Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HAMILTON INTERNET SERVICES LIMITED
Company Information for

HAMILTON INTERNET SERVICES LIMITED

MAYFAIR BUSINESS CENTRE GARVAGHY ROAD, PORTADOWN, CRAIGAVON, BT62 1EH,
Company Registration Number
NI622351
Private Limited Company
Active

Company Overview

About Hamilton Internet Services Ltd
HAMILTON INTERNET SERVICES LIMITED was founded on 2014-01-17 and has its registered office in Craigavon. The organisation's status is listed as "Active". Hamilton Internet Services Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAMILTON INTERNET SERVICES LIMITED
 
Legal Registered Office
MAYFAIR BUSINESS CENTRE GARVAGHY ROAD
PORTADOWN
CRAIGAVON
BT62 1EH
Other companies in BT62
 
Filing Information
Company Number NI622351
Company ID Number NI622351
Date formed 2014-01-17
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB187531188  
Last Datalog update: 2024-02-07 01:24:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMILTON INTERNET SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MURRAY PETER CHICK
Director 2014-12-18
SEAN CURRAN
Director 2017-07-01
JAMES SCOTT HAMILTON
Director 2014-01-17
MICHAEL HAMILTON IRVINE
Director 2014-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN EDMISTON
Director 2014-09-19 2016-12-29
CHRISTOPHER ELDRIDGE
Director 2016-03-23 2016-11-18
DANIEL THOMAS CORDWELL
Director 2014-01-17 2015-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURRAY PETER CHICK GREENWAYS RESIDENTS ASSOCIATION LIMITED Director 2014-09-12 CURRENT 1986-07-16 Active
MURRAY PETER CHICK POCKET FLORENCE LIMITED Director 2010-10-04 CURRENT 2010-09-22 Dissolved 2016-10-18
MURRAY PETER CHICK THE EXEDRA LIMITED Director 2008-10-08 CURRENT 2007-01-11 Active
SEAN CURRAN SHNUGGLE LTD Director 2017-11-01 CURRENT 2009-11-13 Active
SEAN CURRAN CALAWOOD LTD Director 2017-05-17 CURRENT 2017-05-17 Active
MICHAEL HAMILTON IRVINE INTUPOD LIMITED Director 2017-07-20 CURRENT 2015-07-29 Active
MICHAEL HAMILTON IRVINE ROCKPOOL ACQUISITIONS PLC Director 2017-03-21 CURRENT 2017-03-21 Active
MICHAEL HAMILTON IRVINE CIGA HEALTHCARE LIMITED Director 2017-02-23 CURRENT 2005-01-05 Active
MICHAEL HAMILTON IRVINE TRUCORP LIMITED Director 2016-10-07 CURRENT 2002-04-17 Active
MICHAEL HAMILTON IRVINE GROUNDSTREAM LTD Director 2015-09-30 CURRENT 2015-06-23 Active - Proposal to Strike off
MICHAEL HAMILTON IRVINE BELFAST MEDICAL DIAGNOSTICS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-29REGISTERED OFFICE CHANGED ON 29/08/23 FROM 22 Derryall Road Portadown Craigavon County Armagh BT62 1PL
2023-02-10CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-26Memorandum articles filed
2022-01-26Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-01-26MEM/ARTSARTICLES OF ASSOCIATION
2022-01-24CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-2123/12/21 STATEMENT OF CAPITAL GBP 405943.329
2022-01-21SH0123/12/21 STATEMENT OF CAPITAL GBP 405943.329
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL WILLIAM JOHN RUSK
2021-04-07PSC09Withdrawal of a person with significant control statement on 2021-04-07
2021-04-01SH0107/12/20 STATEMENT OF CAPITAL GBP 5143.329
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-21SH0108/08/20 STATEMENT OF CAPITAL GBP 3543.329
2020-08-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-04SH0128/02/20 STATEMENT OF CAPITAL GBP 1943.329
2020-08-03SH0115/10/19 STATEMENT OF CAPITAL GBP 743.329
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-11-22AP01DIRECTOR APPOINTED MR SAMUEL WILLIAM JOHN RUSK
2019-10-21RES01ADOPT ARTICLES 21/10/19
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY PETER CHICK
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-12MEM/ARTSARTICLES OF ASSOCIATION
2019-09-10SH0115/05/19 STATEMENT OF CAPITAL GBP 33.129
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMILTON IRVINE
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CURRAN
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 25.3118
2018-04-17SH0115/03/18 STATEMENT OF CAPITAL GBP 25.3118
2018-03-27MEM/ARTSARTICLES OF ASSOCIATION
2018-03-27RES01ALTER ARTICLES 13/02/2018
2018-03-27MEM/ARTSARTICLES OF ASSOCIATION
2018-03-27RES01ALTER ARTICLES 13/02/2018
2018-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-11AP01DIRECTOR APPOINTED MR SEAN CURRAN
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 15.3118
2017-05-23SH0119/04/17 STATEMENT OF CAPITAL GBP 15.3118
2017-03-20SH0110/02/17 STATEMENT OF CAPITAL GBP 13.7078
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN EDMISTON
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELDRIDGE
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-16RP04SH01SECOND FILED SH01 - 23/03/16 STATEMENT OF CAPITAL GBP 9.331
2016-08-16RP04SH01SECOND FILED SH01 - 24/12/15 STATEMENT OF CAPITAL GBP 7.0668
2016-08-16RP04SH01SECOND FILED SH01 - 24/09/15 STATEMENT OF CAPITAL GBP 6.00
2016-08-16RP04SH01SECOND FILED SH01 - 01/07/15 STATEMENT OF CAPITAL GBP 5.0934
2016-08-16ANNOTATIONSecond Filing
2016-08-16RP04SH01SECOND FILED SH01 - 19/09/14 STATEMENT OF CAPITAL GBP 4.9334
2016-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER ELDRIDGE
2016-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-08RES01ADOPT ARTICLES 23/03/2016
2016-04-08SH0123/03/16 STATEMENT OF CAPITAL GBP 9.331
2016-02-19AR0117/01/16 FULL LIST
2016-02-11SH0124/12/15 STATEMENT OF CAPITAL GBP 7.0668
2016-02-11RP04SECOND FILING FOR FORM SH01
2016-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-22AP01DIRECTOR APPOINTED MR MURRAY PETER CHICK
2015-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 6.4
2015-10-16SH0124/09/15 STATEMENT OF CAPITAL GBP 6.40
2015-10-16SH0124/09/15 STATEMENT OF CAPITAL GBP 6.40
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CORDWELL
2015-07-10SH0101/07/15 STATEMENT OF CAPITAL GBP 50934
2015-07-10SH0101/07/15 STATEMENT OF CAPITAL GBP 50934
2015-05-11RP04SECOND FILING WITH MUD 17/01/15 FOR FORM AR01
2015-05-11ANNOTATIONClarification
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 4.9334
2015-02-11AR0117/01/15 FULL LIST
2015-02-11AR0117/01/15 FULL LIST
2015-02-02AA01PREVSHO FROM 31/01/2015 TO 31/12/2014
2014-11-06AP01DIRECTOR APPOINTED MR MICHAEL HAMILTON IRVINE
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21SH02SUB-DIVISION 19/09/14
2014-10-21AP01DIRECTOR APPOINTED MR ANDREW MARTIN EDMISTON
2014-10-21RES13SUBDIVISION OF SHARES 19/09/2014
2014-10-21RES01ADOPT ARTICLES 19/09/2014
2014-10-21SH0119/09/14 STATEMENT OF CAPITAL GBP 4.9334
2014-10-21SH0119/09/14 STATEMENT OF CAPITAL GBP 4.9334
2014-01-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to HAMILTON INTERNET SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMILTON INTERNET SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMILTON INTERNET SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of HAMILTON INTERNET SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMILTON INTERNET SERVICES LIMITED
Trademarks
We have not found any records of HAMILTON INTERNET SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMILTON INTERNET SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HAMILTON INTERNET SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMILTON INTERNET SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMILTON INTERNET SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMILTON INTERNET SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BT62 1EH