General information

Name:

Ihod Ltd

Office Address:

61 Chobham Road SL5 0DT Sunningdale

Number: 08212601

Incorporation date: 2012-09-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

08212601 is the registration number of Ihod Limited. The firm was registered as a Private Limited Company on 2012-09-13. The firm has been present on the British market for the last twelve years. The firm can be reached at 61 Chobham Road in Sunningdale. The office's zip code assigned is SL5 0DT. This business's Standard Industrial Classification Code is 27110 - Manufacture of electric motors, generators and transformers. Ihod Ltd released its latest accounts for the period that ended on September 30, 2022. The business latest confirmation statement was submitted on September 13, 2023.

For the firm, the full range of director's tasks have so far been fulfilled by Rory F. who was formally appointed in 2015. Since 2017-12-21 Patrick A., had been performing the duties for the following firm up to the moment of the resignation in June 2018. As a follow-up another director, specifically Alexander B. quit 6 years ago.

Financial data based on annual reports

Company staff

Rory F.

Role: Director

Appointed: 29 January 2015

Latest update: 15 March 2024

People with significant control

Executives who have control over the firm are as follows: Mark C. owns 1/2 or less of company shares. Panayiotis P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Panayiotis P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
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 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 3 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 3 May 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 2018
End Date For Period Covered By Report 30 September 2019
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 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 5th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

Suite 29 Forum House Stirling Road

Post code:

PO19 7DN

City / Town:

Chichester

Accountant/Auditor,
2016

Name:

Lewis Brownlee (chichester) Limited

Address:

Appledram Barns Birdham Road

Post code:

PO20 7EQ

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 27110 : Manufacture of electric motors, generators and transformers
11
Company Age

Closest Companies - by postcode