Background WavePink WaveYellow Wave

H G H (V S) LIMITED (06407368)

H G H (V S) LIMITED (06407368) is an active UK company. incorporated on 23 October 2007. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. H G H (V S) LIMITED has been registered for 18 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
06407368
Status
active
Type
ltd
Incorporated
23 October 2007
Age
18 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H G H (V S) LIMITED

H G H (V S) LIMITED is an active company incorporated on 23 October 2007 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. H G H (V S) LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06407368

LTD Company

Age

18 Years

Incorporated 23 October 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

8 Bradford Road Guiseley Leeds West Yorkshire LS20 8NH
From: 23 October 2007To: 3 May 2018
Timeline

27 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
May 10
Director Joined
Jun 10
Funding Round
Feb 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Left
Nov 15
Loan Secured
Jan 16
Capital Reduction
Jan 16
Share Buyback
Jan 16
Loan Cleared
Feb 16
Director Joined
Jun 16
Director Left
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Loan Cleared
May 18
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
5
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Sept 2019

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 19 Jun 2020

GUGGENHEIM, John Michael

Resigned
Keynsham, BristolBS31 2AU
Secretary
Appointed 26 Oct 2007
Resigned 27 Apr 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Oct 2007
Resigned 24 Oct 2007

BURGIN, Richard Anthony

Resigned
Station Parade, HarrogateHG1 1HB
Born May 1967
Director
Appointed 01 May 2010
Resigned 27 Apr 2018

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 27 Apr 2018
Resigned 30 Sept 2019

FARQUHAR, Edward Peter Henry

Resigned
Bradford Road, LeedsLS20 8NH
Born December 1966
Director
Appointed 23 Mar 2012
Resigned 23 Nov 2015

GUGGENHEIM, John Michael

Resigned
Keynsham, BristolBS31 2AU
Born December 1967
Director
Appointed 26 Oct 2007
Resigned 27 Apr 2018

HARRIS, James Michael

Resigned
Bradford Road, LeedsLS20 8NH
Born August 1973
Director
Appointed 28 Apr 2016
Resigned 27 Apr 2018

HARRISON, Craig

Resigned
Keynsham, BristolBS31 2AU
Born July 1947
Director
Appointed 26 Oct 2007
Resigned 27 Apr 2018

HARRISON, Timothy Andrew

Resigned
Keynsham, BristolBS31 2AU
Born September 1968
Director
Appointed 26 Oct 2007
Resigned 27 Apr 2018

HILLER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 27 Apr 2018
Resigned 02 Mar 2020

KENYON, Paul Mark

Resigned
Keynsham, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Oct 2007
Resigned 24 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018

Mr Timothy Andrew Harrison

Ceased
Walker Wood, ShipleyBD17 5BE
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 October 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Resolution
11 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
1 February 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 January 2016
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Resolution
10 December 2015
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
10 December 2015
SH30SH30
Resolution
4 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Resolution
2 May 2012
RESOLUTIONSResolutions
Resolution
12 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Resolution
23 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Memorandum Articles
11 May 2010
MEM/ARTSMEM/ARTS
Resolution
11 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Resolution
19 December 2008
RESOLUTIONSResolutions
Legacy
19 December 2008
123Notice of Increase in Nominal Capital
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
225Change of Accounting Reference Date
Legacy
8 April 2008
287Change of Registered Office
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Incorporation Company
23 October 2007
NEWINCIncorporation