HTEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHTEC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01486255
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HTEC LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is HTEC LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HTEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGH TECHNOLOGY ELECTRONICS LIMITEDDec 31, 1980Dec 31, 1980
    HI-TECH ELECTRONICS LIMITEDMar 19, 1980Mar 19, 1980

    What are the latest accounts for HTEC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HTEC LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for HTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 14, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Termination of appointment of Stacey Smotherman as a director on Oct 23, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Cessation of Adrian Wilding as a person with significant control on Sep 03, 2022

    1 pagesPSC07

    Change of details for Htec Group Limited as a person with significant control on Apr 01, 2017

    2 pagesPSC05

    Appointment of Taylor Wessing Secretaries Limited as a secretary on Jan 12, 2023

    2 pagesAP04

    Registered office address changed from George Curl Way Southampton Hampshire SO18 2RX to 5 New Street Square London EC4A 3TW on Apr 18, 2023

    1 pagesAD01

    Termination of appointment of Christine Hatcher as a director on Jan 31, 2023

    1 pagesTM01

    Cessation of Neil Andrew Radley as a person with significant control on Jun 18, 2022

    1 pagesPSC07

    Change of details for Htec Group Limited as a person with significant control on Feb 24, 2023

    2 pagesPSC05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Adrian Wilding as a secretary on Sep 07, 2022

    1 pagesTM02

    Termination of appointment of Neil Andrew Radley as a director on Jun 18, 2022

    1 pagesTM01

    Termination of appointment of Adrian Wilding as a director on Sep 03, 2022

    1 pagesTM01

    Appointment of Ms Linnea Geiss as a director on Sep 02, 2022

    2 pagesAP01

    Appointment of Mr James Alexander Frangis as a director on Sep 02, 2022

    2 pagesAP01

    Appointment of Ms Christine Hatcher as a director on Sep 02, 2022

    2 pagesAP01

    Appointment of Ms Stacey Smotherman as a director on Sep 02, 2022

    2 pagesAP01

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 014862550019 in full

    1 pagesMR04

    Who are the officers of HTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04328885
    84071220002
    FRANGIS, James Alexander
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmericanChief Executive Officer286862120001
    GEISS, Linnea
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmericanChief Operating Officer299773030001
    BROYD, David Frederick
    28 Bassett Dale
    SO16 7GT Southampton
    Hampshire
    Secretary
    28 Bassett Dale
    SO16 7GT Southampton
    Hampshire
    BritishDirector6460040001
    COOKE, Oliver Charles
    Solelands Farm
    RH20 2LG West Chiltington
    Secretary
    Solelands Farm
    RH20 2LG West Chiltington
    BritishChartered Accountant3643340001
    GOOD, Thomas William
    Kyndling
    39a Cobbetts Walk
    GU24 9DU Bisley
    Surrey
    Secretary
    Kyndling
    39a Cobbetts Walk
    GU24 9DU Bisley
    Surrey
    British21310620003
    PATON, Daryl Marc
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Secretary
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    235400960001
    PAUL, Edwin Maurice
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Secretary
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    BritishAccountant62176500001
    SMEETON, Robert Johm
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Secretary
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    161226540001
    WILDING, Adrian
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Secretary
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    282779890001
    BETT, Alan
    Malt House
    The Headlands Downton
    SP5 3HH Salisbury
    Wiltshire
    Director
    Malt House
    The Headlands Downton
    SP5 3HH Salisbury
    Wiltshire
    BritishEngineer111394890001
    BRINKMAN, Barrie Leslie
    Mullion
    Hampton Lane
    SO22 Winchester
    Hampshire
    Director
    Mullion
    Hampton Lane
    SO22 Winchester
    Hampshire
    BritishDirector57118240001
    BROYD, David Frederick
    28 Bassett Dale
    SO16 7GT Southampton
    Hampshire
    Director
    28 Bassett Dale
    SO16 7GT Southampton
    Hampshire
    BritishDirector6460040001
    CLUMP, Carlyle Cyril
    1233 Chemin De Chateau Neuf
    Le Bar Sur Loup
    France
    Director
    1233 Chemin De Chateau Neuf
    Le Bar Sur Loup
    France
    BritishDirector61613210001
    COOKE, Oliver Charles
    Solelands Farm
    RH20 2LG West Chiltington
    Director
    Solelands Farm
    RH20 2LG West Chiltington
    United KingdomBritishChartered Accountant3643340001
    COOPER, Paul
    Dellow Beehive Road
    Binfield
    RG12 8TR Bracknell
    Berkshire
    Director
    Dellow Beehive Road
    Binfield
    RG12 8TR Bracknell
    Berkshire
    EnglandBritishAccountant22316180001
    CULLEN, Thomas Lawrence
    85 Stopples Lane
    Hordle
    SO41 0GJ Lymington
    Hampshire
    Director
    85 Stopples Lane
    Hordle
    SO41 0GJ Lymington
    Hampshire
    IrishDirector42539640001
    GRINSELL, Adrian Henry
    Winnington 68 Evelegh Road
    Farlington
    PO6 1DN Portsmouth
    Director
    Winnington 68 Evelegh Road
    Farlington
    PO6 1DN Portsmouth
    United KingdomBritishOperations Director62176440001
    HATCHER, Christine
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Director
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    United StatesAmericanVp Corporate Controller299773390001
    JACKSON, Christopher Richard
    Fairoak
    Hightown
    BH24 3DY Ringwood
    Hampshire
    Director
    Fairoak
    Hightown
    BH24 3DY Ringwood
    Hampshire
    BritishDirector45759840001
    KIMBER, David Edward
    The Old Barn
    Shoe Lane
    SO32 1JJ Upham
    Hampshire
    Director
    The Old Barn
    Shoe Lane
    SO32 1JJ Upham
    Hampshire
    BritishDirector40120600001
    LEWIS, Jeremy Michael James
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Director
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    EnglandBritishDirector142203850001
    MACKIE, Raymond John
    The Rosary
    Mile Path
    GU22 0DY Woking
    Surrey
    Director
    The Rosary
    Mile Path
    GU22 0DY Woking
    Surrey
    EnglandBritishDirector58192040001
    MCMONIGALL, John Phillips
    Murrell Totters Lane
    Murrell Green
    RG27 8HX Hook
    Hampshire
    Director
    Murrell Totters Lane
    Murrell Green
    RG27 8HX Hook
    Hampshire
    BritishDirector10067900001
    MILLS, John Eric
    32, Pound Lane,
    Semington,
    BA14 6LP Trowbridge
    Wiltshire
    Director
    32, Pound Lane,
    Semington,
    BA14 6LP Trowbridge
    Wiltshire
    United KingdomBritishEngineer118582510001
    MINORS, David Charles Towers
    81 Samber Close
    SO41 9LF Lymington
    Hampshire
    Director
    81 Samber Close
    SO41 9LF Lymington
    Hampshire
    BritishDirector36228950001
    MOODY, Michael Hudson
    3 The Mallards
    PO16 7XR Fareham
    Hampshire
    Director
    3 The Mallards
    PO16 7XR Fareham
    Hampshire
    EnglandBritishDirector81379320001
    PATON, Daryl Marc
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Director
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    EnglandBritishDirector104564540001
    PAUL, Edwin Maurice
    163 Wilton Road
    Upper Shirley
    SO15 5HY Southampton
    Director
    163 Wilton Road
    Upper Shirley
    SO15 5HY Southampton
    EnglandBritishAccountant62176500001
    RADLEY, Neil Andrew
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Director
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    EnglandBritishDirector282823640001
    RAVEN, Brian Kenneth
    3 Heronscourt
    GU18 5SW Lightwater
    Surrey
    Director
    3 Heronscourt
    GU18 5SW Lightwater
    Surrey
    BritishCompany Director7347910001
    REEVE, Colin
    2 Augustus Gardens
    GU15 1HL Camberley
    Surrey
    Director
    2 Augustus Gardens
    GU15 1HL Camberley
    Surrey
    BritishCommercial Director101194200001
    RUSHTON, Christopher Keith
    Wardour House Tudor Village
    Storrington
    RH20 3HF Pulborough
    West Sussex
    Director
    Wardour House Tudor Village
    Storrington
    RH20 3HF Pulborough
    West Sussex
    Great BritainBritishDirector49714410001
    SMEETON, Robert John
    Lyndhurst Road
    Landford
    SP5 2AJ Salisbury
    October Cottage
    Wiltshire
    Director
    Lyndhurst Road
    Landford
    SP5 2AJ Salisbury
    October Cottage
    Wiltshire
    EnglandBritishChartered Accountant135763470001
    SMOTHERMAN, Stacey
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmericanChief Legal Officer299773520001

    Who are the persons with significant control of HTEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adrian Wilding
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    May 01, 2021
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Neil Andrew Radley
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    May 01, 2021
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Daryl Marc Paton
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Jul 10, 2017
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jeremy Michael James Lewis
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Apr 01, 2017
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Baljit Kumar Tank
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Apr 01, 2017
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert John Smeeton
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Apr 01, 2017
    George Curl Way
    Southampton
    SO18 2RX Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    New Street Square
    EC4A 3TW London
    5
    England
    Apr 01, 2017
    New Street Square
    EC4A 3TW London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3120466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0