Background WavePink WaveYellow Wave

HT2 LIMITED (04052815)

HT2 LIMITED (04052815) is an active UK company. incorporated on 15 August 2000. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. HT2 LIMITED has been registered for 25 years. Current directors include WILKES, Adam James.

Company Number
04052815
Status
active
Type
ltd
Incorporated
15 August 2000
Age
25 years
Address
C/O Learning Pool, Nottingham, NG1 1PS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WILKES, Adam James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HT2 LIMITED

HT2 LIMITED is an active company incorporated on 15 August 2000 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HT2 LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

04052815

LTD Company

Age

25 Years

Incorporated 15 August 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

MERCIAN CONSULTANTS LIMITED
From: 15 August 2000To: 22 August 2001
Contact
Address

C/O Learning Pool 12 Broadway Nottingham, NG1 1PS,

Previous Addresses

Units 2a & 2B the Carpenter's Workshop Blenheim Palace, Sawmills Swan Lane Combe Oxfordshire England
From: 4 May 2020To: 5 October 2022
Bronsens Accountants Hillside, Albion Street Chipping Norton Oxfordshire OX7 5BH
From: 15 August 2000To: 4 May 2020
Timeline

34 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Funding Round
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Share Issue
Dec 16
Director Joined
Apr 17
Funding Round
Apr 17
Director Joined
Apr 17
Funding Round
Apr 18
Director Left
Sept 18
Director Joined
Sept 18
New Owner
May 19
Loan Secured
Jun 19
Funding Round
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Capital Update
Jan 22
Funding Round
Oct 22
Director Left
Jun 23
Director Left
Jun 23
Funding Round
Dec 23
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Feb 26
Director Joined
Feb 26
8
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

WILKES, Adam

Active
12 Broadway, NottinghamNG1 1PS
Secretary
Appointed 26 Nov 2024

WILKES, Adam James

Active
12 Broadway, NottinghamNG1 1PS
Born June 1983
Director
Appointed 20 Feb 2026

BETTS, Alan William

Resigned
7 Sweetmore Close, Moreton In MarshGL56 0XR
Secretary
Appointed 11 Apr 2001
Resigned 14 Mar 2014

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 15 Aug 2000
Resigned 11 Apr 2001

BETTS, Alan William

Resigned
7 Sweetmore Close, Moreton In MarshGL56 0XR
Born April 1958
Director
Appointed 11 Apr 2001
Resigned 05 Jun 2019

BETTS, Barbara Ann

Resigned
7 Sweetmore Close, Moreton In MarshGL56 0XR
Born December 1954
Director
Appointed 17 Aug 2005
Resigned 01 Mar 2013

BETTS, Barbara Ann

Resigned
7 Sweetmore Close, Moreton In MarshGL56 0XR
Born December 1954
Director
Appointed 11 Apr 2001
Resigned 31 Mar 2003

BETTS, Benjamin William

Resigned
Cotts Field, AylesburyHP17 8NN
Born May 1983
Director
Appointed 17 Aug 2005
Resigned 26 Nov 2024

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 15 Aug 2000
Resigned 11 Apr 2001

DOWNING, Nigel

Resigned
Howbery Park, WallingfordOX10 8BA
Born July 1951
Director
Appointed 01 Mar 2013
Resigned 05 Jun 2019

FOREMAN, Patrick John

Resigned
52 Elers Road, LondonW13 9QD
Born August 1959
Director
Appointed 23 Sept 2001
Resigned 17 Aug 2005

HELWEG-LARSEN, Brian

Resigned
Howbery Park, WallingfordOX10 8BA
Born May 1952
Director
Appointed 22 Mar 2013
Resigned 05 Jun 2019

LAUX, Sven Oliver

Resigned
Giltspur Street, LondonEC1A 9DD
Born February 1975
Director
Appointed 29 Mar 2017
Resigned 28 Aug 2018

LYNCH, Mark

Resigned
100 Patrick Street, LondonderryBT48 7EL
Born December 1971
Director
Appointed 05 Jun 2019
Resigned 01 May 2023

MILTON, Ashley Giles

Resigned
12 Broadway, NottinghamNG1 1PS
Born December 1969
Director
Appointed 17 Sept 2024
Resigned 20 Feb 2026

MULLANEY, James Francis

Resigned
12 Broadway, NottinghamNG1 1PS
Born April 1985
Director
Appointed 04 Apr 2017
Resigned 01 May 2023

YATES, John Stuart

Resigned
LondonEC1A 9DD
Born January 1969
Director
Appointed 28 Aug 2018
Resigned 05 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Learning Pool Limited

Active
100 Patrick Street, DerryBT48 7EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2019

Mr Benjamin William Betts

Ceased
Haddenham, AylesburyHP17 8NN
Born May 1983

Nature of Control

Significant influence or control
Notified 27 Feb 2017
Ceased 05 Jun 2019

Mr Alan William Betts

Ceased
Sweetmore Close, Moreton-In-MarshGL56 0XR
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2017
Ceased 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 January 2022
SH19Statement of Capital
Legacy
17 January 2022
SH20SH20
Legacy
17 January 2022
CAP-SSCAP-SS
Resolution
17 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Resolution
21 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Resolution
5 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 December 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
17 November 2016
RESOLUTIONSResolutions
Resolution
17 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Statement Of Companys Objects
10 April 2013
CC04CC04
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
14 June 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
14 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
22 August 2007
288cChange of Particulars
Legacy
22 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
9 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
18 March 2002
AAAnnual Accounts
Legacy
30 October 2001
225Change of Accounting Reference Date
Legacy
17 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
287Change of Registered Office
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
20 April 2001
287Change of Registered Office
Incorporation Company
15 August 2000
NEWINCIncorporation