Background WavePink WaveYellow Wave

HTA SOLUTIONS LTD (03172472)

HTA SOLUTIONS LTD (03172472) is an active UK company. incorporated on 14 March 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HTA SOLUTIONS LTD has been registered for 30 years. Current directors include MARSHALL, Donna Michelle.

Company Number
03172472
Status
active
Type
ltd
Incorporated
14 March 1996
Age
30 years
Address
7th Floor, One America Square, London, EC3N 2LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARSHALL, Donna Michelle
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HTA SOLUTIONS LTD

HTA SOLUTIONS LTD is an active company incorporated on 14 March 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HTA SOLUTIONS LTD was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03172472

LTD Company

Age

30 Years

Incorporated 14 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

PAYROLL GIVING LIMITED
From: 14 March 1996To: 23 December 2004
Contact
Address

7th Floor, One America Square 17 Crosswall London, EC3N 2LB,

Previous Addresses

One America Square, 17 Crosswall London EC3N 2LB England
From: 31 January 2022To: 2 February 2022
7th Floor, One America Square London EC3N 2LB England
From: 30 January 2022To: 31 January 2022
Tavis House 1-6 Tavistock Square London WC1H 9NA
From: 1 September 2011To: 30 January 2022
207-221 Pentonville Road London N1 9UZ
From: 14 March 1996To: 1 September 2011
Timeline

12 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Nov 09
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
May 16
Director Left
Apr 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

MARSHALL, Donna Michelle

Active
One America Square, LondonEC3N 2LB
Born September 1980
Director
Appointed 16 Jan 2026

BURGESS, Stephen Denis

Resigned
8 Spenser Close, RoystonSG8 5TB
Secretary
Appointed 14 Mar 1996
Resigned 01 Jun 1999

HARVEY, Mark Ian

Resigned
1-6 Tavistock Square, LondonWC1H 9NA
Secretary
Appointed 03 Mar 2006
Resigned 05 Jun 2014

HICKEY, Keith Robin

Resigned
67 Sevenoaks Road, OrpingtonBR6 9JN
Secretary
Appointed 01 Jun 1999
Resigned 03 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Mar 1996
Resigned 14 Mar 1996

ARYA, Rajeev

Resigned
1-6 Tavistock Square, LondonWC1H 9NA
Born October 1964
Director
Appointed 05 Jun 2014
Resigned 29 Mar 2019

BURGESS, Stephen Denis

Resigned
8 Spenser Close, RoystonSG8 5TB
Born May 1950
Director
Appointed 14 Mar 1996
Resigned 01 Jun 1999

CRYNE, Christine

Resigned
10 Sneyd Road, LondonNW2 6AN
Born March 1955
Director
Appointed 31 Aug 1999
Resigned 06 Sept 2001

GRAHAMSLAW, Anne Elizabeth

Resigned
Ewerby Waithe Farmhouse, SleafordNG34 9PR
Born March 1952
Director
Appointed 17 Dec 2001
Resigned 25 Oct 2007

HARVEY, Mark Ian

Resigned
1-6 Tavistock Square, LondonWC1H 9NA
Born August 1955
Director
Appointed 19 Oct 2012
Resigned 05 Jun 2014

HAWTIN, Richard Jonathan

Resigned
One America Square, LondonEC3N 2LB
Born March 1970
Director
Appointed 30 Sept 2020
Resigned 19 Jan 2026

HICKEY, Keith Robin

Resigned
67 Sevenoaks Road, OrpingtonBR6 9JN
Born June 1957
Director
Appointed 01 Jun 1999
Resigned 03 Mar 2006

JENKINS, Christine Yoshiko

Resigned
57 Island Road, CanterburyCT3 4BZ
Born January 1954
Director
Appointed 24 Nov 2003
Resigned 29 Jan 2004

JONES, Stephen David

Resigned
30 Grafton Road, LondonW3 6PB
Born March 1956
Director
Appointed 06 Sept 2001
Resigned 31 Jul 2007

LAKE, Charles Michael

Resigned
30 Waverley Drive, CamberleyGU15 2DP
Born May 1944
Director
Appointed 02 Apr 2001
Resigned 31 Mar 2009

LYNCH, Agnes Christina

Resigned
1-6 Tavistock Square, LondonWC1H 9NA
Born October 1967
Director
Appointed 01 Apr 2016
Resigned 30 Sept 2020

SCOTT, Charles William

Resigned
33 Berks Hill, HertsWD3 5AJ
Born January 1961
Director
Appointed 01 Oct 2007
Resigned 19 Oct 2012

SOUTH, Janet Mary

Resigned
Osbourne Cottage, Saffron WaldenCB10 1TS
Born April 1939
Director
Appointed 14 Mar 1996
Resigned 31 Aug 1999

Persons with significant control

1

Tavis House, LondonWC1H 9NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Secretary Company With Change Date
21 March 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts Amended With Made Up Date
17 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
8 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Resolution
31 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
9 January 2001
287Change of Registered Office
Resolution
2 October 2000
RESOLUTIONSResolutions
Auditors Resignation Company
2 October 2000
AUDAUD
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
4 July 1996
224224
Legacy
21 June 1996
88(2)R88(2)R
Legacy
21 March 1996
288288
Incorporation Company
14 March 1996
NEWINCIncorporation