Background WavePink WaveYellow Wave

HALLAM INTERNET LIMITED (03989628)

HALLAM INTERNET LIMITED (03989628) is an active UK company. incorporated on 10 May 2000. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. HALLAM INTERNET LIMITED has been registered for 25 years. Current directors include MARTIN, Jonathan Robert George, THIRD, Jacob Elliott, WOOD, Benjamin Thomas.

Company Number
03989628
Status
active
Type
ltd
Incorporated
10 May 2000
Age
25 years
Address
The Clock Tower, Nottingham, NG1 5GG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MARTIN, Jonathan Robert George, THIRD, Jacob Elliott, WOOD, Benjamin Thomas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLAM INTERNET LIMITED

HALLAM INTERNET LIMITED is an active company incorporated on 10 May 2000 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. HALLAM INTERNET LIMITED was registered 25 years ago.(SIC: 62020)

Status

active

Active since 25 years ago

Company No

03989628

LTD Company

Age

25 Years

Incorporated 10 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

HALLAM COMMUNICATIONS LIMITED
From: 10 May 2000To: 21 October 2011
Contact
Address

The Clock Tower Talbot Street Nottingham, NG1 5GG,

Previous Addresses

, Tunnel Lodge Tunnel Road, the Park, Nottingham, NG7 1BN, England
From: 31 May 2012To: 30 September 2012
, Tunnel Lodge Tunnel Road, the Park, Nottingham, NG7 1BN, England
From: 31 May 2012To: 31 May 2012
, Beaton House Holme Lane, Holme Pierrepont, Nottingham, Notts, NG12 2LD, United Kingdom
From: 10 May 2000To: 31 May 2012
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
May 12
Loan Secured
Sept 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Jan 24
Loan Cleared
Jul 24
Director Left
Jul 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MARTIN, Jonathan Robert George

Active
Talbot Street, NottinghamNG1 5GG
Born March 1980
Director
Appointed 03 Jul 2017

THIRD, Jacob Elliott

Active
Talbot Street, NottinghamNG1 5GG
Born August 1989
Director
Appointed 26 Oct 2020

WOOD, Benjamin Thomas

Active
Talbot Street, NottinghamNG1 5GG
Born May 1988
Director
Appointed 26 Oct 2020

HALLAM, Michael Murray Ellingdal

Resigned
Talbot Street, NottinghamNG1 5GG
Secretary
Appointed 10 May 2000
Resigned 26 Oct 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 May 2000
Resigned 10 May 2000

HALLAM, Michael Murray Ellingdal

Resigned
Talbot Street, NottinghamNG1 5GG
Born March 1962
Director
Appointed 01 Jan 2012
Resigned 26 Oct 2020

HALLAM, Susan Morgan

Resigned
Talbot Street, NottinghamNG1 5GG
Born November 1961
Director
Appointed 10 May 2000
Resigned 26 Oct 2020

MELLADO, Julio

Resigned
Talbot Street, NottinghamNG1 5GG
Born April 1979
Director
Appointed 03 Jul 2017
Resigned 23 Jul 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 May 2000
Resigned 10 May 2000

Persons with significant control

3

1 Active
2 Ceased
Talbot Street, NottinghamNG1 5GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2017

Mrs Susan Morgan Hallam

Ceased
Talbot Street, NottinghamNG1 5GG
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017

Mr Mike Murray Ellingdal Hallam

Ceased
Talbot Street, NottinghamNG1 5GG
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Memorandum Articles
28 August 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
23 May 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Resolution
18 August 2021
RESOLUTIONSResolutions
Memorandum Articles
18 August 2021
MAMA
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Change Person Director Company With Change Date
26 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
28 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
190190
Legacy
29 May 2007
353353
Legacy
29 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
16 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
20 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
287Change of Registered Office
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Incorporation Company
10 May 2000
NEWINCIncorporation