Background WavePink WaveYellow Wave

HUNNISETT HOLDINGS LIMITED (07491965)

HUNNISETT HOLDINGS LIMITED (07491965) is an active UK company. incorporated on 13 January 2011. with registered office in Goffs Oak. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HUNNISETT HOLDINGS LIMITED has been registered for 15 years. Current directors include BEER, Nicola May, THOMSON, Steven Gerald.

Company Number
07491965
Status
active
Type
ltd
Incorporated
13 January 2011
Age
15 years
Address
East Wing Goffs Oak House, Goffs Oak, EN7 5GE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEER, Nicola May, THOMSON, Steven Gerald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNNISETT HOLDINGS LIMITED

HUNNISETT HOLDINGS LIMITED is an active company incorporated on 13 January 2011 with the registered office located in Goffs Oak. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HUNNISETT HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07491965

LTD Company

Age

15 Years

Incorporated 13 January 2011

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 26 November 2025 (5 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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

East Wing Goffs Oak House Goffs Lane Goffs Oak, EN7 5GE,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG
From: 15 July 2014To: 3 July 2024
57 London Road Enfield Middlesex EN2 6SW
From: 13 January 2011To: 15 July 2014
Timeline

7 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Joined
Jun 11
Funding Round
Jul 11
Funding Round
Jul 11
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEER, Nicola May

Active
Goffs Oak House, Goffs OakEN7 5GE
Born January 1987
Director
Appointed 02 Jun 2011

THOMSON, Steven Gerald

Active
Goffs Oak House, Goffs OakEN7 5GE
Born March 1953
Director
Appointed 13 Jan 2011

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 13 Jan 2011
Resigned 13 Jan 2011

Persons with significant control

2

Mrs Nicola May Beer

Active
Goffs Oak House, Goffs OakEN7 5GE
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Steven Gerald Thomson

Active
Goffs Oak House, Goffs OakEN7 5GE
Born March 1953

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
25 April 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Incorporation Company
13 January 2011
NEWINCIncorporation