HIGH-AVAILABILITY.COM LIMITED
Overview
| Company Name | HIGH-AVAILABILITY.COM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03170411 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HIGH-AVAILABILITY.COM LIMITED?
| Company Name | From | Until |
|---|---|---|
| R.S.I. SOLUTIONS LIMITED | Mar 11, 1996 | Mar 11, 1996 |
What are the latest accounts for HIGH-AVAILABILITY.COM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HIGH-AVAILABILITY.COM LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for HIGH-AVAILABILITY.COM LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Mar 11, 2024 with updates | 6 pages | CS01 | ||||||
Director's details changed for Mr Paul Grenville Griffiths-Todd on Mar 11, 2024 | 2 pages | CH01 | ||||||
Change of details for Mr Paul Grenville Griffiths-Todd as a person with significant control on Mar 11, 2024 | 2 pages | PSC04 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Appointment of Dr Luis Tortajada Lavin as a director on Aug 11, 2023 | 2 pages | AP01 | ||||||
Notification of Ian Charles Alistair Bingle as a person with significant control on Jul 21, 2023 | 2 pages | PSC01 | ||||||
Change of details for Mr Paul Grenville Griffiths-Todd as a person with significant control on Jul 21, 2023 | 2 pages | PSC04 | ||||||
Cessation of Grenville David Whelan as a person with significant control on Jul 21, 2023 | 1 pages | PSC07 | ||||||
Termination of appointment of Grenville David Whelan as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 11, 2023 with updates | 5 pages | CS01 | ||||||
Previous accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||||||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Paul Grenville Griffiths-Todd on Mar 12, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Ian Charles Alastair Bingle on Mar 12, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Grenville David Whelan on Mar 12, 2021 | 2 pages | CH01 | ||||||
Change of details for Mr Paul Grenville Griffiths-Todd as a person with significant control on Mar 12, 2021 | 2 pages | PSC04 | ||||||
Change of details for Mr Grenville David Whelan as a person with significant control on Mar 12, 2021 | 2 pages | PSC04 | ||||||
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 pages | AD01 | ||||||
Who are the officers of HIGH-AVAILABILITY.COM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BINGLE, Ian Charles Alastair | Director | Riverview, The Embankment Business Park Vale Road, Heaton Mersey SK4 3GN Stockport 11 England | England | British | 66419160001 | |||||
| GRIFFITHS-TODD, Paul Grenville | Director | Riverview, The Embankment Business Park Vale Road, Heaton Mersey SK4 3GN Stockport 11 England | England | British | 42931300011 | |||||
| TORTAJADA LAVIN, Luis, Dr | Director | Riverview, The Embankment Business Park Vale Road, Heaton Mersey SK4 3GN Stockport 11 England | Spain | Spanish | 312465220001 | |||||
| BINGLE, Ian Charles Alastair | Secretary | Village Way SK9 2GH Wilmslow Pentland House Cheshire United Kingdom | British | 66419160001 | ||||||
| LYNCH, Barrie William | Secretary | 1 Booth Bank Cottage Reddy Lane Millington WA14 3RE Altrincham Cheshire | British | 148142160001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| GAMON, Giles Rupert | Director | 39 Pennymoor Drive WA14 4UT Altrincham Cheshire | England | British | 57544900003 | |||||
| GAMON, Giles Rupert | Director | 39 Pennymoor Drive WA14 4UT Altrincham Cheshire | England | British | 57544900003 | |||||
| LYNCH, Barrie William | Director | 1 Booth Bank Cottage Reddy Lane Millington WA14 3RE Altrincham Cheshire | England | British | 148142160001 | |||||
| RAYNER, Peter | Director | Venlo Castleway Hale Barns WA15 0AD Altrincham Cheshire | British | 46879200001 | ||||||
| WHELAN, Grenville David | Director | Riverview, The Embankment Business Park Vale Road, Heaton Mersey SK4 3GN Stockport 11 England | England | British | 84882880012 | |||||
| BUYVIEW LTD | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Charles Alastair Bingle | 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
| |||
| Mr Grenville David Whelan | 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
| |||
| Mr Ian Charles Alastair Bingle | Apr 06, 2016 | Village Way SK9 2GH Wilmslow Pentland House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Grenville Griffiths-Todd | 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
| |||
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