Background WavePink WaveYellow Wave

IHL TECH LTD (09926970)

IHL TECH LTD (09926970) is an active UK company. incorporated on 22 December 2015. with registered office in Hessle. The company operates in the Information and Communication sector, engaged in business and domestic software development. IHL TECH LTD has been registered for 10 years. Current directors include LUDLOW, Andrew Mark, ROBERTS, Kelly Annette.

Company Number
09926970
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
2 Saxon Business Park, Hessle, HU13 9PD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LUDLOW, Andrew Mark, ROBERTS, Kelly Annette
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IHL TECH LTD

IHL TECH LTD is an active company incorporated on 22 December 2015 with the registered office located in Hessle. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IHL TECH LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09926970

LTD Company

Age

10 Years

Incorporated 22 December 2015

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 17 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

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

2 Saxon Business Park Owen Avenue Hessle, HU13 9PD,

Previous Addresses

Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom
From: 9 December 2020To: 4 December 2023
Floor 2 Norwich House Savile Street Hull HU1 3ES England
From: 28 March 2019To: 9 December 2020
5 Heather Avenue Withernsea HU19 2DE England
From: 22 December 2015To: 28 March 2019
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LUDLOW, Andrew Mark

Active
Owen Avenue, HessleHU13 9PD
Born April 1965
Director
Appointed 01 Dec 2023

ROBERTS, Kelly Annette

Active
Owen Avenue, HessleHU13 9PD
Born January 1977
Director
Appointed 01 Dec 2023

GANT, Howard Thomas

Resigned
57 Ashbourne Road, DerbyDE22 3FS
Born June 1977
Director
Appointed 22 Dec 2015
Resigned 01 Dec 2023

HANNIBAL, Peter William

Resigned
57 Ashbourne Road, DerbyDE22 3FS
Born May 1959
Director
Appointed 01 Jan 2016
Resigned 01 Dec 2023

HARRIS, Paul Newton

Resigned
57 Ashbourne Road, DerbyDE22 3FS
Born May 1971
Director
Appointed 21 Dec 2018
Resigned 01 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
Saxon Business Park Owen Avenue, HessleHU13 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2021

Mr Peter Hannibal

Ceased
57 Ashbourne Road, DerbyDE22 3FS
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2018
Ceased 23 Mar 2021

Mr Paul Newton Harris

Ceased
57 Ashbourne Road, DerbyDE22 3FS
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2018
Ceased 23 Mar 2021

Mr Howard Thomas Gant

Ceased
57 Ashbourne Road, DerbyDE22 3FS
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
15 December 2023
MAMA
Resolution
15 December 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Incorporation Company
22 December 2015
NEWINCIncorporation