Background WavePink WaveYellow Wave

WILLIAM HUNT GROUP LIMITED (06373967)

WILLIAM HUNT GROUP LIMITED (06373967) is an active UK company. incorporated on 18 September 2007. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILLIAM HUNT GROUP LIMITED has been registered for 18 years. Current directors include GURNHAM-HUNT, Sandra, HUNT, Harvey William.

Company Number
06373967
Status
active
Type
ltd
Incorporated
18 September 2007
Age
18 years
Address
Seven Stars House, Coventry, CV3 4LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GURNHAM-HUNT, Sandra, HUNT, Harvey William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM HUNT GROUP LIMITED

WILLIAM HUNT GROUP LIMITED is an active company incorporated on 18 September 2007 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILLIAM HUNT GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06373967

LTD Company

Age

18 Years

Incorporated 18 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 16 March 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (8 months ago)
Submitted on 9 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

ACS GROUP(UK) LIMITED
From: 18 September 2007To: 9 January 2014
Contact
Address

Seven Stars House 1 Wheler Road Coventry, CV3 4LB,

Previous Addresses

15 Queens Road Coventry West Midlands CV1 3DE England
From: 13 September 2017To: 23 November 2017
C/O Walker Thompson Accountants Empress House 43a Binley Road Coventry CV3 1HU
From: 20 October 2014To: 13 September 2017
15 Queens Road Coventry CV1 3DE
From: 18 September 2007To: 20 October 2014
Timeline

12 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 15
Director Joined
Mar 15
New Owner
May 20
Director Joined
May 20
Funding Round
May 20
Owner Exit
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Owner Exit
Mar 22
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GURNHAM-HUNT, Sandra

Active
1 Wheler Road, CoventryCV3 4LB
Born December 1957
Director
Appointed 16 Mar 2015

HUNT, Harvey William

Active
1 Wheler Road, CoventryCV3 4LB
Born February 1967
Director
Appointed 02 May 2020

HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED

Resigned
Queens Road, CoventryCV1 3DE
Corporate secretary
Appointed 18 Sept 2007
Resigned 16 Mar 2015

EWING, Philip Gordon

Resigned
11 Wordsworth Drive, KenilworthCV8 2TB
Born November 1959
Director
Appointed 18 Sept 2007
Resigned 21 Nov 2013

HUNT, Harvey William

Resigned
House, Nr CoventryCV23 9PT
Born February 1967
Director
Appointed 20 Nov 2013
Resigned 16 Mar 2015

Persons with significant control

3

1 Active
2 Ceased
Wheler Road, CoventryCV3 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2022

Mr Harvey William Hunt

Ceased
1 Wheler Road, CoventryCV3 4LB
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 May 2020
Ceased 21 Mar 2022

Mrs Sandra Gurnham Hunt

Ceased
1 Wheler Road, CoventryCV3 4LB
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2022
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Unaudited Abridged
16 March 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
14 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
14 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 March 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 February 2023
SH10Notice of Particulars of Variation
Memorandum Articles
8 February 2023
MAMA
Resolution
8 February 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
27 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Resolution
29 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
1 March 2022
AAAnnual Accounts
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Change To A Person With Significant Control
18 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
3 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
9 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 January 2014
RESOLUTIONSResolutions
Change Of Name Notice
7 January 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Incorporation Company
18 September 2007
NEWINCIncorporation