Hotchilli Internet Limited HARROGATE


Hotchilli Internet started in year 1997 as Private Limited Company with registration number 03428835. The Hotchilli Internet company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Harrogate at Central House. Postal code: HG3 1UG. Since Fri, 30th Apr 2004 Hotchilli Internet Limited is no longer carrying the name C.s.l. Technologies.

The firm has one director. Peter B., appointed on 28 November 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hotchilli Internet Limited Address / Contact

Office Address Central House
Office Address2 Beckwith Knowle
Town Harrogate
Post code HG3 1UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03428835
Date of Incorporation Wed, 3rd Sep 1997
Industry Dormant Company
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Peter B.

Position: Director

Appointed: 28 November 2016

Dean B.

Position: Director

Appointed: 02 September 2019

Resigned: 03 April 2020

Harneet J.

Position: Secretary

Appointed: 03 September 2018

Resigned: 21 July 2023

Christopher J.

Position: Director

Appointed: 20 October 2017

Resigned: 22 November 2018

Peter B.

Position: Secretary

Appointed: 28 November 2016

Resigned: 03 September 2018

Timothy C.

Position: Secretary

Appointed: 30 June 2016

Resigned: 06 November 2016

Fraser F.

Position: Director

Appointed: 08 October 2015

Resigned: 20 October 2017

Estelle C.

Position: Secretary

Appointed: 01 February 2015

Resigned: 30 June 2016

Timothy C.

Position: Director

Appointed: 31 January 2014

Resigned: 06 November 2016

Paul M.

Position: Secretary

Appointed: 29 November 2013

Resigned: 01 February 2015

Peter H.

Position: Director

Appointed: 09 November 2012

Resigned: 31 January 2014

Anthony W.

Position: Director

Appointed: 09 November 2012

Resigned: 08 October 2015

David M.

Position: Director

Appointed: 27 April 2009

Resigned: 31 January 2013

John T.

Position: Director

Appointed: 03 July 2008

Resigned: 27 April 2009

Linda A.

Position: Director

Appointed: 02 July 2008

Resigned: 03 July 2008

Kelvin H.

Position: Director

Appointed: 02 July 2008

Resigned: 01 December 2012

Nicola B.

Position: Secretary

Appointed: 02 July 2008

Resigned: 29 November 2013

Keith H.

Position: Secretary

Appointed: 11 January 2007

Resigned: 02 July 2008

Luca P.

Position: Director

Appointed: 11 January 2007

Resigned: 02 July 2008

Keith H.

Position: Director

Appointed: 11 January 2007

Resigned: 02 July 2008

Anthony T.

Position: Secretary

Appointed: 30 June 2006

Resigned: 11 January 2007

Claire S.

Position: Secretary

Appointed: 01 January 2005

Resigned: 30 June 2006

Runvir S.

Position: Secretary

Appointed: 19 August 2004

Resigned: 01 January 2005

Geoffrey L.

Position: Director

Appointed: 28 April 2004

Resigned: 11 January 2007

Andrew T.

Position: Director

Appointed: 01 May 2002

Resigned: 11 January 2007

Mark B.

Position: Director

Appointed: 24 August 2001

Resigned: 30 March 2004

Michael T.

Position: Director

Appointed: 06 April 2000

Resigned: 30 September 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 September 1997

Resigned: 03 September 1997

Anthony T.

Position: Director

Appointed: 03 September 1997

Resigned: 11 January 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1997

Resigned: 03 September 1997

Claire S.

Position: Secretary

Appointed: 03 September 1997

Resigned: 19 August 2004

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Redcentric Solutions Limited from Harrogate, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Redcentric Solutions Limited

Central House Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, United Kingdom

Legal authority Companies Act 2006, United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, United Kingdom
Registration number 08322856
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

C.s.l. Technologies April 30, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Current Assets4 0004 000
Debtors4 0004 000
Net Assets Liabilities4 0004 000
Other Debtors4 0004 000
Other
Net Current Assets Liabilities4 0004 000
Total Assets Less Current Liabilities4 0004 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 5th, January 2024
Free Download (7 pages)

Company search

Advertisements