Background WavePink WaveYellow Wave

HOTSET LIMITED (01962080)

HOTSET LIMITED (01962080) is an active UK company. incorporated on 20 November 1985. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOTSET LIMITED has been registered for 40 years. Current directors include PATEL, Niral Narendra, PATEL, Parul Narendra, PATEL, Viresh Mukesh.

Company Number
01962080
Status
active
Type
ltd
Incorporated
20 November 1985
Age
40 years
Address
2nd Floor, 29-33 Church Road, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Niral Narendra, PATEL, Parul Narendra, PATEL, Viresh Mukesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTSET LIMITED

HOTSET LIMITED is an active company incorporated on 20 November 1985 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOTSET LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01962080

LTD Company

Age

40 Years

Incorporated 20 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

2nd Floor, 29-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

C/O C/O Kmp Group 29-33 Church Road Stanmore HA7 4AR England
From: 23 September 2016To: 23 September 2016
23 Hoadly Road London SW16 1AE
From: 20 November 1985To: 23 September 2016
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Director Joined
Jul 19
Director Joined
Jul 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PATEL, Mukesh Kanubhai

Active
Church Road, StanmoreHA7 4AR
Secretary
Appointed 24 Apr 1996

PATEL, Niral Narendra

Active
Church Road, StanmoreHA7 4AR
Born May 1981
Director
Appointed 01 Jul 2019

PATEL, Parul Narendra

Active
Church Road, StanmoreHA7 4AR
Born April 1956
Director
Appointed 24 Apr 1996

PATEL, Viresh Mukesh

Active
Church Road, StanmoreHA7 4AR
Born July 1985
Director
Appointed 01 Jul 2019

TANG, Linda

Resigned
160 Watchfield Court, LondonW4 4NE
Secretary
Appointed N/A
Resigned 22 Oct 1992

WOULD, Jennifer Ann

Resigned
37 Drayton Gardens, LondonW13 0LG
Secretary
Appointed 22 Oct 1991
Resigned 24 Apr 1996

FREDMAN, Ruth Theresa

Resigned
39 Drayton Gardens, LondonW13 0LG
Born October 1917
Director
Appointed N/A
Resigned 24 Apr 1996

Persons with significant control

1

C/O Kmp Group, StanmoreHA7 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Sept 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Secretary Company With Change Date
19 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
287Change of Registered Office
Legacy
4 February 1996
288288
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 April 1994
363b363b
Legacy
18 February 1994
288288
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
24 November 1993
403aParticulars of Charge Subject to s859A
Legacy
24 November 1993
403aParticulars of Charge Subject to s859A
Legacy
24 November 1993
403aParticulars of Charge Subject to s859A
Legacy
24 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Legacy
20 March 1992
363aAnnual Return
Legacy
20 March 1992
287Change of Registered Office
Legacy
21 June 1991
288288
Legacy
21 June 1991
363aAnnual Return
Legacy
21 May 1990
288288
Legacy
25 January 1990
363363
Legacy
19 February 1989
363363
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Legacy
27 April 1987
288288
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
17 June 1986
224224
Legacy
9 May 1986
287Change of Registered Office
Legacy
9 May 1986
288288