HOTBED NOMINEES LIMITED

HOTBED NOMINEES LIMITED

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

    Company NameHOTBED NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05674746
    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 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 AddressNo

    What were the previous names of HOTBED NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECKLOE 296 LIMITEDJan 13, 2006Jan 13, 2006

    What are the latest accounts for HOTBED NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HOTBED NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for HOTBED NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    1 pagesAA

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Director's details changed for Mr Bernard John Dale on Nov 11, 2020

    2 pagesCH01

    Appointment of Mr Stephen Richard Wilson as a director on Apr 17, 2020

    2 pagesAP01

    Termination of appointment of Susan Gilmore Heard as a director on Apr 17, 2020

    1 pagesTM01

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Director's details changed for Ms Claire Estelle Madden on Jun 16, 2017

    2 pagesCH01

    Director's details changed for Mr Darren Paul Mitchell on Jun 16, 2017

    2 pagesCH01

    Director's details changed for Ms Claire Estelle Madden on Jun 16, 2017

    2 pagesCH01

    Director's details changed for Susan Gilmore Heard on Jun 16, 2017

    2 pagesCH01

    Who are the officers of HOTBED NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Identification TypeUK Limited Company
    Registration Number03520422
    93128710003
    DALE, Bernard John
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    Director
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    United KingdomBritish106438400002
    MADDEN, Claire Estelle
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    Director
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    United KingdomBritish78061950003
    MITCHELL, Darren Paul
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    Director
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    United KingdomBritish120968310001
    WILSON, Stephen Richard
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 11
    England
    Director
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 11
    England
    EnglandBritish148467550001
    COX, Helen Louise
    Lakeside Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Buckinghamshire
    Secretary
    Lakeside Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Buckinghamshire
    British116191320001
    EMW SECRETARIES LIMITED
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    93910510003
    DALE, Bernard John
    Clyde House
    23 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    Director
    Clyde House
    23 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    EnglandBritish106438400001
    HAWKES, Peter Michael
    Segraves
    Boxworth
    CB3 8LS Cambridge
    7
    Cambridgeshire
    United Kingdom
    Director
    Segraves
    Boxworth
    CB3 8LS Cambridge
    7
    Cambridgeshire
    United Kingdom
    EnglandEnglish11768200002
    HEARD, Susan Gilmore
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    Director
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    United KingdomBritish181764620001
    LAUBER, Mark Karl
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    United KingdomCanadian11449350002
    MADDEN, Claire Estelle
    The Cottage
    Crowfield
    NN13 5TW Brackley
    Northamptonshire
    Director
    The Cottage
    Crowfield
    NN13 5TW Brackley
    Northamptonshire
    United KingdomBritish78061950003
    POPE, Russell Charles
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    Director
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    EnglandBritish126200290001
    ROBINS, Gary John
    Lakeside Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Buckinghamshire
    Director
    Lakeside Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Buckinghamshire
    EnglandBritish155402600001
    ROBINS, Gary John
    Thornton Hall
    MK17 0HB Thornton
    Orchard House
    Buckinghamshire
    United Kingdom
    Director
    Thornton Hall
    MK17 0HB Thornton
    Orchard House
    Buckinghamshire
    United Kingdom
    EnglandBritish155402600001
    SWIFT, Roger Alistair
    33 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    Director
    33 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    British99026350001
    TAYLOR, Andrew
    8 Waine Close
    MK18 1FG Buckingham
    Buckinghamshire
    Director
    8 Waine Close
    MK18 1FG Buckingham
    Buckinghamshire
    British116537960001
    ZANT-BOER, Ian
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House 1
    Buckinghamshire
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House 1
    Buckinghamshire
    United KingdomBritish222303310002
    EMW DIRECTORS LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Apr 06, 2016
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc371330
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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