Background WavePink WaveYellow Wave

HTSL GROUP LIMITED (05165202)

HTSL GROUP LIMITED (05165202) is an active UK company. incorporated on 29 June 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HTSL GROUP LIMITED has been registered for 21 years. Current directors include LANGLEY, Christopher James, READ, Benjamin Douglas, W4S DIRECTORS LIMITED.

Company Number
05165202
Status
active
Type
ltd
Incorporated
29 June 2004
Age
21 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANGLEY, Christopher James, READ, Benjamin Douglas, W4S DIRECTORS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HTSL GROUP LIMITED

HTSL GROUP LIMITED is an active company incorporated on 29 June 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HTSL GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05165202

LTD Company

Age

21 Years

Incorporated 29 June 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

JFN HOLDINGS LIMITED
From: 9 March 2023To: 11 October 2023
JAMES FISHER NUCLEAR HOLDINGS LIMITED
From: 4 October 2010To: 9 March 2023
JAMES FISHER NUCLEAR LIMITED
From: 2 November 2009To: 4 October 2010
JAMES FISHER NUCLEAR (HOLDINGS) LIMITED
From: 26 August 2005To: 2 November 2009
JAMES FISHER NUCLEAR LIMITED
From: 29 June 2004To: 26 August 2005
Contact
Address

4th Floor 24 Old Bond Street London, W1S 4AW,

Previous Addresses

24 4th Floor 24 Old Bond Street London W1S 4AW England
From: 8 March 2023To: 8 March 2023
Fisher House, PO Box 4 Barrow-in-Furness Cumbria LA14 1HR
From: 29 June 2004To: 8 March 2023
Timeline

34 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Dec 09
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Aug 12
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Left
Apr 21
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Owner Exit
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Feb 24
Funding Round
May 24
Share Issue
May 24
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

COSSEY COSEC SERVICES LIMITED

Active
Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 03 Mar 2023

LANGLEY, Christopher James

Active
24 Old Bond Street, LondonW1S 4AW
Born August 1963
Director
Appointed 19 Feb 2024

READ, Benjamin Douglas

Active
24 Old Bond Street, LondonW1S 4AW
Born April 1986
Director
Appointed 03 Mar 2023

W4S DIRECTORS LIMITED

Active
Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 03 Mar 2023

HOGGAN, Michael John

Resigned
Fisher House, PO BOX 4, CumbriaLA14 1HR
Secretary
Appointed 26 Apr 2016
Resigned 03 Jul 2017

MARSH, James Henry John

Resigned
Michaelson Road, Barrow-In-FurnessLA14 1HR
Secretary
Appointed 03 Jul 2017
Resigned 01 Sept 2022

SPEIRS, Peter Alexander

Resigned
Fisher House, PO BOX 4, CumbriaLA14 1HR
Secretary
Appointed 01 Sept 2022
Resigned 31 Dec 2022

VICK, Jonathan Procter

Resigned
Fisher House, PO BOX 4, CumbriaLA14 1HR
Secretary
Appointed 29 Jun 2004
Resigned 26 Apr 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jun 2004
Resigned 29 Jun 2004

ALBUTT, Tom

Resigned
24 Old Bond Street, LondonW1S 4AW
Born August 1983
Director
Appointed 03 Mar 2023
Resigned 09 Aug 2023

BEAN, Dominic

Resigned
24 Old Bond Street, LondonW1S 4AW
Born May 1962
Director
Appointed 01 Aug 2022
Resigned 09 Aug 2023

BUCHANAN, Richard Angus Fownes

Resigned
Standen Farm Smarden Road, AshfordTN27 8JT
Born February 1964
Director
Appointed 29 Jun 2004
Resigned 06 Dec 2004

BURKE, Joanne

Resigned
Fisher House, PO BOX 4, CumbriaLA14 1HR
Born May 1981
Director
Appointed 17 Apr 2019
Resigned 02 Dec 2020

CARRUTHERS, Louise

Resigned
15 Seatoller Place, Barrow In FurnessLA14 4NH
Born November 1970
Director
Appointed 04 Oct 2004
Resigned 05 Jun 2006

GREENHALGH, Peter Gerard

Resigned
24 Old Bond Street, LondonW1S 4AW
Born March 1964
Director
Appointed 04 Jun 2020
Resigned 09 Aug 2023

HARRIS, Timothy Charles, Mr Cbe Fca Acma

Resigned
PO BOX 4, Barrow In FurnessLA14 1HR
Born July 1947
Director
Appointed 27 Nov 2009
Resigned 31 Jul 2012

HENRY, Nicholas Paul

Resigned
Fisher House, PO BOX 4, CumbriaLA14 1HR
Born April 1961
Director
Appointed 06 Dec 2004
Resigned 01 Oct 2019

KILPATRICK, Stuart Charles

Resigned
Fisher House, PO BOX 4, CumbriaLA14 1HR
Born October 1962
Director
Appointed 01 Dec 2010
Resigned 29 Apr 2021

LIDDICOTT, Stephen James

Resigned
6 Croslands Park Road, Barrow In FurnessLA13 9LA
Born August 1952
Director
Appointed 05 Jun 2006
Resigned 29 Oct 2010

O'LIONAIRD, Eoghan Pol

Resigned
P.O Box 4, Barrow In FurnessLA14 1HR
Born September 1966
Director
Appointed 01 Oct 2019
Resigned 31 Oct 2022

READ, Paul Michael, Doctor

Resigned
Fisher House, PO BOX 4, CumbriaLA14 1HR
Born November 1956
Director
Appointed 17 Aug 2009
Resigned 04 Jun 2020

ROBERTSON, Gordon Banks

Resigned
Peebles Keldholme, YorkYO62 6ND
Born June 1940
Director
Appointed 20 Dec 2004
Resigned 21 Aug 2006

SERJENT, Ian Malcolm

Resigned
18 Hillfield, WarringtonWA6 6DA
Born August 1942
Director
Appointed 29 Jun 2004
Resigned 04 May 2006

SHIELDS, Michael John

Resigned
14 West Avenue, Barrow In FurnessLA13 9AX
Born January 1947
Director
Appointed 29 Jun 2004
Resigned 30 Nov 2010

SPEIRS, Peter Alexander

Resigned
Fisher House, PO BOX 4, CumbriaLA14 1HR
Born December 1979
Director
Appointed 31 Oct 2022
Resigned 31 Dec 2022

WASHINGTON, Jason Nicholas

Resigned
Fisher House, PO BOX 4, CumbriaLA14 1HR
Born May 1965
Director
Appointed 18 Oct 2010
Resigned 17 Apr 2019

Persons with significant control

3

2 Active
1 Ceased
Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 03 Mar 2023
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023
Michaelson Road, Barrow In FurnessLA14 1HR

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 03 Mar 2023
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 September 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
15 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 May 2024
SH10Notice of Particulars of Variation
Resolution
15 May 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 May 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 May 2024
MAMA
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
11 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Resolution
14 March 2023
RESOLUTIONSResolutions
Memorandum Articles
14 March 2023
MAMA
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
9 March 2023
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
9 March 2023
AP02Appointment of Corporate Director
Certificate Change Of Name Company
9 March 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Miscellaneous
12 November 2014
MISCMISC
Auditors Resignation Company
29 October 2014
AUDAUD
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Resolution
21 December 2012
RESOLUTIONSResolutions
Resolution
18 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Statement Of Companys Objects
26 January 2011
CC04CC04
Resolution
26 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
4 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
29 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
2 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Auditors Resignation Company
21 March 2009
AUDAUD
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
26 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
9 July 2004
88(2)R88(2)R
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Legacy
29 June 2004
288bResignation of Director or Secretary
Incorporation Company
29 June 2004
NEWINCIncorporation