Hsm Ltd.

DataGardener
live
Micro

Hsm Ltd.

03482936Private Limited With Share Capital

Eagle House 6Th Floor, 108-110 Jermyn Street, London, SW1Y6HB
Incorporated

12/12/1997

Company Age

28 years

Directors

1

Employees

SIC Code

82200

Risk

not scored

Company Overview

Registration, classification & business activity

Hsm Ltd. (03482936) is a private limited with share capital incorporated on 12/12/1997 (28 years old) and registered in london, SW1Y6HB. The company operates under SIC code 82200 and is classified as Micro.

Hsm ltd. is a marketing and advertising company based out of players house 300 attercliffe common, sheffield, united kingdom.

Private Limited With Share Capital
SIC: 82200
Micro
Incorporated 12/12/1997
SW1Y6HB

Financial Overview

Total Assets

£361.0K

Liabilities

£1.43M

Net Assets

£-1.07M

Cash

£246.3K

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2024
Accounts With Accounts Type Small
Category:Accounts
Date:14-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2023
Memorandum Articles
Category:Incorporation
Date:16-03-2023
Resolution
Category:Resolution
Date:16-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-05-2022
Legacy
Category:Accounts
Date:23-05-2022
Legacy
Category:Other
Date:23-05-2022
Legacy
Category:Other
Date:23-05-2022
Legacy
Category:Other
Date:04-05-2022
Legacy
Category:Other
Date:04-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-05-2021
Legacy
Category:Accounts
Date:21-05-2021
Legacy
Category:Other
Date:20-05-2021
Legacy
Category:Other
Date:06-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-02-2020
Legacy
Category:Other
Date:12-02-2020
Legacy
Category:Accounts
Date:12-02-2020
Legacy
Category:Other
Date:23-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2019
Resolution
Category:Resolution
Date:23-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:04-03-2013
Termination Director Company With Name
Category:Officers
Date:04-03-2013
Termination Director Company With Name
Category:Officers
Date:04-03-2013
Termination Director Company With Name
Category:Officers
Date:04-03-2013
Termination Secretary Company With Name
Category:Officers
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:06-11-2012
Termination Director Company With Name
Category:Officers
Date:06-11-2012
Termination Secretary Company With Name
Category:Officers
Date:06-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2011
Termination Director Company With Name
Category:Officers
Date:04-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:19-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:06-08-2009
Legacy
Category:Officers
Date:29-07-2009
Legacy
Category:Officers
Date:23-07-2009
Legacy
Category:Officers
Date:02-04-2009

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date30/10/2025
Latest Accounts31/03/2025

Trading Addresses

Arclite House, Century Road, Peatmoor, Swindon, Wiltshire, SN55YN
Eagle House, 108-110 Jermyn Street, London, SW1Y6HBRegistered

Contact

01793881000
Eagle House 6Th Floor, 108-110 Jermyn Street, London, SW1Y6HB