UKBizDB.co.uk

HTK LIMITED

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

This company is commonly known as Htk Limited. The company was founded 28 years ago and was given the registration number 03191677. The firm's registered office is in IPSWICH. You can find them at Chapmans Warehouse, Wherry Quay, Ipswich, Suffolk. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HTK LIMITED
Company Number:03191677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1996
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Chapmans Warehouse, Wherry Quay, Ipswich, Suffolk, IP4 1AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder House, 3 Plumbers Arms Close Norton, Bury St Edmunds, IP31 3LN

Director06 January 1998Active
Chapmans Warehouse, Wherry Quay, Ipswich, IP4 1AS

Director01 November 2002Active
Chapmans Warehouse, Wherry Quay, Ipswich, IP4 1AS

Director14 December 2022Active
Chapmans Warehouse, Wherry Quay, Ipswich, IP4 1AS

Director14 December 2022Active
Chapmans Warehouse, Wherry Quay, Ipswich, IP4 1AS

Director14 December 2022Active
124 Appledown Drive, Bury St. Edmunds, IP32 7HQ

Secretary29 April 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 April 1996Active
76 Spring Road, Ipswich, IP4 2RR

Director29 April 1996Active
19 Midhurst Close, Bury St. Edmunds, IP32 7NH

Director01 December 2004Active
160 Rushmere Road, Ipswich, IP4 3LE

Director01 October 2007Active
1 Hull Lane, Braughing, Ware, SG11 2PF

Director01 March 2006Active
12 The Sorting House, 83 Newton Street, Manchester, M1 1EP

Director25 October 2001Active
Chapmans Warehouse, Wherry Quay, Ipswich, IP4 1AS

Director01 June 2020Active
2 House Lane, Arlesey, SG15 6XU

Director01 January 1999Active
124 Appledown Drive, Bury St. Edmunds, IP32 7HQ

Director29 April 1996Active
Chapmans Warehouse, Wherry Quay, Ipswich, IP4 1AS

Director07 May 2014Active
16 Regency House Whitworth Street, Manchester, M1 3NR

Director21 January 2002Active
Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, IP29 4TL

Director27 November 2003Active
Monks Mill, Cornish Hall End, Braintree, CM7 4HQ

Director01 June 2005Active
345 Walmley Road, Sutton Coldfield, B76 1PG

Director29 April 1996Active

People with Significant Control

Ita Group, Inc.
Notified on:14 December 2022
Status:Active
Country of residence:United States
Address:4600, Westown Parkway, Iowa, 50266, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marlon Simon Bowser
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Chapmans Warehouse, Wherry Quay, Ipswich, IP4 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Justin Bowser
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Chapmans Warehouse, Wherry Quay, Ipswich, IP4 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Accounts

Change account reference date company current extended.

Download
2023-01-10Resolution

Resolution.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Capital

Capital allotment shares.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type small.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type small.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type small.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.