HIGH TECHNOLOGY SOURCES LIMITED
Overview
| Company Name | HIGH TECHNOLOGY SOURCES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04386579 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HIGH TECHNOLOGY SOURCES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HIGH TECHNOLOGY SOURCES LIMITED located?
| Registered Office Address | 4th Floor 24 Old Bond Street W1S 4AW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HIGH TECHNOLOGY SOURCES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HIGH TECHNOLOGY SOURCES LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for HIGH TECHNOLOGY SOURCES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 14, 2026 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Change of details for James Fisher Nuclear Holdings Limited as a person with significant control on Mar 03, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Director's details changed for Mr Benjamin Douglas Read on Mar 05, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Benjamin Douglas Read on Mar 05, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 19, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Satisfaction of charge 043865790004 in full | 4 pages | MR04 | ||||||||||
Registration of charge 043865790005, created on Nov 17, 2023 | 43 pages | MR01 | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Peter Gerard Greenhalgh as a director on Aug 09, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Bean as a director on Aug 09, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Douglas Read as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Notification of W4S Directors Limited as a person with significant control on Mar 03, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Cossey Cosec Services Limited as a secretary on Mar 03, 2023 | 2 pages | AP04 | ||||||||||
Appointment of W4S Directors Limited as a director on Mar 03, 2023 | 2 pages | AP02 | ||||||||||
Registered office address changed from , Fisher House PO Box 4, Barrow-in-Furness, Cumbria, LA14 1HR, England to 4th Floor 24 Old Bond Street London W1S 4AW on Mar 08, 2023 | 1 pages | AD01 | ||||||||||
Registration of charge 043865790004, created on Mar 03, 2023 | 43 pages | MR01 | ||||||||||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Alexander Speirs as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of HIGH TECHNOLOGY SOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSSEY COSEC SERVICES LIMITED | Secretary | Old Bond Street W1S 4AW London 4th Floor England |
| 302964180001 | ||||||||||
| READ, Benjamin Douglas | Director | 24 Old Bond Street W1S 4AW London 4th Floor United Kingdom | England | British | 128545060004 | |||||||||
| W4S DIRECTORS LIMITED | Director | Old Bond Street W1S 4AW London 4th Floor England |
| 303017850001 | ||||||||||
| BENN, Jonathan David | Secretary | 12 Latton Close Chilton OX11 0SU Didcot Oxon | British | 80605620002 | ||||||||||
| HOGGAN, Michael John | Secretary | PO BOX 4 Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria England | 194303080001 | |||||||||||
| MARSH, James Henry John | Secretary | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | 235029590001 | |||||||||||
| SPEIRS, Peter Alexander | Secretary | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | 299641510001 | |||||||||||
| CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary | 20 Holywell Row EC2A 4XH London Temple House | 900021480001 | |||||||||||
| ASTON, Duncan John | Director | 34 Lukes Lea Marsworth HP23 4NH Tring Hertfordshire | England | British | 80605600001 | |||||||||
| BEAN, Dominic | Director | 24 Old Bond Street W1S 4AW London 4th Floor United Kingdom | England | British | 298656050001 | |||||||||
| BENN, Jonathan David | Director | 12 Latton Close Chilton OX11 0SU Didcot Oxon | United Kingdom | British | 80605620002 | |||||||||
| BURKE, Joanne | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | United Kingdom | British | 257661940001 | |||||||||
| GREENHALGH, Peter Gerard | Director | 24 Old Bond Street W1S 4AW London 4th Floor United Kingdom | England | British | 270424240001 | |||||||||
| HENRY, Nicholas Paul | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | United Kingdom | British | 102250610005 | |||||||||
| KILPATRICK, Stuart Charles | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | United Kingdom | British | 109536720001 | |||||||||
| MAGUIRE, John Raymond | Director | Stonefield No 5 Chilpitts Woolavington TA7 8DS Bridgwater Somerset | British | 80605610002 | ||||||||||
| O'LIONAIRD, Eoghan Pol | Director | P.O Box 4 LA14 1HR Barrow In Furness Fisher House, Cumbria United Kingdom | England | Irish | 262257320001 | |||||||||
| READ, Paul Michael, Doctor | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 115464300001 | |||||||||
| SPEIRS, Peter Alexander | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 245392360001 | |||||||||
| WASHINGTON, Jason Nicholas | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 154486500004 |
Who are the persons with significant control of HIGH TECHNOLOGY SOURCES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| W4s Directors Limited | Mar 03, 2023 | Old Bond Street W1S 4AW London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Htsl Group Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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