Background WavePink WaveYellow Wave

THE HESSEL GROUP LIMITED (02955271)

THE HESSEL GROUP LIMITED (02955271) is an active UK company. incorporated on 29 July 1994. with registered office in Crowborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE HESSEL GROUP LIMITED has been registered for 31 years. Current directors include KLASSMAN, Heather, LOGANATHAN, Amalan, OTCHET, Matthew Ian.

Company Number
02955271
Status
active
Type
ltd
Incorporated
29 July 1994
Age
31 years
Address
Unit 5 Business Units, Crowborough, TN6 2QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KLASSMAN, Heather, LOGANATHAN, Amalan, OTCHET, Matthew Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HESSEL GROUP LIMITED

THE HESSEL GROUP LIMITED is an active company incorporated on 29 July 1994 with the registered office located in Crowborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE HESSEL GROUP LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02955271

LTD Company

Age

31 Years

Incorporated 29 July 1994

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 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

HOMESTORE MOBILITY TECHNOLOGIES LIMITED
From: 13 September 2001To: 15 April 2003
THE HESSEL GROUP LIMITED
From: 29 July 1994To: 13 September 2001
Contact
Address

Unit 5 Business Units Park Lane Crowborough, TN6 2QN,

Previous Addresses

Unit 5 Spring Gardens Park Lane Crowborough East Sussex TN6 2QN England
From: 28 June 2023To: 11 October 2024
2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 28 June 2023
2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 29 July 1994To: 1 June 2021
Timeline

13 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

LOGANATHAN, Amalan

Active
Business Units, CrowboroughTN6 2QN
Secretary
Appointed 14 Aug 2024

OTCHET, Matthew Ian

Active
Business Units, CrowboroughTN6 2QN
Secretary
Appointed 14 Aug 2024

KLASSMAN, Heather

Active
Business Units, CrowboroughTN6 2QN
Born September 1986
Director
Appointed 14 Aug 2024

LOGANATHAN, Amalan

Active
Business Units, CrowboroughTN6 2QN
Born February 1986
Director
Appointed 14 Aug 2024

OTCHET, Matthew Ian

Active
Spring Gardens, CrowboroughTN6 2QN
Born November 1972
Director
Appointed 15 Jun 2023

MACKINNON, Jeffrey Raymond

Resigned
Spring Gardens, CrowboroughTN6 2QN
Secretary
Appointed 15 Jun 2023
Resigned 14 Aug 2024

SHANE, Elton

Resigned
122 Pickford Road, St. AlbansAL3 8RL
Secretary
Appointed 29 Jul 1994
Resigned 28 Feb 2002

SHEW, Joseph J

Resigned
4516 Sunny Hill Street, Westhall Village
Secretary
Appointed 30 Mar 2001
Resigned 14 Mar 2002

W B COMPANY SERVICES LIMITED

Resigned
Capability Green, LutonLU1 3PE
Corporate secretary
Appointed 28 Feb 2002
Resigned 15 Jun 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jul 1994
Resigned 29 Jul 1994

DAVIDSON, Geoffrey Howard

Resigned
Royal Oak Lane, High HurstwoodTN22 4AN
Born May 1954
Director
Appointed 10 Dec 2002
Resigned 14 Aug 2024

DENNISON, Jack

Resigned
1900 Ringtail Ridge, Travis County 78746
Born December 1956
Director
Appointed 19 Jul 2002
Resigned 10 Dec 2002

GIESECKE JR, John Marshall

Resigned
28899 Cliffside Drive, Malibu
Born June 1961
Director
Appointed 30 Mar 2001
Resigned 14 Mar 2002

HESSEL, Arthur Gerard

Resigned
24 Hidden Lake Ridge, Connecticut06897
Born April 1936
Director
Appointed 29 Jul 1994
Resigned 08 Sept 2000

MACKINNON, Jeffrey Raymond

Resigned
Spring Gardens, CrowboroughTN6 2QN
Born August 1969
Director
Appointed 15 Jun 2023
Resigned 14 Aug 2024

MOORE, Matthew

Resigned
141 Romaine Drive, Santa Barbara
Born November 1964
Director
Appointed 19 Jul 2002
Resigned 10 Dec 2002

OLTMAN, David Scott

Resigned
46 Brundige Drive, New York10526
Born June 1959
Director
Appointed 29 Jul 1994
Resigned 08 Sept 2000

ROWSON, David Charles

Resigned
High Broom Road, CrowboroughTN6 3SN
Born February 1964
Director
Appointed 14 Jan 2002
Resigned 14 Aug 2024

SANTORA, David

Resigned
11 Gregory Street, Cos Cob
Born September 1963
Director
Appointed 01 Jun 1999
Resigned 08 Sept 2000

SHEW, Joseph J

Resigned
4516 Sunny Hill Street, Westhall Village
Born September 1965
Director
Appointed 30 Mar 2001
Resigned 14 Mar 2002

SYMONS, Barry Alan

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born July 1970
Director
Appointed 15 Jun 2023
Resigned 14 Aug 2024

WOLFF, Stuart Howard

Resigned
1112 Oak Mirage Place, Westlake Village Ca
Born May 1963
Director
Appointed 30 Mar 2001
Resigned 14 Mar 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Jul 1994
Resigned 29 Jul 1994

Persons with significant control

4

1 Active
3 Ceased
Hithercroft Road, OxfordshireOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2023
168 Shoreditch High Street, LondonE1 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jun 2023

Mr Geoffrey Howard Davidson

Ceased
Royal Oak Lane, High HurstwoodTN22 4AN
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David Charles Rowson

Ceased
High Broom Road, CrowboroughTN6 3SN
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 August 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Legacy
16 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
2 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
25 October 2001
244244
Resolution
17 September 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
88(2)R88(2)R
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
88(2)R88(2)R
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
31 May 1996
244244
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
224224
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
5 August 1994
288288
Incorporation Company
29 July 1994
NEWINCIncorporation