting Limited

Office Address:

12 Thirlmere Close WA6 7LZ Frodsham

Number: 04186332

Incorporation date: 2001-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hyphen Consulting Ltd with the registration number 04186332 has been a part of the business world for twenty three years. The Private Limited Company can be contacted at 12 Thirlmere Close, , Frodsham and their post code is WA6 7LZ. The company's principal business activity number is 70229 and their NACE code stands for Management consultancy activities other than financial management. Hyphen Consulting Limited filed its latest accounts for the period up to 2023/03/31. The firm's latest confirmation statement was released on 2023/03/02.

The trademark of Hyphen Consulting is "Hyphen Aerial Photography". It was applied for in August, 2016 and it registration process ended successfully by IPO in December, 2016. The corporation will use their trademark till August, 2026.

There seems to be a team of three directors managing the firm at present, including Victoria P., Georgina P. and Nigel P. who have been doing the directors tasks for nine years. What is more, the director's tasks are constantly supported by a secretary - Graeme P., who joined the firm on Tue, 27th Jun 2006.

Trade marks

Trademark UK00003183284
Trademark image:-
Trademark name:Hyphen Aerial Photography
Status:Registered
Filing date:2016-08-31
Date of entry in register:2016-12-02
Renewal date:2026-08-31
Owner name:Hyphen Consulting Ltd
Owner address:12 Thirlmere Close, FRODSHAM, United Kingdom, WA6 7LZ

Financial data based on annual reports

Company staff

Victoria P.

Role: Director

Appointed: 25 August 2015

Latest update: 27 January 2024

Georgina P.

Role: Director

Appointed: 25 August 2015

Latest update: 27 January 2024

Graeme P.

Role: Secretary

Appointed: 27 June 2006

Latest update: 27 January 2024

Nigel P.

Role: Director

Appointed: 23 March 2001

Latest update: 27 January 2024

People with significant control

Nigel P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nigel P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 1 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 June 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 18 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 20th, March 2018
capital
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

19 Craigmore Avenue Bletchley

Post code:

MK3 6HD

City / Town:

Milton Keynes

HQ address,
2014

Address:

19 Craigmore Avenue Bletchley

Post code:

MK3 6HD

City / Town:

Milton Keynes

Accountant/Auditor,
2014

Name:

Northover Bennett & Co Ltd

Address:

130 Bournemouth Road Chandler's Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

Accountant/Auditor,
2015 - 2016

Name:

Northover & Co Accountants Ltd

Address:

132a Bournemouth Road Chandlers Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

Accountant/Auditor,
2013

Name:

Northover Bennett & Co Ltd

Address:

130 Bournemouth Road Chandler's Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 74209 : Photographic activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies