Background WavePink WaveYellow Wave

HT SERVO LTD (04216272)

HT SERVO LTD (04216272) is an active UK company. incorporated on 14 May 2001. with registered office in Worthing. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. HT SERVO LTD has been registered for 24 years. Current directors include BARTON, David Richard, ZHANG, Daniel.

Company Number
04216272
Status
active
Type
ltd
Incorporated
14 May 2001
Age
24 years
Address
Servo House, Worthing, BN11 1RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BARTON, David Richard, ZHANG, Daniel
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HT SERVO LTD

HT SERVO LTD is an active company incorporated on 14 May 2001 with the registered office located in Worthing. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. HT SERVO LTD was registered 24 years ago.(SIC: 46690)

Status

active

Active since 24 years ago

Company No

04216272

LTD Company

Age

24 Years

Incorporated 14 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2025 - 31 December 2025(7 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Servo House 18 Liverpool Gardens Worthing, BN11 1RY,

Previous Addresses

Capella House 4 Railway Approach Worthing W Sussex BN11 1UR
From: 14 May 2001To: 3 July 2012
Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Share Buyback
Apr 10
Share Buyback
Apr 10
Share Buyback
Apr 10
Owner Exit
Oct 22
Director Joined
Oct 25
Director Joined
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Jan 26
Owner Exit
Jan 26
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BARTON, David Richard

Active
23 Colmore Row, BirminghamB3 2BS
Born September 1972
Director
Appointed 24 Sept 2025

ZHANG, Daniel

Active
18 Liverpool Gardens, WorthingBN11 1RY
Born September 1989
Director
Appointed 03 Oct 2025

HORNER, Graham Robert

Resigned
Roselands Chestnut Close, SalisburySP1 1SL
Secretary
Appointed 14 May 2001
Resigned 21 Apr 2009

TUCKER, Gerald

Resigned
Church Lane, OkehamptonEX20 3JY
Secretary
Appointed 21 Apr 2009
Resigned 21 Jun 2012

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 14 May 2001
Resigned 14 May 2001

BAILLIE, David

Resigned
18 Liverpool Gardens, WorthingBN11 1RY
Born March 1966
Director
Appointed 01 Jul 2006
Resigned 24 Sept 2025

BARTON, David Richard

Resigned
18 Liverpool Gardens, WorthingBN11 1RY
Born September 1972
Director
Appointed 03 Oct 2025
Resigned 04 Oct 2025

HORNER, Graham Robert

Resigned
Roselands Chestnut Close, SalisburySP1 1SL
Born August 1944
Director
Appointed 14 May 2001
Resigned 21 Apr 2009

TUCKER, Gerald Brian

Resigned
Rosemary's Church Lane, OkehamptonEX20 3JY
Born February 1946
Director
Appointed 14 May 2001
Resigned 22 Apr 2009

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 14 May 2001
Resigned 14 May 2001

Persons with significant control

4

1 Active
3 Ceased

Mr Daniel Zhang

Ceased
18 Liverpool Gardens, WorthingBN11 1RY
Born September 1989

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Sept 2025
Ceased 24 Sept 2025
169 5 Solna, Solna

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2025

Mr David Baillie

Ceased
18 Liverpool Gardens, WorthingBN11 1RY
Born March 1966

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 24 Sept 2025

Mrs Thu Hong Baillie

Ceased
Tarring, WorthingBN14 7ND
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2021
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 October 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Move Registers To Sail Company
14 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
30 April 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 April 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 April 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
169169
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Resolution
15 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Resolution
22 January 2009
RESOLUTIONSResolutions
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2007
AAAnnual Accounts
Legacy
1 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
4 December 2006
MEM/ARTSMEM/ARTS
Resolution
9 November 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
287Change of Registered Office
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
122122
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
29 October 2002
225Change of Accounting Reference Date
Legacy
19 June 2002
363sAnnual Return (shuttle)
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
6 June 2001
88(2)R88(2)R
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
287Change of Registered Office
Incorporation Company
14 May 2001
NEWINCIncorporation