Company NameHour Solutions Limited
DirectorAntoinette Hourahane
Company StatusActive
Company Number03588050
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameAntoinette Hourahane
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address107 Image Court 328-334 Molesey Road
Walton On Thames
KT12 3PD
Secretary NameJason Van Der Merwe
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address107 Image Court 328-334 Molesey Road
Walton On Thames
KT12 3PD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address107 Image Court 328-334 Molesey Road
Walton On Thames
KT12 3PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Antoinette Hourahane
50.00%
Ordinary
1 at £1Jason Van Der Merwe
50.00%
Ordinary

Financials

Year2014
Net Worth£114,487
Cash£129,139
Current Liabilities£22,143

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 July 2020Registered office address changed from 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY to 107 Image Court 328-334 Molesey Road Walton on Thames KT12 3PD on 13 July 2020 (1 page)
13 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
26 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
31 July 2017Notification of Antoinette Hourahane as a person with significant control on 25 June 2017 (2 pages)
31 July 2017Notification of Antoinette Hourahane as a person with significant control on 25 June 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
2 August 2012Director's details changed for Antoinette Hourahane on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Antoinette Hourahane on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Antoinette Hourahane on 2 August 2012 (2 pages)
16 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
15 July 2012Secretary's details changed for Jason Van Der Merwe on 15 July 2012 (1 page)
15 July 2012Secretary's details changed for Jason Van Der Merwe on 15 July 2012 (1 page)
4 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Antoinette Hourahane on 25 June 2010 (2 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Antoinette Hourahane on 25 June 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
27 July 2009Registered office changed on 27/07/2009 from 3 ellis farm close mayford woking surrey GU22 9QN (1 page)
27 July 2009Return made up to 25/06/09; full list of members (3 pages)
27 July 2009Location of debenture register (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Return made up to 25/06/09; full list of members (3 pages)
27 July 2009Registered office changed on 27/07/2009 from 3 ellis farm close mayford woking surrey GU22 9QN (1 page)
27 July 2009Location of debenture register (1 page)
22 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
22 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
9 July 2008Return made up to 25/06/08; full list of members (3 pages)
9 July 2008Return made up to 25/06/08; full list of members (3 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 July 2007Return made up to 25/06/07; full list of members (2 pages)
2 July 2007Return made up to 25/06/07; full list of members (2 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
21 July 2006Return made up to 25/06/06; full list of members (2 pages)
21 July 2006Return made up to 25/06/06; full list of members (2 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
28 July 2005Return made up to 25/06/05; full list of members (2 pages)
28 July 2005Return made up to 25/06/05; full list of members (2 pages)
11 January 2005Return made up to 25/06/04; full list of members (6 pages)
11 January 2005Return made up to 25/06/04; full list of members (6 pages)
6 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
5 August 2003Return made up to 25/06/03; full list of members (6 pages)
5 August 2003Return made up to 25/06/03; full list of members (6 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Registered office changed on 13/01/03 from: 32 greenmeads woking surrey GU22 9QL (1 page)
13 January 2003Director's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
13 January 2003Registered office changed on 13/01/03 from: 32 greenmeads woking surrey GU22 9QL (1 page)
2 September 2002Return made up to 25/06/02; full list of members (6 pages)
2 September 2002Return made up to 25/06/02; full list of members (6 pages)
24 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
24 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
22 June 2001Return made up to 25/06/01; full list of members (6 pages)
22 June 2001Return made up to 25/06/01; full list of members (6 pages)
21 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Director's particulars changed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: old croft bullbeggars lane woking surrey GU21 4SQ (1 page)
9 June 2000Secretary's particulars changed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: old croft bullbeggars lane woking surrey GU21 4SQ (1 page)
9 June 2000Full accounts made up to 30 September 1999 (8 pages)
9 June 2000Full accounts made up to 30 September 1999 (8 pages)
9 June 2000Director's particulars changed (2 pages)
9 June 2000Secretary's particulars changed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: brackendale barrack path st johns woking surrey GU21 1UA (2 pages)
1 December 1999Registered office changed on 01/12/99 from: brackendale barrack path st johns woking surrey GU21 1UA (2 pages)
1 December 1999Secretary's particulars changed (1 page)
1 December 1999Director's particulars changed (2 pages)
1 December 1999Secretary's particulars changed (1 page)
1 December 1999Director's particulars changed (2 pages)
25 August 1999Return made up to 25/06/99; full list of members (6 pages)
25 August 1999Return made up to 25/06/99; full list of members (6 pages)
14 September 1998Registered office changed on 14/09/98 from: 2 percheron drive knaphill woking surrey GU21 2QY (2 pages)
14 September 1998Director's particulars changed (2 pages)
14 September 1998Secretary's particulars changed (2 pages)
14 September 1998Registered office changed on 14/09/98 from: 2 percheron drive knaphill woking surrey GU21 2QY (2 pages)
14 September 1998Secretary's particulars changed (2 pages)
14 September 1998Director's particulars changed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (2 pages)
3 July 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
3 July 1998Registered office changed on 03/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
3 July 1998Director resigned (2 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
3 July 1998Secretary resigned (2 pages)
3 July 1998Secretary resigned (2 pages)
25 June 1998Incorporation (15 pages)
25 June 1998Incorporation (15 pages)