Headchannel Limited

DataGardener
headchannel limited
dissolved
Unknown

Headchannel Limited

05289799Private Limited With Share Capital

The Manor House, Ecclesall Road South, Sheffield, S119PS
Incorporated

17/11/2004

Company Age

21 years

Directors

3

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Headchannel Limited (05289799) is a private limited with share capital incorporated on 17/11/2004 (21 years old) and registered in sheffield, S119PS. The company operates under SIC code 62020 - information technology consultancy activities.

Headchannel is a european software development company established in 2004 with the main office in london, and offices in katowice, poland. we are experts in developing seamless and business-oriented software solutions.we translate the needs and goals of our b2b and b2c clients into reliable enginee...

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 17/11/2004
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

86
Gazette Dissolved Liquidation
Category:Gazette
Date:03-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-10-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:24-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-02-2022
Resolution
Category:Resolution
Date:09-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:08-04-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2012
Termination Secretary Company With Name
Category:Officers
Date:14-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:14-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:31-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:25-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:25-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:16-11-2009
Termination Secretary Company With Name
Category:Officers
Date:16-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-11-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2009
Legacy
Category:Annual Return
Date:18-11-2008
Legacy
Category:Officers
Date:04-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:06-12-2007
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Address
Date:21-04-2007
Legacy
Category:Officers
Date:21-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2007
Legacy
Category:Annual Return
Date:28-12-2006
Legacy
Category:Officers
Date:20-11-2006
Legacy
Category:Annual Return
Date:29-11-2005
Legacy
Category:Officers
Date:15-09-2005
Legacy
Category:Officers
Date:15-09-2005
Legacy
Category:Address
Date:29-06-2005
Legacy
Category:Officers
Date:29-06-2005
Legacy
Category:Officers
Date:29-06-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-06-2005
Legacy
Category:Accounts
Date:22-12-2004
Incorporation Company
Category:Incorporation
Date:17-11-2004

Innovate Grants

2

This company received a grant of £174720.0 for Quick Fitting Of Prosthetic Sockets For Above Knee Amputees - (Quickfit). The project started on 01/10/2018 and ended on 31/03/2021.

This company received a grant of £114200.0 for Covid-19 Continuity Grant For Innovate Uk Project No. 9933 - Quick Fitting Of Prosthetic Sockets. The project started on 01/06/2020 and ended on 30/11/2020.

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2022
Filing Date13/04/2021
Latest Accounts31/12/2020

Trading Addresses

The Manor House, 260 Ecclesall Road South, Sheffield, S119PSRegistered
71 Central Street, London, EC1V8AB

Contact

02070996399
contact@headchannel.co.uksales@headchannel.co.uk
headchannel.co.uk
The Manor House, Ecclesall Road South, Sheffield, S119PS