Background WavePink WaveYellow Wave

HISTON HOUSE LTD (07319617)

HISTON HOUSE LTD (07319617) is an active UK company. incorporated on 20 July 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. HISTON HOUSE LTD has been registered for 15 years.

Company Number
07319617
Status
active
Type
ltd
Incorporated
20 July 2010
Age
15 years
Address
4th Floor, Fora Great Eastern Street, London, EC2A 3EJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISTON HOUSE LTD

HISTON HOUSE LTD is an active company incorporated on 20 July 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HISTON HOUSE LTD was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07319617

LTD Company

Age

15 Years

Incorporated 20 July 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

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

4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London, EC2A 3EJ,

Previous Addresses

8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ United Kingdom
From: 12 May 2023To: 19 May 2025
3rd Floor 80 Old Street London EC1V 9HU United Kingdom
From: 9 June 2022To: 12 May 2023
3rd Floor 70 White Lion Street London N1 9PP England
From: 2 March 2020To: 9 June 2022
1st Floor Linen Court 10 East Road London N1 6AD England
From: 27 February 2019To: 2 March 2020
29 Ludgate Hill 2nd Floor London EC4M 7JR England
From: 13 September 2018To: 27 February 2019
Demontfort House 7E Enterprise Way Vale Park Evesham Worcestershire WR11 1GS
From: 24 July 2014To: 13 September 2018
C/O Histon House Limited Unit 30 Basepoint Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP
From: 25 June 2012To: 24 July 2014
Histon House Thames Street Hogsthorpe Lincolshire PE24 5QA England
From: 20 July 2010To: 25 June 2012
Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Sept 10
Director Joined
Sept 11
Funding Round
Sept 11
Director Left
Feb 12
Director Joined
Jan 14
Funding Round
Sept 14
Share Issue
Jan 16
New Owner
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Feb 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Apr 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Jan 22
Loan Cleared
Dec 25
Loan Secured
Mar 26
7
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Memorandum Articles
21 February 2020
MAMA
Resolution
21 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Change To A Person With Significant Control
17 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
29 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
29 January 2016
RESOLUTIONSResolutions
Resolution
29 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Incorporation Company
20 July 2010
NEWINCIncorporation