Background WavePink WaveYellow Wave

HALOBRIDGE LIMITED (06513119)

HALOBRIDGE LIMITED (06513119) is an active UK company. incorporated on 25 February 2008. with registered office in Seaton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HALOBRIDGE LIMITED has been registered for 18 years. Current directors include HILTON, Katherine Ann, HILTON, Timothy Jon.

Company Number
06513119
Status
active
Type
ltd
Incorporated
25 February 2008
Age
18 years
Address
8-10 Queen Street, Seaton, EX12 2NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HILTON, Katherine Ann, HILTON, Timothy Jon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALOBRIDGE LIMITED

HALOBRIDGE LIMITED is an active company incorporated on 25 February 2008 with the registered office located in Seaton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HALOBRIDGE LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06513119

LTD Company

Age

18 Years

Incorporated 25 February 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

8-10 Queen Street Seaton, EX12 2NY,

Previous Addresses

C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 10 May 2016To: 12 April 2018
Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 5EQ England
From: 15 March 2016To: 10 May 2016
Flat a the Old Vicarage Case Gardens Seaton Devon EX12 2AP
From: 12 March 2012To: 15 March 2016
the Old Vicarage Case Gardens Seaton Devon EX12 2AP
From: 25 February 2008To: 12 March 2012
Timeline

4 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Sept 11
Funding Round
May 13
Funding Round
Jul 15
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HILTON, Timothy Jon

Active
Queen Street, SeatonEX12 2NY
Secretary
Appointed 05 Mar 2008

HILTON, Katherine Ann

Active
Queen Street, SeatonEX12 2NY
Born May 1971
Director
Appointed 05 Mar 2008

HILTON, Timothy Jon

Active
Queen Street, SeatonEX12 2NY
Born August 1959
Director
Appointed 05 Mar 2008

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 25 Feb 2008
Resigned 05 Mar 2008

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 25 Feb 2008
Resigned 05 Mar 2008

Persons with significant control

2

Mr Timothy Jon Hilton

Active
Queen Street, SeatonEX12 2NY
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Katherine Ann Hilton

Active
Queen Street, SeatonEX12 2NY
Born May 1971

Nature of Control

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

Filing History

66

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
12 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
11 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 August 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
287Change of Registered Office
Incorporation Company
25 February 2008
NEWINCIncorporation