Hside Holdings Ltd

DataGardener
dissolved

Hside Holdings Ltd

14441406Private Limited With Share Capital

3 Empire House Beauchamp Avenue, Kidderminster, DY117AQ
Incorporated

25/10/2022

Company Age

3 years

Directors

1

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Hside Holdings Ltd (14441406) is a private limited with share capital incorporated on 25/10/2022 (3 years old) and registered in kidderminster, DY117AQ. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 25/10/2022
DY117AQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

27
Gazette Dissolved Compulsory
Category:Gazette
Date:13-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:20-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2023
Capital Allotment Shares
Category:Capital
Date:05-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2022
Incorporation Company
Category:Incorporation
Date:25-10-2022

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date11/07/2024
Latest Accounts31/12/2023

Trading Addresses

1St Floor, Falcon Point, Park Plaza, Cannock, Staffordshire, WS122DE
Flat 3, Beauchamp Court, Beauchamp Avenue, Kidderminster, DY117AQRegistered

Contact

3 Empire House Beauchamp Avenue, Kidderminster, DY117AQ