Hst Holdings Limited

DataGardener
live
Micro

Hst Holdings Limited

10729317Private Limited With Share Capital

C/O High Speed Training Ltd, Riverside Business Park, Ilkley, LS298JZ
Incorporated

19/04/2017

Company Age

9 years

Directors

3

Employees

4

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Hst Holdings Limited (10729317) is a private limited with share capital incorporated on 19/04/2017 (9 years old) and registered in ilkley, LS298JZ. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 19/04/2017
LS298JZ
4 employees

Financial Overview

Total Assets

£925.4K

Liabilities

£617.1K

Net Assets

£308.3K

Cash

£125.4K

Key Metrics

4

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2023
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2023
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2023
Second Filing Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2017
Capital Allotment Shares
Category:Capital
Date:21-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2017
Incorporation Company
Category:Incorporation
Date:19-04-2017

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date20/06/2025
Latest Accounts31/12/2024

Trading Addresses

Riverside Business Park, Dansk Way, Leeds Road, Ilkley, West Yorkshire, LS298JZRegistered

Contact

C/O High Speed Training Ltd, Riverside Business Park, Ilkley, LS298JZ