General information

Name:

Ht2 Ltd

Office Address:

C/o Learning Pool 12 Broadway NG1 1PS Nottingham

Number: 04052815

Incorporation date: 2000-08-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ht2 began its operations in 2000 as a Private Limited Company under the ID 04052815. The business has been functioning for twenty four years and it's currently active. The firm's office is based in Nottingham at C/o Learning Pool. You could also find this business by its postal code, NG1 1PS. Registered as Mercian Consultants, the company used the name up till 2001, the year it was changed to Ht2 Limited. This company's classified under the NACE and SIC code 62012 meaning Business and domestic software development. Its latest accounts describe the period up to 30th April 2023 and the most recent annual confirmation statement was released on 22nd May 2023.

The company has one director presently overseeing this firm, specifically Benjamin B. who has been carrying out the director's responsibilities for twenty four years. Since 2019 Mark L., had been performing the duties for the firm until the resignation in 2023. Furthermore another director, namely John Y. resigned five years ago.

  • Previous company's names
  • Ht2 Limited 2001-08-22
  • Mercian Consultants Limited 2000-08-15

Financial data based on annual reports

Company staff

Benjamin B.

Role: Director

Appointed: 17 August 2005

Latest update: 19 February 2024

People with significant control

The companies with significant control over this firm include: Learning Pool Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derry at 100 Patrick Street, BT48 7EL.

Learning Pool Limited
Address: City Factory 100 Patrick Street, Derry, BT48 7EL, Northern Ireland
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 5 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan B.
Notified on 27 February 2017
Ceased on 5 June 2019
Nature of control:
1/2 or less of shares
Benjamin B.
Notified on 27 February 2017
Ceased on 5 June 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 January 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts 14 March 2014
Date Approval Accounts 14 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 30th April 2023 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

HQ address,
2013

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

HQ address,
2014

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

HQ address,
2015

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

HQ address,
2016

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

Accountant/Auditor,
2012 - 2013

Name:

Bronsens Llp

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
23
Company Age

Closest Companies - by postcode