Background WavePink WaveYellow Wave

H&M VENTURES LIMITED (05610550)

H&M VENTURES LIMITED (05610550) is an active UK company. incorporated on 2 November 2005. with registered office in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. H&M VENTURES LIMITED has been registered for 20 years. Current directors include ENTWISTLE, Lisa Marie, HUNT, John, MULVEY, Simon Mark and 1 others.

Company Number
05610550
Status
active
Type
ltd
Incorporated
2 November 2005
Age
20 years
Address
Junction Lane, Newton-Le-Willows, WA12 8DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ENTWISTLE, Lisa Marie, HUNT, John, MULVEY, Simon Mark, WOODYER, Dean Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&M VENTURES LIMITED

H&M VENTURES LIMITED is an active company incorporated on 2 November 2005 with the registered office located in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. H&M VENTURES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05610550

LTD Company

Age

20 Years

Incorporated 2 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

T & T THOMPSON TRANSPORT LIMITED
From: 2 November 2005To: 15 March 2007
Contact
Address

Junction Lane Sankey Valley Industrial Estate Newton-Le-Willows, WA12 8DN,

Timeline

11 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Share Issue
Jan 18
Loan Secured
Mar 21
Loan Secured
Aug 22
Funding Round
Aug 22
Owner Exit
Aug 22
Loan Cleared
Apr 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MULVEY, Simon Mark

Active
Newton Le Willows, WarringtonWA12 8DN
Secretary
Appointed 15 Dec 2006

ENTWISTLE, Lisa Marie

Active
Sankey Valley Industrial Estate, WarringtonWA12 8DN
Born April 1984
Director
Appointed 17 Jan 2024

HUNT, John

Active
Newton Le Willows, WarringtonWA12 8DN
Born November 1970
Director
Appointed 15 Dec 2006

MULVEY, Simon Mark

Active
Newton Le Willows, WarringtonWA12 8DN
Born December 1967
Director
Appointed 15 Dec 2006

WOODYER, Dean Anthony

Active
Sankey Valley Industrial Estate, Newton-Le-WillowsWA12 8DN
Born June 1980
Director
Appointed 17 Jan 2024

HASLAMS SECRETARIES LIMITED

Resigned
1210 Centre Park Square, WarringtonWA1 1QF
Corporate secretary
Appointed 02 Nov 2005
Resigned 15 Dec 2006

RODWELL, Tim

Resigned
Sankey Valley Industrial Estate, Newton-Le-WillowsWA12 8DN
Born November 1962
Director
Appointed 17 Jan 2024
Resigned 31 Jan 2026

HASLAMS LIMITED

Resigned
1210 Centre Park Square, WarringtonWA1 1QF
Corporate director
Appointed 02 Nov 2005
Resigned 15 Dec 2006

Persons with significant control

3

2 Active
1 Ceased
Junction Lane, Newton-Le-WillowsWA12 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2022

Mr Simon Mark Mulvey

Ceased
Sankey Valley Industrial Estate, Newton-Le-WillowsWA12 8DN
Born December 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Aug 2022

Mr John Hunt

Active
Sankey Valley Industrial Estate, Newton-Le-WillowsWA12 8DN
Born November 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 September 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2022
RESOLUTIONSResolutions
Memorandum Articles
2 September 2022
MAMA
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
4 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Group
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
11 August 2009
287Change of Registered Office
Legacy
14 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
3 July 2007
88(2)R88(2)R
Legacy
3 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Certificate Change Of Name Company
15 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
88(2)R88(2)R
Legacy
30 November 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Legacy
30 November 2006
288cChange of Particulars
Incorporation Company
2 November 2005
NEWINCIncorporation