General information

Name:

Adam Htt Ltd

Office Address:

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough

Number: 07718565

Incorporation date: 2011-07-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Adam Htt Limited with the registration number 07718565 has been on the market for 13 years. This particular Private Limited Company can be reached at Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park in Loughborough and company's zip code is LE11 3QF. From 2016-03-31 Adam Htt Limited is no longer under the name Matrix-sps. This business's registered with SIC code 74990: Non-trading company. 2022-03-31 is the last time when the accounts were filed.

The firm has registered four trademarks, out of which three are valid and the remaining one is not valid any more. The first trademark was granted in 2016 and the last one in 2017. The one which will become invalid first, that is in September, 2026 is human touch technology.

The following limited company owes its well established position on the market and constant progress to four directors, specifically Christopher B., Robert B., Michael A. and Adam B., who have been overseeing it since 2022.

  • Previous company's names
  • Adam Htt Limited 2016-03-31
  • Matrix-sps Limited 2011-07-26

Trade marks

Trademark UK00003184023
Trademark image:-
Trademark name:human touch technology
Status:Registered
Filing date:2016-09-05
Date of entry in register:2016-12-16
Renewal date:2026-09-05
Owner name:adam HTT Limited
Owner address:Adam, Tempus House, 249 Midsummer Boulevard, MILTON KEYNES, United Kingdom, MK9 1EA
Trademark UK00003184018
Trademark image:-
Status:Registered
Filing date:2016-09-05
Date of entry in register:2017-02-24
Renewal date:2026-09-05
Owner name:adam HTT Limited
Owner address:Adam, Tempus House, 249 Midsummer Boulevard, MILTON KEYNES, United Kingdom, MK9 1EA
Trademark UK00003221212
Trademark image:-
Trademark name:Life Co
Status:Application Published
Filing date:2017-03-27
Owner name:adam HTT Limited
Owner address:Adam, Tempus House, 249 Midsummer Boulevard, MILTON KEYNES, United Kingdom, MK9 1EA
Trademark UK00003184019
Trademark image:-
Trademark name:adam LIFE
Status:Opposed
Filing date:2016-09-05
Owner name:adam HTT Limited
Owner address:Adam, Tempus House, 249 Midsummer Boulevard, MILTON KEYNES, United Kingdom, MK9 1EA

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 29 March 2022

Latest update: 21 December 2023

Robert B.

Role: Director

Appointed: 29 March 2022

Latest update: 21 December 2023

Michael A.

Role: Director

Appointed: 29 March 2022

Latest update: 21 December 2023

Adam B.

Role: Director

Appointed: 29 March 2022

Latest update: 21 December 2023

People with significant control

The companies with significant control over this firm are: Access Uk Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Colchester at School Lane, Stratford St. Mary, CO7 6LZ, Essex and was registered as a PSC under the reg no 02343760.

Access Uk Ltd
Address: The Old School School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02343760
Notified on 29 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dynamic Procurement Holdings Limited
Address: The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 7671362
Notified on 6 April 2016
Ceased on 29 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 20th, March 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
12
Company Age

Closest Companies - by postcode