Millennium Data Holdings Limited

General information

Name:

Millennium Data Holdings Ltd

Office Address:

Innov8 Technology Ltd Carr Lane Pocklington YO42 1NT York

Number: 03522831

Incorporation date: 1998-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Millennium Data Holdings Limited has been prospering in the business for at least 26 years. Started with Registered No. 03522831 in 1998, it is based at Innov8 Technology Ltd Carr Lane, York YO42 1NT. The company's SIC and NACE codes are 70100 which stands for Activities of head offices. March 31, 2022 is the last time account status updates were reported.

This company has just one managing director now running the following limited company, namely Carl M. who has been utilizing the director's responsibilities since 1998/03/06. This limited company had been controlled by Christopher W. until 4 years ago. What is more a different director, specifically Kenneth W. gave up the position on 2017/07/04.

The companies with significant control over this firm include: Innov8 Technology (Group) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockport at Riverview, The Embankment Business Park, Heaton Mersey, SK4 3GN and was registered as a PSC under the reg no 10528846.

Financial data based on annual reports

Company staff

Carl M.

Role: Director

Appointed: 04 July 2017

Latest update: 23 February 2024

People with significant control

Innov8 Technology (Group) Limited
Address: Unit A5 Riverview, The Embankment Business Park, Heaton Mersey, Stockport, SK4 3GN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 10528846
Notified on 4 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paul B.
Notified on 6 April 2016
Ceased on 4 July 2017
Nature of control:
1/2 or less of shares
Kenneth W.
Notified on 6 April 2016
Ceased on 4 July 2017
Nature of control:
1/2 or less of shares
Carl M.
Notified on 4 July 2017
Ceased on 4 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher W.
Notified on 4 July 2017
Ceased on 4 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
26
Company Age

Closest Companies - by postcode