HIGH-AVAILABILITY.COM LIMITED

HIGH-AVAILABILITY.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHIGH-AVAILABILITY.COM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03170411
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HIGH-AVAILABILITY.COM LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is HIGH-AVAILABILITY.COM LIMITED located?

    Registered Office Address
    11 Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGH-AVAILABILITY.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.S.I. SOLUTIONS LIMITEDMar 11, 1996Mar 11, 1996

    What are the latest accounts for HIGH-AVAILABILITY.COM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HIGH-AVAILABILITY.COM LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for HIGH-AVAILABILITY.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 11, 2024 with updates

    6 pagesCS01

    Director's details changed for Mr Paul Grenville Griffiths-Todd on Mar 11, 2024

    2 pagesCH01

    Change of details for Mr Paul Grenville Griffiths-Todd as a person with significant control on Mar 11, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 25, 2023Clarification HMRC CONIRMATION DUTY PAID

    Appointment of Dr Luis Tortajada Lavin as a director on Aug 11, 2023

    2 pagesAP01

    Notification of Ian Charles Alistair Bingle as a person with significant control on Jul 21, 2023

    2 pagesPSC01

    Change of details for Mr Paul Grenville Griffiths-Todd as a person with significant control on Jul 21, 2023

    2 pagesPSC04

    Cessation of Grenville David Whelan as a person with significant control on Jul 21, 2023

    1 pagesPSC07

    Termination of appointment of Grenville David Whelan as a director on Jul 21, 2023

    1 pagesTM01

    Confirmation statement made on Mar 11, 2023 with updates

    5 pagesCS01

    Previous accounting period extended from Jun 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Total exemption full accounts made up to Jun 30, 2021

    10 pagesAA

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Grenville Griffiths-Todd on Mar 12, 2021

    2 pagesCH01

    Director's details changed for Mr Ian Charles Alastair Bingle on Mar 12, 2021

    2 pagesCH01

    Director's details changed for Mr Grenville David Whelan on Mar 12, 2021

    2 pagesCH01

    Change of details for Mr Paul Grenville Griffiths-Todd as a person with significant control on Mar 12, 2021

    2 pagesPSC04

    Change of details for Mr Grenville David Whelan as a person with significant control on Mar 12, 2021

    2 pagesPSC04

    Registered office address changed from C/O Mckellens Limited 11 Riverview Embankment Business Park Stockport Cheshire SK4 3GM to 11 Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN on Mar 12, 2021

    1 pagesAD01

    Who are the officers of HIGH-AVAILABILITY.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BINGLE, Ian Charles Alastair
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    England
    Director
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    England
    EnglandBritish66419160001
    GRIFFITHS-TODD, Paul Grenville
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    England
    Director
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    England
    EnglandBritish42931300011
    TORTAJADA LAVIN, Luis, Dr
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    England
    Director
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    England
    SpainSpanish312465220001
    BINGLE, Ian Charles Alastair
    Village Way
    SK9 2GH Wilmslow
    Pentland House
    Cheshire
    United Kingdom
    Secretary
    Village Way
    SK9 2GH Wilmslow
    Pentland House
    Cheshire
    United Kingdom
    British66419160001
    LYNCH, Barrie William
    1 Booth Bank Cottage
    Reddy Lane Millington
    WA14 3RE Altrincham
    Cheshire
    Secretary
    1 Booth Bank Cottage
    Reddy Lane Millington
    WA14 3RE Altrincham
    Cheshire
    British148142160001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    GAMON, Giles Rupert
    39 Pennymoor Drive
    WA14 4UT Altrincham
    Cheshire
    Director
    39 Pennymoor Drive
    WA14 4UT Altrincham
    Cheshire
    EnglandBritish57544900003
    GAMON, Giles Rupert
    39 Pennymoor Drive
    WA14 4UT Altrincham
    Cheshire
    Director
    39 Pennymoor Drive
    WA14 4UT Altrincham
    Cheshire
    EnglandBritish57544900003
    LYNCH, Barrie William
    1 Booth Bank Cottage
    Reddy Lane Millington
    WA14 3RE Altrincham
    Cheshire
    Director
    1 Booth Bank Cottage
    Reddy Lane Millington
    WA14 3RE Altrincham
    Cheshire
    EnglandBritish148142160001
    RAYNER, Peter
    Venlo Castleway
    Hale Barns
    WA15 0AD Altrincham
    Cheshire
    Director
    Venlo Castleway
    Hale Barns
    WA15 0AD Altrincham
    Cheshire
    British46879200001
    WHELAN, Grenville David
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    England
    Director
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    England
    EnglandBritish84882880012
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of HIGH-AVAILABILITY.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Charles Alastair Bingle
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    England
    Jul 21, 2023
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Grenville David Whelan
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    England
    Apr 06, 2016
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Charles Alastair Bingle
    Village Way
    SK9 2GH Wilmslow
    Pentland House
    England
    Apr 06, 2016
    Village Way
    SK9 2GH Wilmslow
    Pentland House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Grenville Griffiths-Todd
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    England
    Apr 06, 2016
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0