Background WavePink WaveYellow Wave

HAND IN HAND BUSINESS SOLUTIONS LIMITED (06365926)

HAND IN HAND BUSINESS SOLUTIONS LIMITED (06365926) is a dissolved UK company. incorporated on 10 September 2007. with registered office in Portsmouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAND IN HAND BUSINESS SOLUTIONS LIMITED has been registered for 18 years. Current directors include DUFFIN, Amanda Victoria, HEWETT, Peter John.

Company Number
06365926
Status
dissolved
Type
ltd
Incorporated
10 September 2007
Age
18 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUFFIN, Amanda Victoria, HEWETT, Peter John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAND IN HAND BUSINESS SOLUTIONS LIMITED

HAND IN HAND BUSINESS SOLUTIONS LIMITED is an dissolved company incorporated on 10 September 2007 with the registered office located in Portsmouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAND IN HAND BUSINESS SOLUTIONS LIMITED was registered 18 years ago.(SIC: 99999)

Status

dissolved

Active since 18 years ago

Company No

06365926

LTD Company

Age

18 Years

Incorporated 10 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 3 December 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 September 2024 (1 year ago)
Submitted on 10 September 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

First Floor Bellamy House Winton Road Petersfield GU32 3HA England
From: 8 April 2020To: 31 May 2024
1 & 2 Hillbrow House, Linden Drive, Liss Hampshire GU33 7RJ
From: 10 September 2007To: 8 April 2020
Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
New Owner
Sept 19
New Owner
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DUFFIN, Amanda Victoria

Active
London Road, PortsmouthPO2 9JY
Born September 1990
Director
Appointed 31 May 2024

HEWETT, Peter John

Active
London Road, PortsmouthPO2 9JY
Born November 1967
Director
Appointed 31 May 2024

STIMPSON, Linda Gwyneth

Resigned
Mill Close, ChichesterPO19 3JW
Secretary
Appointed 10 Sept 2007
Resigned 31 May 2024

STIMPSON, John Robert

Resigned
29 Mill Close, ChichesterPO19 3JW
Born May 1956
Director
Appointed 10 Sept 2007
Resigned 31 May 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Peter John Hewett

Active
London Road, PortsmouthPO2 9JY
Born November 1967

Nature of Control

Significant influence or control
Notified 31 May 2024

Mrs Linda Gwyneth Stimpson

Ceased
Mill Close, ChichesterPO19 3JW
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2019
Ceased 31 May 2024

Mr John Robert Stimpson

Ceased
London Road, PortsmouthPO2 9JY
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Sept 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Voluntary
12 August 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 May 2025
DS01DS01
Change Account Reference Date Company Current Shortened
3 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
10 June 2009
225Change of Accounting Reference Date
Legacy
8 October 2008
363aAnnual Return
Legacy
14 December 2007
88(2)R88(2)R
Resolution
21 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
3 October 2007
123Notice of Increase in Nominal Capital
Incorporation Company
10 September 2007
NEWINCIncorporation