Company NameHunt Information Technology Limited
DirectorAnthony Hunt
Company StatusActive
Company Number04048784
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Hunt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(3 weeks, 2 days after company formation)
Appointment Duration23 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hobart
Whitley Bay
Tyne And Wear
NE26 3TA
Secretary NameMr Antony Joseph Hunt
StatusCurrent
Appointed01 April 2020(19 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address22 Hobart
Whitley Bay
Tyne And Wear
NE26 3TA
Secretary NameClare Helen Hunt
NationalityBritish
StatusResigned
Appointed31 August 2000(3 weeks, 2 days after company formation)
Appointment Duration19 years, 5 months (resigned 09 February 2020)
RoleCompany Director
Correspondence Address22 Hobart
Whitley Bay
Tyne And Wear
NE26 3TA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone07 966553038
Telephone regionMobile

Location

Registered Address129 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Antony J. Hunt
60.00%
Ordinary
40 at £1Clare H. Hunt
40.00%
Ordinary

Financials

Year2014
Net Worth£35,809
Cash£61,532
Current Liabilities£26,889

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
23 May 2023Registered office address changed from 22 Hobart Whitley Bay Tyne and Wear NE26 3TA to 129 Marine Avenue Whitley Bay Tyne & Wear NE26 3LW on 23 May 2023 (1 page)
22 May 2023Change of details for Mr Antony Joseph Hunt as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Director's details changed for Mr Anthony Hunt on 22 May 2023 (2 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
2 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
3 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 August 2020 (4 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
16 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
12 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
12 April 2020Appointment of Mr Antony Joseph Hunt as a secretary on 1 April 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
14 February 2020Termination of appointment of Clare Helen Hunt as a secretary on 9 February 2020 (1 page)
29 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
4 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 September 2015Director's details changed for Mr Anthony Hunt on 31 August 2015 (2 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Director's details changed for Mr Anthony Hunt on 31 August 2015 (2 pages)
9 September 2015Secretary's details changed for Clare Helen Hunt on 31 August 2015 (1 page)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Secretary's details changed for Clare Helen Hunt on 31 August 2015 (1 page)
13 March 2015Registered office address changed from 7 Kensington Gardens, Monkseaton Whitley Bay Tyne and Wear NE25 8AR to 22 Hobart Whitley Bay Tyne and Wear NE26 3TA on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 7 Kensington Gardens, Monkseaton Whitley Bay Tyne and Wear NE25 8AR to 22 Hobart Whitley Bay Tyne and Wear NE26 3TA on 13 March 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
11 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
11 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
8 August 2010Director's details changed for Anthony Hunt on 8 August 2010 (2 pages)
8 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
8 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
8 August 2010Director's details changed for Anthony Hunt on 8 August 2010 (2 pages)
8 August 2010Director's details changed for Anthony Hunt on 8 August 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 August 2009Return made up to 08/08/09; full list of members (3 pages)
17 August 2009Return made up to 08/08/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 September 2008Return made up to 08/08/08; full list of members (3 pages)
26 September 2008Return made up to 08/08/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 September 2007Return made up to 08/08/07; full list of members (2 pages)
7 September 2007Return made up to 08/08/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 August 2006Location of register of members (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Return made up to 08/08/06; full list of members (2 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Registered office changed on 29/08/06 from: 32 haig avenue whitley bay tyne & wear NE25 8JG (1 page)
29 August 2006Return made up to 08/08/06; full list of members (2 pages)
29 August 2006Location of register of members (1 page)
29 August 2006Location of debenture register (1 page)
29 August 2006Registered office changed on 29/08/06 from: 32 haig avenue whitley bay tyne & wear NE25 8JG (1 page)
29 August 2006Location of debenture register (1 page)
29 August 2006Secretary's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 October 2005Return made up to 08/08/05; full list of members (6 pages)
11 October 2005Return made up to 08/08/05; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 January 2005Return made up to 31/08/04; full list of members (10 pages)
21 January 2005Return made up to 31/08/04; full list of members (10 pages)
24 December 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
24 December 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
14 December 2004Compulsory strike-off action has been discontinued (1 page)
14 December 2004Compulsory strike-off action has been discontinued (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2004Withdrawal of application for striking off (1 page)
10 December 2004Withdrawal of application for striking off (1 page)
1 November 2004Application for striking-off (1 page)
1 November 2004Application for striking-off (1 page)
1 August 2003Return made up to 08/08/03; full list of members (6 pages)
1 August 2003Return made up to 08/08/03; full list of members (6 pages)
27 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 31 the street north nibley dursley gloucestershire GL11 6DW (1 page)
29 August 2000Registered office changed on 29/08/00 from: 31 the street north nibley dursley gloucestershire GL11 6DW (1 page)
29 August 2000Ad 12/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Ad 12/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
8 August 2000Incorporation (13 pages)
8 August 2000Incorporation (13 pages)