HSWT LTD

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

    Company NameHSWT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14621010
    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 HSWT LTD?

    • Business and domestic software development (62012) / Information and communication
    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is HSWT LTD located?

    Registered Office Address
    Meadow Cottage Menagissey
    Mount Hawke
    TR4 8DQ Truro
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HSWT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for HSWT LTD?

    Last Confirmation Statement Made Up ToJan 26, 2027
    Next Confirmation Statement DueFeb 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2026
    OverdueNo

    What are the latest filings for HSWT LTD?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Cessation of Roger Fred Teagle as a person with significant control on Feb 06, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 26, 2026 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Feb 25, 2026Replaced A second filed CS01 (Statement of Capital and Shareholder Information) was replaced on 25/02/2026

    Micro company accounts made up to Jun 30, 2025

    3 pagesAA

    26/01/25 Statement of Capital gbp 1718000

    5 pagesCS01
    Annotations
    DateAnnotation
    Feb 20, 2026Replaced A second filed CS01 (statement of capital & shareholder information change) was replaced on 20/02/2026

    Director's details changed for Mr Robert Marriott Freeman on Oct 23, 2024

    2 pagesCH01

    Change of details for Mr Robert Marriott Freeman as a person with significant control on Oct 23, 2024

    2 pagesPSC04

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Current accounting period extended from Jan 31, 2024 to Jun 30, 2024

    1 pagesAA01

    Confirmation statement made on Jan 26, 2024 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 20, 2026Replaced A second filed CS01 (statement of capital & shareholder information change) was replaced on 20/02/2026

    Registered office address changed from 7 Court Mews London Road Charlton Kings Cheltenham GL52 6HS England to Meadow Cottage Menagissey Mount Hawke Truro TR4 8DQ on Nov 30, 2023

    1 pagesAD01

    Registered office address changed from Hermes House Andoversford Link Ind Estate Gloucester Road Andoversford Cheltenham GL54 4LB England to 7 Court Mews London Road Charlton Kings Cheltenham GL52 6HS on Nov 30, 2023

    1 pagesAD01

    Appointment of Mr Robert Marriott Freeman as a director on Mar 07, 2023

    2 pagesAP01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital on Feb 15, 2023

    • Capital: GBP 1,718,000
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 06, 2023

    • Capital: GBP 6,835,000
    3 pagesSH01

    Who are the officers of HSWT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREEMAN, Robert Marriott
    Menagissey
    Mount Hawke
    TR4 8DQ Truro
    Meadow Cottage
    England
    Director
    Menagissey
    Mount Hawke
    TR4 8DQ Truro
    Meadow Cottage
    England
    United StatesBritish77596230027
    TEAGLE, Roger Fred
    Menagissey
    Mount Hawke
    TR4 8DQ Truro
    Meadow Cottage
    England
    Director
    Menagissey
    Mount Hawke
    TR4 8DQ Truro
    Meadow Cottage
    England
    United KingdomBritish77596440005
    GEBBIE, David Alexander George
    Gloucester Road
    Andoversford
    GL54 4LB Cheltenham
    Hermes House Andoversford Link Ind Estate
    England
    Director
    Gloucester Road
    Andoversford
    GL54 4LB Cheltenham
    Hermes House Andoversford Link Ind Estate
    England
    EnglandBritish72590190003

    Who are the persons with significant control of HSWT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger Fred Teagle
    Menagissey
    Mount Hawke
    TR4 8DQ Truro
    Meadow Cottage
    England
    Feb 06, 2023
    Menagissey
    Mount Hawke
    TR4 8DQ Truro
    Meadow Cottage
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Marriott Freeman
    Menagissey
    Mount Hawke
    TR4 8DQ Truro
    Meadow Cottage
    England
    Feb 06, 2023
    Menagissey
    Mount Hawke
    TR4 8DQ Truro
    Meadow Cottage
    England
    No
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Alexander George Gebbie
    Gloucester Road
    Andoversford
    GL54 4LB Cheltenham
    Hermes House Andoversford Link Ind Estate
    England
    Jan 27, 2023
    Gloucester Road
    Andoversford
    GL54 4LB Cheltenham
    Hermes House Andoversford Link Ind Estate
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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