About

Registered Number: 03193628
Date of Incorporation: 02/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Berkeley House Barnet Road, London Colney, St. Albans, AL2 1BG,

 

Hexagon Computers Ltd was founded on 02 May 1996 with its registered office in St. Albans, it's status is listed as "Active". We do not know the number of employees at this business. There are 7 directors listed for Hexagon Computers Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Stuart Andrew 12 August 2002 12 May 2003 1
CANN, Ian Robert 22 July 2002 10 August 2008 1
DOOLEY, Stephen 14 June 1996 15 June 1996 1
STRUDWICK, Robert John 29 March 2004 22 May 2012 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Rashida 20 February 2020 - 1
BARNETT, Steven John 22 July 2002 20 February 2020 1
BARTON, Wendy Sandra 17 May 1996 22 July 2002 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 29 February 2020
AP03 - Appointment of secretary 20 February 2020
TM02 - Termination of appointment of secretary 20 February 2020
CS01 - N/A 22 May 2019
AD01 - Change of registered office address 01 April 2019
AA - Annual Accounts 01 March 2019
AD01 - Change of registered office address 28 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 20 June 2016
DISS40 - Notice of striking-off action discontinued 01 June 2016
AA - Annual Accounts 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 02 August 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 25 May 2012
AD01 - Change of registered office address 27 April 2012
AA - Annual Accounts 14 March 2012
AD01 - Change of registered office address 28 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 11 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 24 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 25 March 2009
288b - Notice of resignation of directors or secretaries 22 August 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 30 March 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 23 July 2004
395 - Particulars of a mortgage or charge 05 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
AA - Annual Accounts 03 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
363s - Annual Return 23 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 10 October 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
RESOLUTIONS - N/A 29 July 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 28 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 08 May 1997
395 - Particulars of a mortgage or charge 20 August 1996
288 - N/A 07 July 1996
288 - N/A 07 July 1996
CERTNM - Change of name certificate 28 June 1996
395 - Particulars of a mortgage or charge 26 June 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
287 - Change in situation or address of Registered Office 25 May 1996
NEWINC - New incorporation documents 02 May 1996

Mortgages & Charges

Description Date Status Charge by
Fixed charge over book debts 03 June 2004 Outstanding

N/A

All assets debenture 03 June 2004 Fully Satisfied

N/A

Rent deposit deed 01 August 1996 Outstanding

N/A

Debenture 14 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.