Background WavePink WaveYellow Wave

HMIT LIMITED (06656844)

HMIT LIMITED (06656844) is an active UK company. incorporated on 25 July 2008. with registered office in Congleton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HMIT LIMITED has been registered for 17 years. Current directors include MCNULTY, Peter, SHENTON, Marie Ann, SULLIVAN, Danielle.

Company Number
06656844
Status
active
Type
ltd
Incorporated
25 July 2008
Age
17 years
Address
Bank House, Congleton, CW12 1ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCNULTY, Peter, SHENTON, Marie Ann, SULLIVAN, Danielle
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMIT LIMITED

HMIT LIMITED is an active company incorporated on 25 July 2008 with the registered office located in Congleton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HMIT LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06656844

LTD Company

Age

17 Years

Incorporated 25 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

MOORFIELD ASSOCIATES LIMITED
From: 25 July 2008To: 26 September 2008
Contact
Address

Bank House Market Square Congleton, CW12 1ET,

Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Apr 12
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Joined
Mar 18
Share Issue
Oct 18
Share Issue
Oct 18
Share Issue
Oct 18
Share Issue
Oct 18
Share Issue
Oct 18
Share Issue
Oct 18
Director Left
Mar 24
Share Buyback
Jan 25
Capital Reduction
Jan 25
Director Joined
Apr 25
15
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCNULTY, Peter

Active
Market Square, CongletonCW12 1ET
Born April 1968
Director
Appointed 11 Sept 2008

SHENTON, Marie Ann

Active
Market Square, CongletonCW12 1ET
Born September 1968
Director
Appointed 11 Sept 2008

SULLIVAN, Danielle

Active
Market Square, CongletonCW12 1ET
Born November 1982
Director
Appointed 04 Apr 2025

SHENTON, Marie Ann

Resigned
Main Road, CreweCW4 8NH
Secretary
Appointed 11 Sept 2008
Resigned 21 Mar 2018

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 25 Jul 2008
Resigned 11 Sept 2008

HIGGINSON, Colin George

Resigned
Market Square, CongletonCW12 1ET
Born May 1971
Director
Appointed 19 Mar 2018
Resigned 20 Jan 2024

ONLINE NOMINEES LIMITED

Resigned
1 Maple Road, StockportSK7 2DH
Corporate director
Appointed 25 Jul 2008
Resigned 11 Sept 2008

Persons with significant control

2

Mr Peter Mcnulty

Active
Market Square, CongletonCW12 1ET
Born April 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Marie Shenton

Active
Market Square, CongletonCW12 1ET
Born September 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 April 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Capital Cancellation Shares
20 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Resolution
29 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
29 November 2018
CC04CC04
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 October 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Person Secretary Company
25 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Capital Name Of Class Of Shares
17 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 April 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Legacy
12 August 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
287Change of Registered Office
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Incorporation Company
25 July 2008
NEWINCIncorporation