HOTBED NOMINEES LIMITED
Overview
| Company Name | HOTBED NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05674746 |
| 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 HOTBED NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HOTBED NOMINEES LIMITED located?
| Registered Office Address | One Eleven Edmund Street B3 2HJ Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOTBED NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECKLOE 296 LIMITED | Jan 13, 2006 | Jan 13, 2006 |
What are the latest accounts for HOTBED NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOTBED NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for HOTBED NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Director's details changed for Mr Bernard John Dale on Nov 11, 2020 | 2 pages | CH01 | ||
Appointment of Mr Stephen Richard Wilson as a director on Apr 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of Susan Gilmore Heard as a director on Apr 17, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Director's details changed for Ms Claire Estelle Madden on Jun 16, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Darren Paul Mitchell on Jun 16, 2017 | 2 pages | CH01 | ||
Director's details changed for Ms Claire Estelle Madden on Jun 16, 2017 | 2 pages | CH01 | ||
Director's details changed for Susan Gilmore Heard on Jun 16, 2017 | 2 pages | CH01 | ||
Who are the officers of HOTBED NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England |
| 93128710003 | ||||||||||
| DALE, Bernard John | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 21 England | United Kingdom | British | 106438400002 | |||||||||
| MADDEN, Claire Estelle | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 21 England | United Kingdom | British | 78061950003 | |||||||||
| MITCHELL, Darren Paul | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 21 England | United Kingdom | British | 120968310001 | |||||||||
| WILSON, Stephen Richard | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 11 England | England | British | 148467550001 | |||||||||
| COX, Helen Louise | Secretary | Lakeside Shirwell Crescent Furzton MK4 1GA Milton Keynes Buckinghamshire | British | 116191320001 | ||||||||||
| EMW SECRETARIES LIMITED | Secretary | Seebeck House One Seebeck Place, Knowlhill MK5 8FR Milton Keynes Buckinghamshire | 93910510003 | |||||||||||
| DALE, Bernard John | Director | Clyde House 23 Westgate NG25 0JN Southwell Nottinghamshire | England | British | 106438400001 | |||||||||
| HAWKES, Peter Michael | Director | Segraves Boxworth CB3 8LS Cambridge 7 Cambridgeshire United Kingdom | England | English | 11768200002 | |||||||||
| HEARD, Susan Gilmore | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 21 England | United Kingdom | British | 181764620001 | |||||||||
| LAUBER, Mark Karl | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside Buckinghamshire United Kingdom | United Kingdom | Canadian | 11449350002 | |||||||||
| MADDEN, Claire Estelle | Director | The Cottage Crowfield NN13 5TW Brackley Northamptonshire | United Kingdom | British | 78061950003 | |||||||||
| POPE, Russell Charles | Director | Albemarle Street W1S 4HH London 10 United Kingdom | England | British | 126200290001 | |||||||||
| ROBINS, Gary John | Director | Lakeside Shirwell Crescent Furzton MK4 1GA Milton Keynes Buckinghamshire | England | British | 155402600001 | |||||||||
| ROBINS, Gary John | Director | Thornton Hall MK17 0HB Thornton Orchard House Buckinghamshire United Kingdom | England | British | 155402600001 | |||||||||
| SWIFT, Roger Alistair | Director | 33 Hanbury Road Dorridge B93 8DW Solihull West Midlands | British | 99026350001 | ||||||||||
| TAYLOR, Andrew | Director | 8 Waine Close MK18 1FG Buckingham Buckinghamshire | British | 116537960001 | ||||||||||
| ZANT-BOER, Ian | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House 1 Buckinghamshire | United Kingdom | British | 222303310002 | |||||||||
| EMW DIRECTORS LIMITED | Director | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 97336730001 |
Who are the persons with significant control of HOTBED NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hotbed Portfolio Managers Llp | Apr 06, 2016 | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire 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