Halo Transformation Limited CHICHESTER


Halo Transformation Limited is a private limited company that can be found at Brandywell Ham Road, Sidlesham, Chichester PO20 7NX. Its net worth is valued to be around 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-09-06, this 6-year-old company is run by 1 director and 1 secretary.
Director Anna M., appointed on 06 September 2017.
Switching the focus to secretaries, we can mention: Chris M., appointed on 11 June 2023.
The company is categorised as "information technology consultancy activities" (SIC: 62020).
The last confirmation statement was filed on 2023-06-08 and the due date for the subsequent filing is 2024-06-22. Likewise, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Halo Transformation Limited Address / Contact

Office Address Brandywell Ham Road
Office Address2 Sidlesham
Town Chichester
Post code PO20 7NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10949412
Date of Incorporation Wed, 6th Sep 2017
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Chris M.

Position: Secretary

Appointed: 11 June 2023

Anna M.

Position: Director

Appointed: 06 September 2017

Christopher M.

Position: Director

Appointed: 06 September 2017

Resigned: 20 June 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Anna M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher M. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Anna M.

Notified on 21 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher M.

Notified on 6 September 2017
Ceased on 21 February 2020
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand 179 333106 56189 10679 24567 711
Current Assets146 391205 257106 62990 92379 245 
Debtors 25 924681 817  
Net Assets Liabilities 146 504100 60392 44880 26268 220
Other Debtors   1 817  
Property Plant Equipment  2 0331 5251 017509
Other
Version Production Software  2 0222 0212 0232 023
Accumulated Depreciation Impairment Property Plant Equipment  5081 0161 5242 032
Additions Other Than Through Business Combinations Property Plant Equipment  2 541   
Average Number Employees During Period222111
Called Up Share Capital Not Paid Not Expressed As Current Asset -100-100   
Creditors71 54358 6537 959   
Increase From Depreciation Charge For Year Property Plant Equipment  508508508508
Loans From Directors 1 7042 788   
Net Current Assets Liabilities74 848146 60498 67090 92379 24567 711
Other Creditors 1 003    
Property Plant Equipment Gross Cost  2 5412 5412 5412 541
Recoverable Value-added Tax  68   
Taxation Social Security Payable 45 6665 171   
Trade Debtors Trade Receivables 25 924    
Value-added Tax Payable 10 280    
Total Assets Less Current Liabilities74 848146 604    

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 14th, November 2023
Free Download (6 pages)

Company search