UKBizDB.co.uk

HISTON HOUSE LTD

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

This company is commonly known as Histon House Ltd. The company was founded 13 years ago and was given the registration number 07319617. The firm's registered office is in LONDON. You can find them at 3rd Floor 70, White Lion Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HISTON HOUSE LTD
Company Number:07319617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3rd Floor 70, White Lion Street, London, England, N1 9PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Hylo 103, 105 Bunhill Row, London, United Kingdom, EC1Y 8LZ

Secretary08 August 2023Active
8th Floor, Hylo 103, 105 Bunhill Row, London, United Kingdom, EC1Y 8LZ

Director15 October 2021Active
8th Floor, Hylo 103, 105 Bunhill Row, London, United Kingdom, EC1Y 8LZ

Director19 January 2022Active
8th Floor, Hylo 103, 105 Bunhill Row, London, United Kingdom, EC1Y 8LZ

Director16 November 2021Active
3rd Floor 70, White Lion Street, London, England, N1 9PP

Director22 May 2018Active
Histon House, Thames Street, Hogsthorpe, England, PE24 5QA

Director16 September 2011Active
46, Albion Close, Lincoln, England, LN1 1ED

Director20 July 2010Active
3rd Floor 70, White Lion Street, London, England, N1 9PP

Director22 May 2018Active
3rd Floor 70, White Lion Street, London, England, N1 9PP

Director22 May 2018Active
3rd Floor 70, White Lion Street, London, England, N1 9PP

Director22 May 2018Active
The Ferns, Low Pasture Lane, North Wheatley, Retford, England, DN22 9DQ

Director20 July 2010Active
Demontfort House, 7e Enterprise Way, Vale Park, Evesham, England, WR11 1GS

Director01 November 2013Active

People with Significant Control

The Key Support Services Limited
Notified on:22 May 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 80 Old Street, London, United Kingdom, EC1V 9HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Garry Derek Saddington
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Demontfort House, 7e Enterprise Way, Evesham, WR11 1GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Samantha Faye Tubb
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:Demontfort House, 7e Enterprise Way, Evesham, WR11 1GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Appoint person secretary company with name date.

Download
2023-05-15Accounts

Accounts with accounts type small.

Download
2023-05-12Address

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

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Address

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

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-05-12Accounts

Accounts with accounts type small.

Download
2022-05-11Gazette

Gazette filings brought up to date.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-07-24Accounts

Accounts with accounts type small.

Download
2020-03-02Address

Change sail address company with old address new address.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.