UKBizDB.co.uk

ADAM HTT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adam Htt Limited. The company was founded 12 years ago and was given the registration number 07718565. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ADAM HTT LIMITED
Company Number:07718565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director29 March 2022Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director29 March 2022Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director29 March 2022Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director29 March 2022Active
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT

Secretary16 August 2012Active
222, Bishopsgate, London, United Kingdom, EC2M 4QD

Secretary26 July 2011Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP

Director20 December 2012Active
222, Bishopsgate, London, United Kingdom, EC2M 4QD

Director26 July 2011Active
249, Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1EA

Director26 July 2011Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP

Director26 July 2011Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP

Director26 July 2011Active

People with Significant Control

Access Uk Ltd
Notified on:29 March 2022
Status:Active
Country of residence:England
Address:The Old School, School Lane, Colchester, England, CO7 6LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dynamic Procurement Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Accounts

Change account reference date company previous extended.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Address

Change registered office address company with date old address new address.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination secretary company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.