Background WavePink WaveYellow Wave

HS SECRETARIAL LIMITED (04069036)

HS SECRETARIAL LIMITED (04069036) is an active UK company. incorporated on 11 September 2000. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HS SECRETARIAL LIMITED has been registered for 25 years. Current directors include ANSON, Inger Myfanwy Donna Blanca, BROWNE, David William, HARPHAM, Neil Thomas and 2 others.

Company Number
04069036
Status
active
Type
ltd
Incorporated
11 September 2000
Age
25 years
Address
50/60 Station Road, Cambridge, CB1 2JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ANSON, Inger Myfanwy Donna Blanca, BROWNE, David William, HARPHAM, Neil Thomas, LAWRENCE, James Patrick, THOMAS, Roderick Michael
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HS SECRETARIAL LIMITED

HS SECRETARIAL LIMITED is an active company incorporated on 11 September 2000 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HS SECRETARIAL LIMITED was registered 25 years ago.(SIC: 69102)

Status

active

Active since 25 years ago

Company No

04069036

LTD Company

Age

25 Years

Incorporated 11 September 2000

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 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

HBS SECRETARIAL LIMITED
From: 1 November 2000To: 5 September 2003
IMAGETODAY LIMITED
From: 11 September 2000To: 1 November 2000
Contact
Address

50/60 Station Road Cambridge, CB1 2JH,

Previous Addresses

Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP
From: 11 September 2000To: 2 December 2021
Timeline

11 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Jan 11
Director Left
Sept 12
Director Left
Nov 14
Director Joined
Jan 17
Director Left
Jan 17
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Feb 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ANSON, Inger Myfanwy Donna Blanca

Active
Station Road, CambridgeCB1 2JH
Born February 1971
Director
Appointed 15 Jan 2024

BROWNE, David William

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born April 1964
Director
Appointed 15 Jun 2001

HARPHAM, Neil Thomas

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born September 1961
Director
Appointed 18 Jan 2005

LAWRENCE, James Patrick

Active
Station Road, CambridgeCB1 2JH
Born October 1961
Director
Appointed 06 Dec 2001

THOMAS, Roderick Michael

Active
High Street, WorcesterWR1 2HW
Born December 1959
Director
Appointed 28 May 2021

WILLIAMS, Jason Anthony

Resigned
Page House, Kings LynnPE33 0QN
Secretary
Appointed 17 Oct 2000
Resigned 01 Jan 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Sept 2000
Resigned 17 Oct 2000

BIGGIN, Simon Geoffrey

Resigned
Station Road, CambridgeCB1 2JH
Born May 1958
Director
Appointed 01 Jan 2017
Resigned 15 Jan 2024

DAVIES, Elizabeth Anne

Resigned
Cambridge Road, CambridgeCB24 9NU
Born December 1971
Director
Appointed 07 Nov 2008
Resigned 13 Jan 2011

DIX, John Tannatt

Resigned
8 Gresham Road, CambridgeCB1 2EP
Born June 1961
Director
Appointed 17 Oct 2000
Resigned 20 Oct 2014

DRAYTON, Helen Mary

Resigned
Crockfords Road, NewmarketCB8 9BG
Born April 1975
Director
Appointed 07 Nov 2008
Resigned 01 Jun 2012

INGRAM, Richard George

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born February 1957
Director
Appointed 15 Jun 2001
Resigned 31 Dec 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Sept 2000
Resigned 17 Oct 2000

Persons with significant control

3

1 Active
2 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024
Deansway, WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2021
Ceased 31 Jan 2024
42 Newmarket Road, CambridgeCB5 8EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 September 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 December 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
225Change of Accounting Reference Date
Memorandum Articles
6 November 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
287Change of Registered Office
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Incorporation Company
11 September 2000
NEWINCIncorporation