UKBizDB.co.uk

HSSMI LIMITED

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

This company is commonly known as Hssmi Limited. The company was founded 9 years ago and was given the registration number 09565046. The firm's registered office is in LONDON. You can find them at The Bagel Factory, Unit A-c, 52-54 White Post Lane, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HSSMI LIMITED
Company Number:09565046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Bagel Factory, Unit A-c, 52-54 White Post Lane, London, United Kingdom, E9 5EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bagel Factory, Unit A-C, 52-54 White Post Lane, London, England, E9 5EN

Director22 June 2022Active
The Bagel Factory, Unit A-C, 52-54 White Post Lane, London, United Kingdom, E9 5EN

Director28 April 2015Active
The Bagel Factory, Unit A-C, 52-54 White Post Lane, London, United Kingdom, E9 5EN

Director14 December 2015Active
The Bagel Factory, Unit A-C, 52-54 White Post Lane, London, United Kingdom, E9 5EN

Director08 May 2017Active
Clock Cottage, Stud Green, Holyport, Maidenhead, England, SL6 2JH

Director14 December 2015Active
7, Tallow Gate, South Woodham Ferrers, Chelmsford, England, CM3 5RX

Director26 April 2019Active
80, Clacton Road, London, England, E17 8AR

Director14 December 2015Active
The Bagel Factory, Unit A-C, 52-54 White Post Lane, London, United Kingdom, E9 5EN

Director14 December 2017Active
Foreland Cottage, 15 St. Margarets Road, St. Margarets Bay, Dover, England, CT15 6EQ

Director14 December 2015Active
Surface Technology International, Osborn Way Industrial Estate, Osborn Way, Hook, England, RG27 9HX

Director14 December 2015Active
89, King Edward Drive, Grays, England, RM16 2GD

Director14 December 2015Active
57, Napsbury Lane, St. Albans, England, AL1 1DU

Director14 December 2015Active
58, Thundersley Grove, Benfleet, England, SS7 3EB

Director14 December 2015Active
Here East Broadcast Centre, 3 Lesney Avenue, Queen Elizabeth Olympic Park, Stratford, E20 3BS

Director28 April 2015Active
47, Crosby Road, Westcliff-On-Sea, England, SS0 8LF

Director14 December 2015Active
Majenta House, Coptfold Road, Brentwood, England, CM14 4BS

Director14 December 2015Active
13, Falkland Avenue, London, England, N3 1QR

Director14 December 2015Active

People with Significant Control

Mr David Anderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:The Bagel Factory, Unit A-C, 52-54 White Post Lane, London, United Kingdom, E9 5EN
Nature of control:
  • Significant influence or control
Dr Leslie James Lee
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Here East Broadcast Centre, 3 Lesney Avenue, Stratford, E20 3BS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Address

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

Download
2020-03-09Address

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

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.