UKBizDB.co.uk

HTIP LIMITED

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

This company is commonly known as Htip Limited. The company was founded 18 years ago and was given the registration number 05745590. The firm's registered office is in CAMBRIDGE. You can find them at 4a Newmarket Road, , Cambridge, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HTIP LIMITED
Company Number:05745590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4a Newmarket Road, Cambridge, England, CB5 8DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director19 February 2017Active
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS

Secretary14 November 2013Active
29 Greenacres, Old Newton, Stowmarket, IP14 4EJ

Secretary14 May 2006Active
2, Woodview, School Hill Nacton, Ipswich, England, IP10 0EH

Secretary05 April 2010Active
Suite 110, 111, Piccadilly, Manchester, M1 2HX

Corporate Secretary16 March 2006Active
Fao: Colin Allard St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS

Director01 July 2013Active
4a, Newmarket Road, Cambridge, England, CB5 8DT

Director01 July 2013Active
29 Greenacres, Old Newton, Stowmarket, IP14 4EJ

Director14 May 2006Active
2 Woodview, School Hill, Nacton, Ipswich, IP10 0EH

Director13 May 2009Active
4a, Newmarket Road, Cambridge, England, CB5 8DT

Director13 May 2009Active
C/Secundino Esnaola 14,1o, San Sebastian, Gipuzkoa, Spain,

Director18 January 2007Active
Suite 110, 111 Piccadilly, Manchester, M1 2HX

Corporate Director16 March 2006Active

People with Significant Control

Mr Graham Richard Haynes
Notified on:18 February 2020
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:7 Quy Court, Colliers Lane, Cambridge, England, CB25 9AU
Nature of control:
  • Significant influence or control
Mr Lionel Robert Preston
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British,Australian
Country of residence:England
Address:4a, Newmarket Road, Cambridge, England, CB5 8DT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Lionel Robert Preston
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British,Australian
Country of residence:England
Address:Chater Allan Llp, Beech House, Cambridge, England, CB5 8DT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Colin Carl Allard
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:4a, Newmarket Road, Cambridge, England, CB5 8DT
Nature of control:
  • Ownership of shares 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 (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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-13Address

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

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Address

Change sail address company with old address new address.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2018-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Address

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

Download

Copyright © 2024. All rights reserved.