HTSL GROUP LIMITED

Register to unlock more data on OkredoRegister

HTSL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05165202

Incorporation date

29/06/2004

Size

Audited abridged

Contacts

Registered address

Registered address

4th Floor 24 Old Bond Street, London W1S 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon10/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon22/09/2025
Audited abridged accounts made up to 2024-12-31
dot icon24/09/2024
Audited abridged accounts made up to 2023-12-31
dot icon15/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Sub-division of shares on 2024-05-01
dot icon15/05/2024
Resolutions
dot icon15/05/2024
Particulars of variation of rights attached to shares
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon15/05/2024
Change of share class name or designation
dot icon02/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon06/03/2024
Director's details changed for Mr Benjamin Douglas Read on 2024-03-05
dot icon05/03/2024
Director's details changed for Mr Benjamin Douglas Read on 2024-03-05
dot icon20/02/2024
Appointment of Mr Christopher James Langley as a director on 2024-02-19
dot icon16/02/2024
Full accounts made up to 2022-12-31
dot icon28/11/2023
Satisfaction of charge 051652020002 in full
dot icon28/11/2023
Satisfaction of charge 051652020001 in full
dot icon20/11/2023
Registration of charge 051652020003, created on 2023-11-17
dot icon12/10/2023
Change of details for Myneration Limited as a person with significant control on 2023-10-11
dot icon11/10/2023
Certificate of change of name
dot icon28/09/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-30
dot icon13/09/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon14/08/2023
Termination of appointment of Tom Albutt as a director on 2023-08-09
dot icon10/08/2023
Termination of appointment of Dominic Bean as a director on 2023-08-09
dot icon10/08/2023
Termination of appointment of Peter Gerard Greenhalgh as a director on 2023-08-09
dot icon22/06/2023
Notification of Myneration Limited as a person with significant control on 2023-03-03
dot icon22/05/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon21/03/2023
Appointment of Mr Benjamin Douglas Read as a director on 2023-03-03
dot icon21/03/2023
Appointment of Mr Tom Albutt as a director on 2023-03-03
dot icon14/03/2023
Memorandum and Articles of Association
dot icon14/03/2023
Resolutions
dot icon09/03/2023
Certificate of change of name
dot icon09/03/2023
Appointment of W4S Directors Limited as a director on 2023-03-03
dot icon09/03/2023
Appointment of Cossey Cosec Services Limited as a secretary on 2023-03-03
dot icon09/03/2023
Notification of W4S Directors Limited as a person with significant control on 2023-03-03
dot icon09/03/2023
Cessation of James Fisher and Sons Public Limited Company as a person with significant control on 2023-03-03
dot icon09/03/2023
Registration of charge 051652020001, created on 2023-03-03
dot icon09/03/2023
Registration of charge 051652020002, created on 2023-03-03
dot icon08/03/2023
Registered office address changed from Fisher House, PO Box 4 Barrow-in-Furness Cumbria LA14 1HR to 24 4th Floor 24 Old Bond Street London W1S 4AW on 2023-03-08
dot icon08/03/2023
Registered office address changed from 24 4th Floor 24 Old Bond Street London W1S 4AW England to 4th Floor 24 Old Bond Street London W1S 4AW on 2023-03-08
dot icon12/01/2023
Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31
dot icon12/01/2023
Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31
dot icon31/10/2022
Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31
dot icon31/10/2022
Appointment of Mr Peter Alexander Speirs as a director on 2022-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bean, Dominic
Director
01/08/2022 - 09/08/2023
4
Speirs, Peter Alexander
Director
31/10/2022 - 31/12/2022
54
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
03/03/2023 - Present
305
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/06/2004 - 29/06/2004
99600
Harris, Timothy Charles
Director
27/11/2009 - 31/07/2012
22

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HTSL GROUP LIMITED

HTSL GROUP LIMITED is an(a) Active company incorporated on 29/06/2004 with the registered office located at 4th Floor 24 Old Bond Street, London W1S 4AW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HTSL GROUP LIMITED?

toggle

HTSL GROUP LIMITED is currently Active. It was registered on 29/06/2004 .

Where is HTSL GROUP LIMITED located?

toggle

HTSL GROUP LIMITED is registered at 4th Floor 24 Old Bond Street, London W1S 4AW.

What does HTSL GROUP LIMITED do?

toggle

HTSL GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for HTSL GROUP LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-06 with updates.