This company is commonly known as Ht2 Limited. The company was founded 23 years ago and was given the registration number 04052815. The firm's registered office is in COMBE. You can find them at Units 2a & 2b The Carpenter's Workshop Blenheim Palace, Sawmills, Swan Lane, Combe, Oxfordshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | HT2 LIMITED |
---|---|---|
Company Number | : | 04052815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 2a & 2b The Carpenter's Workshop Blenheim Palace, Sawmills, Swan Lane, Combe, Oxfordshire, England, |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Cotts Field, Haddenham, Aylesbury, England, HP17 8NN | Director | 17 August 2005 | Active |
7 Sweetmore Close, Oddington, Moreton In Marsh, GL56 0XR | Secretary | 11 April 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 15 August 2000 | Active |
7 Sweetmore Close, Oddington, Moreton In Marsh, GL56 0XR | Director | 11 April 2001 | Active |
7 Sweetmore Close, Oddington, Moreton In Marsh, GL56 0XR | Director | 17 August 2005 | Active |
7 Sweetmore Close, Oddington, Moreton In Marsh, GL56 0XR | Director | 11 April 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 15 August 2000 | Active |
Stable 1, Howbery Park, Wallingford, England, OX10 8BA | Director | 01 March 2013 | Active |
52 Elers Road, Ealing, London, W13 9QD | Director | 23 September 2001 | Active |
Stables 1, Howbery Park, Wallingford, England, OX10 8BA | Director | 22 March 2013 | Active |
1, Giltspur Street, London, England, EC1A 9DD | Director | 29 March 2017 | Active |
C/O Learning Pool Limited, 100 Patrick Street, Londonderry, Northern Ireland, BT48 7EL | Director | 05 June 2019 | Active |
C/O Learning Pool, 12 Broadway, Nottingham, England, NG1 1PS | Director | 04 April 2017 | Active |
1 Giltspur Street, London, United Kingdom, EC1A 9DD | Director | 28 August 2018 | Active |
Learning Pool Limited | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | City Factory, 100 Patrick Street, Derry, Northern Ireland, BT48 7EL |
Nature of control | : |
|
Mr Alan William Betts | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Sweetmore Close, Moreton-In-Marsh, England, GL56 0XR |
Nature of control | : |
|
Mr Benjamin William Betts | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Cotts Field, Haddenham, Aylesbury, England, HP17 8NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Capital | Capital allotment shares. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type small. | Download |
2022-10-26 | Capital | Capital allotment shares. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type small. | Download |
2022-01-17 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-17 | Capital | Legacy. | Download |
2022-01-17 | Insolvency | Legacy. | Download |
2022-01-17 | Resolution | Resolution. | Download |
2021-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type small. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-12 | Capital | Capital allotment shares. | Download |
2019-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.