Background WavePink WaveYellow Wave

HUNTLEIGH (SST) LIMITED (02661018)

HUNTLEIGH (SST) LIMITED (02661018) is an active UK company. incorporated on 7 November 1991. with registered office in Dunstable. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HUNTLEIGH (SST) LIMITED has been registered for 34 years. Current directors include IBRAHIM, Khizher Ismail.

Company Number
02661018
Status
active
Type
ltd
Incorporated
7 November 1991
Age
34 years
Address
Arjohuntleigh House Houghton Hall Business Park, Dunstable, LU5 5XF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
IBRAHIM, Khizher Ismail
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTLEIGH (SST) LIMITED

HUNTLEIGH (SST) LIMITED is an active company incorporated on 7 November 1991 with the registered office located in Dunstable. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HUNTLEIGH (SST) LIMITED was registered 34 years ago.(SIC: 64209)

Status

active

Active since 34 years ago

Company No

02661018

LTD Company

Age

34 Years

Incorporated 7 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

SECURELOOK LIMITED
From: 7 November 1991To: 13 January 1992
Contact
Address

Arjohuntleigh House Houghton Hall Business Park Houghton Regis Dunstable, LU5 5XF,

Previous Addresses

310-312 Dallow Road Luton Bedfordshire LU1 1TD
From: 7 November 1991To: 9 February 2012
Timeline

19 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jun 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Capital Update
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jul 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jul 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

IBRAHIM, Khizher Ismail

Active
Houghton Hall Business Park, DunstableLU5 5XF
Secretary
Appointed 29 Jun 2018

IBRAHIM, Khizher Ismail

Active
Houghton Hall Business Park, DunstableLU5 5XF
Born September 1973
Director
Appointed 25 Apr 2016

BLOOM, Richard Mark

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Secretary
Appointed 09 Feb 2007
Resigned 29 Jun 2018

NEWBERY, Richard Charles William

Resigned
25 De Freville Avenue, CambridgeCB4 1HW
Secretary
Appointed 15 Jan 2003
Resigned 09 Feb 2007

SARDHARWALA, Elyasali Badruddin

Resigned
11 Samian Gate, St AlbansAL3 4JW
Secretary
Appointed 12 Nov 1991
Resigned 16 Dec 1998

SOKEL, Jeremy Nigel

Resigned
14 Redington Road, LondonNW3 7RG
Secretary
Appointed 16 Dec 1998
Resigned 15 Jan 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Nov 1991
Resigned 12 Nov 1991

AUSTIN, Mark Gary

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born August 1982
Director
Appointed 31 Aug 2024
Resigned 14 Jul 2025

BLOOM, Richard Mark

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born May 1975
Director
Appointed 29 Jun 2007
Resigned 29 Jun 2018

FRANZEN, Christoffer David Erik

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born June 1977
Director
Appointed 11 Jun 2014
Resigned 08 Jul 2015

FRISTEDT, Ulf Stefan

Resigned
Pannagatan 1, 26263 Angelholm
Born January 1966
Director
Appointed 28 Feb 2007
Resigned 01 Aug 2009

GILL, Sukraj Singh

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born October 1984
Director
Appointed 29 Jun 2018
Resigned 15 Jul 2023

HADANI, Harnish Mathuradas

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born January 1963
Director
Appointed 08 Jul 2015
Resigned 31 Oct 2017

JAMESON, Tara

Resigned
56 Vernier Crescent, Milton KeynesMK5 6FE
Born May 1978
Director
Appointed 28 Feb 2007
Resigned 29 Jun 2007

MARTENSSON, Leif Erik

Resigned
Linnegatan 116, MalmoFOREIGN
Born July 1962
Director
Appointed 01 Aug 2009
Resigned 01 Dec 2012

NIX, Geoffrey Alan

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born March 1972
Director
Appointed 31 Oct 2017
Resigned 31 Aug 2024

PEDERSEN, Claes Bronsgaard

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born June 1972
Director
Appointed 01 Mar 2015
Resigned 25 Apr 2016

SCHILD, Julian Dominic

Resigned
31 Blomfield Road, LondonW9 1AA
Born November 1959
Director
Appointed 12 Nov 1991
Resigned 28 Feb 2007

SCHILD, Rolf

Resigned
5 Byron Drive, LondonN2 0BD
Born May 1924
Director
Appointed 12 Nov 1991
Resigned 14 Apr 2003

VAN DEN BELT, Robert Nicolaas Wilko

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born February 1973
Director
Appointed 01 Dec 2012
Resigned 01 Mar 2015

WOTTON, John Anthony Bernard

Resigned
Croft House, CaddingtonLU1 4HF
Born March 1939
Director
Appointed 12 Nov 1991
Resigned 08 Mar 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Nov 1991
Resigned 12 Nov 1991

Persons with significant control

2

Arjo Ab

Active
Hans Michelsensgatan, 211 20 Malmö

Nature of Control

Significant influence or control
Notified 12 Dec 2017
Houghton Hall Park, DunstableLU5 5XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Legacy
15 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 June 2017
SH19Statement of Capital
Legacy
15 June 2017
CAP-SSCAP-SS
Resolution
15 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
288cChange of Particulars
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2003
AAAnnual Accounts
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2001
AAAnnual Accounts
Auditors Resignation Company
22 January 2001
AUDAUD
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Resolution
17 December 1999
RESOLUTIONSResolutions
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Auditors Resignation Company
28 August 1998
AUDAUD
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
22 July 1997
88(2)R88(2)R
Resolution
22 July 1997
RESOLUTIONSResolutions
Auditors Resignation Company
17 July 1997
AUDAUD
Legacy
26 March 1997
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 1997
AUDAUD
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Legacy
27 September 1993
88(2)R88(2)R
Legacy
23 September 1993
88(3)88(3)
Legacy
23 September 1993
88(2)R88(2)R
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
21 July 1993
88(3)88(3)
Legacy
21 July 1993
88(2)O88(2)O
Legacy
25 November 1992
88(2)R88(2)R
Legacy
17 November 1992
288288
Legacy
17 November 1992
363sAnnual Return (shuttle)
Resolution
13 November 1992
RESOLUTIONSResolutions
Resolution
13 November 1992
RESOLUTIONSResolutions
Resolution
13 November 1992
RESOLUTIONSResolutions
Legacy
31 January 1992
224224
Memorandum Articles
16 January 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
287Change of Registered Office
Resolution
22 November 1991
RESOLUTIONSResolutions
Resolution
22 November 1991
RESOLUTIONSResolutions
Resolution
22 November 1991
RESOLUTIONSResolutions
Legacy
22 November 1991
123Notice of Increase in Nominal Capital
Incorporation Company
7 November 1991
NEWINCIncorporation