Company NameHome Infrastructure Technology Limited
DirectorsMatthew Galen Boyes and Rory John Andrew Duff
Company StatusActive
Company Number11686638
CategoryPrivate Limited Company
Incorporation Date20 November 2018(5 years, 5 months ago)
Previous NameHome Installation Technology Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew Galen Boyes
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Third Floor Evelyn Suite Quantum House 22-24
London
EC4A 3EB
Director NameMr Rory John Andrew Duff
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Third Floor Evelyn Suite Quantum House 22-24
London
EC4A 3EB

Location

Registered AddressLower Third Floor Evelyn Suite
Quantum House 22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

29 December 2020Confirmation statement made on 19 November 2020 with updates (6 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 October 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 1,120
(4 pages)
21 July 2020Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
16 January 2020Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1,110
(4 pages)
16 January 2020Confirmation statement made on 19 November 2019 with updates (6 pages)
16 January 2020Statement of capital following an allotment of shares on 31 December 2018
  • GBP 1,070
(3 pages)
16 January 2020Statement of capital following an allotment of shares on 31 December 2018
  • GBP 1,070
(3 pages)
16 January 2020Statement of capital following an allotment of shares on 30 November 2018
  • GBP 1,020
(3 pages)
16 January 2020Statement of capital following an allotment of shares on 31 May 2019
  • GBP 1,114
(4 pages)
16 January 2020Statement of capital following an allotment of shares on 31 January 2019
  • GBP 1,080
(3 pages)
24 July 2019Registered office address changed from 31 Percy Street London W1T 2DD United Kingdom to Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 24 July 2019 (1 page)
27 March 2019Change of details for Duff Rory as a person with significant control on 20 November 2018 (2 pages)
26 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
(3 pages)
22 November 2018Director's details changed for Duff Rory on 20 November 2018 (2 pages)
20 November 2018Incorporation
Statement of capital on 2018-11-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)