Background WavePink WaveYellow Wave

HRT UK LIMITED (04922075)

HRT UK LIMITED (04922075) is an active UK company. incorporated on 6 October 2003. with registered office in Worksop. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. HRT UK LIMITED has been registered for 22 years. Current directors include COOK, Gareth John, THIERY, Julie.

Company Number
04922075
Status
active
Type
ltd
Incorporated
6 October 2003
Age
22 years
Address
Bonemill Lane, Worksop, S81 7AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
COOK, Gareth John, THIERY, Julie
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HRT UK LIMITED

HRT UK LIMITED is an active company incorporated on 6 October 2003 with the registered office located in Worksop. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. HRT UK LIMITED was registered 22 years ago.(SIC: 64202)

Status

active

Active since 22 years ago

Company No

04922075

LTD Company

Age

22 Years

Incorporated 6 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Bonemill Lane Gateford Road Worksop, S81 7AX,

Previous Addresses

Osprey House 63 Station Road Addlestone Surrey KT15 2AR
From: 6 October 2003To: 3 October 2022
Timeline

27 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Sept 11
Director Left
Dec 13
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Sept 23
Loan Secured
Dec 23
Director Joined
Dec 24
Loan Secured
Dec 24
Owner Exit
Oct 25
Capital Update
Dec 25
Director Left
Jan 26
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

COOK, Gareth John

Active
Gateford Road, WorksopS81 7AX
Secretary
Appointed 15 Nov 2021

COOK, Gareth John

Active
Gateford Road, WorksopS81 7AX
Born November 1981
Director
Appointed 20 Dec 2024

THIERY, Julie

Active
Gateford Road, WorksopS81 7AX
Born February 1984
Director
Appointed 10 Nov 2022

BAXTER, Jonathan Mark

Resigned
63 Station Road, AddlestoneKT15 2AR
Secretary
Appointed 31 Dec 2017
Resigned 15 Nov 2021

COOKE, David John

Resigned
63 Station Road, AddlestoneKT15 2AR
Secretary
Appointed 17 May 2013
Resigned 31 Dec 2017

LUNEL, Vincent

Resigned
107 Rue Filliette Nicholas Philibert, Rueil Malamaison
Secretary
Appointed 06 Oct 2003
Resigned 04 Oct 2013

STONE, Jeffrey Brian

Resigned
Keepers, CamberleyGU15 3TD
Secretary
Appointed 02 Dec 2003
Resigned 17 May 2013

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 06 Oct 2003
Resigned 06 Oct 2003

ANTILLE, Olivier Vincent

Resigned
63 Station Road, AddlestoneKT15 2AR
Born September 1971
Director
Appointed 16 Sept 2015
Resigned 30 Jun 2019

BEAL-PRESTON, John

Resigned
10 Peatmoor Close, FleetGU13 8LE
Born February 1948
Director
Appointed 01 Jan 2007
Resigned 26 Jan 2011

BOURDON, Didier Henri, Jean-Louis

Resigned
63 Station Road, AddlestoneKT15 2AR
Born July 1958
Director
Appointed 26 Jan 2011
Resigned 13 Apr 2016

COLLIAUT, Jean Pierre

Resigned
17 Boulevard Du General, Exelmans
Born March 1947
Director
Appointed 06 Oct 2003
Resigned 17 Dec 2013

DATHIS, Bruno Jean

Resigned
Gateford Road, WorksopS81 7AX
Born November 1958
Director
Appointed 06 May 2022
Resigned 10 Nov 2022

FORSTER, Brian

Resigned
63 Station Road, AddlestoneKT15 2AR
Born July 1953
Director
Appointed 29 Jul 2016
Resigned 30 Jun 2019

GARTNER, Eran

Resigned
63 Station Road, AddlestoneKT15 2AR
Born April 1966
Director
Appointed 30 Jun 2019
Resigned 07 Mar 2022

GROULT, Nicolas

Resigned
Gateford Road, WorksopS81 7AX
Born September 1976
Director
Appointed 28 Mar 2023
Resigned 12 Dec 2025

KULAS, Andre

Resigned
63 Station Road, AddlestoneKT15 2AR
Born April 1978
Director
Appointed 30 Jun 2019
Resigned 06 May 2022

LODGE, Geoffrey Malcolm

Resigned
The Manor House, OvingHP22 4HW
Born December 1945
Director
Appointed 01 Nov 2003
Resigned 31 Dec 2006

TALBOURDET, Guy Henri Jean Paul

Resigned
Gateford Road, WorksopS81 7AX
Born August 1965
Director
Appointed 07 Mar 2022
Resigned 28 Mar 2023

THILLAYE DU BOULLAY, Emmanuel Pierre Marie

Resigned
12 Cite Vaneau, ParisFOREIGN
Born March 1952
Director
Appointed 01 May 2009
Resigned 28 Sept 2011

SLC CORPORATE SERVICES LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate director
Appointed 06 Oct 2003
Resigned 06 Oct 2003

Persons with significant control

1

0 Active
1 Ceased

Hrt Sas

Ceased
Rue Du Debarcadere, 927000 Colombes

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Legacy
2 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 December 2025
SH19Statement of Capital
Legacy
2 December 2025
CAP-SSCAP-SS
Resolution
2 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
16 October 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
28 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Legacy
24 November 2011
MG01MG01
Legacy
21 November 2011
MG01MG01
Memorandum Articles
9 November 2011
MEM/ARTSMEM/ARTS
Resolution
9 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Move Registers To Sail Company
23 December 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Change Sail Address Company
8 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
18 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
287Change of Registered Office
Legacy
8 October 2008
190190
Legacy
8 October 2008
353353
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
6 March 2006
288cChange of Particulars
Legacy
7 October 2005
363aAnnual Return
Legacy
7 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
225Change of Accounting Reference Date
Legacy
21 January 2004
123Notice of Increase in Nominal Capital
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
23 December 2003
88(2)R88(2)R
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
2 December 2003
287Change of Registered Office
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Incorporation Company
6 October 2003
NEWINCIncorporation