HSM TECH LIMITED

Register to unlock more data on OkredoRegister

HSM TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13770786

Incorporation date

29/11/2021

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 13770786 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2023)
dot icon19/11/2025
Registered office address changed to PO Box 4385, 13770786 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-19
dot icon19/11/2025
Address of officer Mr Rajbir Singh changed to 13770786 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-19
dot icon19/11/2025
Address of person with significant control Mr Rajbir Singh changed to 13770786 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-19
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon20/06/2024
Registered office address changed from 57 Albert Road Handsworth Birmingham B21 9LB England to 50 50 Princes Street Ipswich IP1 1RJ on 2024-06-20
dot icon20/06/2024
Registered office address changed from 50 50 Princes Street Ipswich IP1 1RJ England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2024-06-20
dot icon27/03/2024
Cessation of Hristo Mutafchiyski as a person with significant control on 2024-02-28
dot icon27/03/2024
Registered office address changed from 55B Broughton Lane Manchester M8 9UE England to 57 Albert Road Handsworth Birmingham B21 9LB on 2024-03-27
dot icon27/03/2024
Termination of appointment of Hristo Mutafchiyski as a director on 2024-02-28
dot icon27/03/2024
Notification of Rajbir Singh as a person with significant control on 2024-02-28
dot icon27/03/2024
Appointment of Mr Rajbir Singh as a director on 2024-02-28
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon11/09/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon30/08/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/08/2023
First Gazette notice for compulsory strike-off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
27/03/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
11.95K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mutafchiyski, Hristo
Director
29/11/2021 - 28/02/2024
-
Singh, Rajbir
Director
28/02/2024 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HSM TECH LIMITED

HSM TECH LIMITED is an(a) Active company incorporated on 29/11/2021 with the registered office located at 4385, 13770786 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HSM TECH LIMITED?

toggle

HSM TECH LIMITED is currently Active. It was registered on 29/11/2021 .

Where is HSM TECH LIMITED located?

toggle

HSM TECH LIMITED is registered at 4385, 13770786 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does HSM TECH LIMITED do?

toggle

HSM TECH LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for HSM TECH LIMITED?

toggle

The latest filing was on 19/11/2025: Registered office address changed to PO Box 4385, 13770786 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-19.