Ht Realisations 2022 Limited

General information

Name:

Ht Realisations 2022 Ltd

Office Address:

8th Floor Central Square 29 Wellington Street LS1 4DL Leeds

Number: 10547122

Incorporation date: 2017-01-04

Dissolution date: 2023-04-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 10547122 7 years ago, Ht Realisations 2022 Limited had been a private limited company until April 16, 2023 - the date it was dissolved. The official mailing address was 8th Floor Central Square, 29 Wellington Street Leeds. The firm has a history in name change. In the past, this company had two different names. Up to 2022 this company was prospering as Hastee Technologies and before that its company name was Hastee Pay.

The data we obtained that details this particular firm's management shows that the last three directors were: Jaime M., Yannis M. and Peter I. who became the part of the company on March 15, 2022, December 1, 2018 and October 5, 2018.

The companies with significant control over this firm were as follows: Hastee Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 6 Bevis Marks, Bury Court, EC3A 7BA and was registered as a PSC under the reg no 11624162.

  • Previous company's names
  • Ht Realisations 2022 Limited 2022-07-11
  • Hastee Technologies Ltd 2020-06-19
  • Hastee Pay Ltd 2017-01-04

Financial data based on annual reports

Company staff

Jaime M.

Role: Director

Appointed: 15 March 2022

Latest update: 10 March 2024

Yannis M.

Role: Director

Appointed: 01 December 2018

Latest update: 10 March 2024

Peter I.

Role: Director

Appointed: 05 October 2018

Latest update: 10 March 2024

People with significant control

Hastee Limited
Address: 15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 11624162
Notified on 12 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James H.
Notified on 4 January 2017
Ceased on 12 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 14 April 2023
Confirmation statement last made up date 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2017-01-04
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
6
Company Age

Closest Companies - by postcode