UKBizDB.co.uk

HT2 LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Cotts Field, Haddenham, Aylesbury, England, HP17 8NN

Director17 August 2005Active
7 Sweetmore Close, Oddington, Moreton In Marsh, GL56 0XR

Secretary11 April 2001Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary15 August 2000Active
7 Sweetmore Close, Oddington, Moreton In Marsh, GL56 0XR

Director11 April 2001Active
7 Sweetmore Close, Oddington, Moreton In Marsh, GL56 0XR

Director17 August 2005Active
7 Sweetmore Close, Oddington, Moreton In Marsh, GL56 0XR

Director11 April 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director15 August 2000Active
Stable 1, Howbery Park, Wallingford, England, OX10 8BA

Director01 March 2013Active
52 Elers Road, Ealing, London, W13 9QD

Director23 September 2001Active
Stables 1, Howbery Park, Wallingford, England, OX10 8BA

Director22 March 2013Active
1, Giltspur Street, London, England, EC1A 9DD

Director29 March 2017Active
C/O Learning Pool Limited, 100 Patrick Street, Londonderry, Northern Ireland, BT48 7EL

Director05 June 2019Active
C/O Learning Pool, 12 Broadway, Nottingham, England, NG1 1PS

Director04 April 2017Active
1 Giltspur Street, London, United Kingdom, EC1A 9DD

Director28 August 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Capital

Capital allotment shares.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type small.

Download
2022-10-26Capital

Capital allotment shares.

Download
2022-10-05Address

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

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2022-01-17Capital

Capital statement capital company with date currency figure.

Download
2022-01-17Capital

Legacy.

Download
2022-01-17Insolvency

Legacy.

Download
2022-01-17Resolution

Resolution.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type small.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Address

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

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Accounts

Change account reference date company previous shortened.

Download
2019-06-12Capital

Capital allotment shares.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.