Migratia Solutions Ltd

General information

Name:

Migratia Solutions Limited

Office Address:

Honeypot House Ingleby Greenhow TS9 6RD Great Ayton

Number: 03553255

Incorporation date: 1998-04-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Migratia Solutions came into being in 1998 as a company enlisted under no 03553255, located at TS9 6RD Great Ayton at Honeypot House. The firm has been in business for twenty six years and its official state is active. The name of the company got changed in 2018 to Migratia Solutions Ltd. The firm former registered name was Pinnacle Computing Systems. The company's Standard Industrial Classification Code is 63990 and has the NACE code: Other information service activities n.e.c.. 2023-04-30 is the last time company accounts were reported.

Regarding to the company, many of director's responsibilities have been fulfilled by Mischa H. and Matthew H.. Amongst these two people, Matthew H. has managed company the longest, having become one of the many members of directors' team on April 1998. Furthermore, the managing director's assignments are regularly helped with by a secretary - Matthew H., who joined this company twenty six years ago.

  • Previous company's names
  • Migratia Solutions Ltd 2018-08-25
  • Pinnacle Computing Systems Limited 1998-04-27

Financial data based on annual reports

Company staff

Mischa H.

Role: Director

Appointed: 01 June 2021

Latest update: 5 April 2024

Matthew H.

Role: Director

Appointed: 27 April 1998

Latest update: 5 April 2024

Matthew H.

Role: Secretary

Appointed: 27 April 1998

Latest update: 5 April 2024

People with significant control

Executives with significant control over the firm are: Mischa H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mischa H.
Notified on 1 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew H.
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 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016 (AA)
filed on: 3rd, January 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

2 Hoarstone Court Trimpley Lane

Post code:

DY12 1RB

City / Town:

Bewdley

HQ address,
2015

Address:

2 Hoarstone Court Trimpley Lane

Post code:

DY12 1RB

City / Town:

Bewdley

HQ address,
2016

Address:

2 Chandler Avenue Kinver

Post code:

DY7 6AG

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
25
Company Age

Closest Companies - by postcode