Hericam Investments Limited

General information

Name:

Hericam Investments Ltd

Office Address:

3 Coventry Innovation Village Cheetah Road CV1 2TL Coventry

Number: 11039994

Incorporation date: 2017-10-31

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2017 marks the establishment of Hericam Investments Limited, the company registered at 3 Coventry Innovation Village, Cheetah Road in Coventry. That would make seven years Hericam Investments has been on the British market, as the company was founded on Tuesday 31st October 2017. The reg. no. is 11039994 and the company zip code is CV1 2TL. This company has operated under three names. The very first listed name, Nts Communications, was switched on Friday 6th April 2018 to Nts Communications Holdings. The current name, used since 2023, is Hericam Investments Limited. This enterprise's registered with SIC code 41100 and their NACE code stands for Development of building projects. 2022-10-31 is the last time when the company accounts were filed.

As found in the following company's executives list, for 3 years there have been two directors: Amanda W. and Steve W..

Steve W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Hericam Investments Limited 2023-03-25
  • Nts Communications Holdings Limited 2018-04-06
  • Nts Communications Limited 2017-10-31

Financial data based on annual reports

Company staff

Amanda W.

Role: Director

Appointed: 20 August 2021

Latest update: 20 April 2024

Steve W.

Role: Director

Appointed: 14 May 2018

Latest update: 20 April 2024

People with significant control

Steve W.
Notified on 14 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alan P.
Notified on 31 October 2017
Ceased on 23 February 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts
Start Date For Period Covered By Report 31 October 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024-03-13 (CS01)
filed on: 13th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
6
Company Age

Closest Companies - by postcode