Company NameHunter It Ltd
DirectorPeter William Montgomery
Company StatusActive
Company Number03988181
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter William Montgomery
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Mentone Avenue
Edinburgh
EH15 1JE
Scotland
Secretary NameJacqueline Ann Cox
NationalityBritish
StatusCurrent
Appointed03 February 2003(2 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address17 Mentone Avenue
Edinburgh
EH15 1JE
Scotland
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Contact

Websitehunterit.co.uk
Telephone07 946637782
Telephone regionMobile

Location

Registered Address107 Image Court C/O Jpc Financial Ltd
328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Peter Montgomery
100.00%
Ordinary

Financials

Year2014
Turnover£76,903
Gross Profit£66,416
Net Worth£70,747
Cash£58,389
Current Liabilities£16,930

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

16 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
11 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 April 2020Registered office address changed from C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT to 107 Image Court C/O Jpc Financial Ltd 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 30 April 2020 (1 page)
13 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
19 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
19 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
6 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
6 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
25 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
25 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
2 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
7 June 2010Director's details changed for Peter William Montgomery on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Peter William Montgomery on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
7 January 2008Registered office changed on 07/01/08 from: dukes court duke street woking surrey GU21 5BH (1 page)
7 January 2008Registered office changed on 07/01/08 from: dukes court duke street woking surrey GU21 5BH (1 page)
6 June 2007Return made up to 30/05/07; full list of members (2 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 30/05/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
12 June 2006Return made up to 30/05/06; full list of members (2 pages)
12 June 2006Return made up to 30/05/06; full list of members (2 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
29 June 2005Return made up to 30/05/05; full list of members (6 pages)
29 June 2005Return made up to 30/05/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
28 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
29 June 2004Return made up to 30/05/04; full list of members (6 pages)
29 June 2004Return made up to 30/05/04; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
23 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
5 December 2003Director's particulars changed (1 page)
5 December 2003Secretary's particulars changed (1 page)
5 December 2003Secretary's particulars changed (1 page)
5 December 2003Director's particulars changed (1 page)
7 August 2003Return made up to 30/05/03; full list of members (6 pages)
7 August 2003Return made up to 30/05/03; full list of members (6 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (1 page)
12 February 2003New secretary appointed (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
24 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
24 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 November 2002Registered office changed on 25/11/02 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
25 November 2002Registered office changed on 25/11/02 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
3 July 2002Return made up to 30/05/02; full list of members (5 pages)
3 July 2002Return made up to 30/05/02; full list of members (5 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 June 2001Return made up to 30/05/01; full list of members (5 pages)
29 June 2001Return made up to 30/05/01; full list of members (5 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
9 May 2000Incorporation (17 pages)
9 May 2000Incorporation (17 pages)