UKBizDB.co.uk

HTCTW GLOBAL LIMITED

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

This company is commonly known as Htctw Global Limited. The company was founded 4 years ago and was given the registration number 12167681. The firm's registered office is in LONDON. You can find them at 14 Casbeard Street, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HTCTW GLOBAL LIMITED
Company Number:12167681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:14 Casbeard Street, London, United Kingdom, N4 2GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Casbeard Street, London, United Kingdom, N4 2GD

Director21 August 2019Active
14, Casbeard Street, London, United Kingdom, N4 2GD

Director03 February 2020Active
14, Casbeard Street, London, United Kingdom, N4 2GD

Director03 February 2020Active
14, Casbeard Street, London, England, N4 2GD

Corporate Director03 February 2020Active

People with Significant Control

Htctw Limited
Notified on:03 February 2020
Status:Active
Country of residence:England
Address:14, Casbeard Street, London, England, N4 2GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Duncan Stewart
Notified on:03 February 2020
Status:Active
Date of birth:August 1969
Nationality:Canadian
Country of residence:England
Address:14, Casbeard Street, London, England, N4 2GD
Nature of control:
  • Significant influence or control as firm
Robin Alana Kai Heath
Notified on:03 February 2020
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:14, Casbeard Street, London, England, N4 2GD
Nature of control:
  • Significant influence or control as firm
Jjb Resources Ltd
Notified on:21 August 2019
Status:Active
Country of residence:United Kingdom
Address:14, Casbeard Street, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Jason John Blackstock
Notified on:21 August 2019
Status:Active
Date of birth:January 1979
Nationality:Canadian
Country of residence:United Kingdom
Address:14, Casbeard Street, London, United Kingdom, N4 2GD
Nature of control:
  • Significant influence or control as firm

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
2024-02-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Officers

Termination director company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-24Capital

Capital alter shares subdivision.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Officers

Second filing of director appointment with name.

Download
2020-10-29Officers

Second filing of director appointment with name.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-01Confirmation statement

Confirmation statement.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-07-23Persons with significant control

Change to a person with significant control without name date.

Download
2020-07-22Address

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

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.