Background WavePink WaveYellow Wave

HOWTO PRODUCTS LIMITED (07730192)

HOWTO PRODUCTS LIMITED (07730192) is an active UK company. incorporated on 5 August 2011. with registered office in Harrow On The Hill. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOWTO PRODUCTS LIMITED has been registered for 14 years. Current directors include FOSBURY, Mark Andrew.

Company Number
07730192
Status
active
Type
ltd
Incorporated
5 August 2011
Age
14 years
Address
32 Byron Hill Road, Harrow On The Hill, HA2 0HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOSBURY, Mark Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWTO PRODUCTS LIMITED

HOWTO PRODUCTS LIMITED is an active company incorporated on 5 August 2011 with the registered office located in Harrow On The Hill. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOWTO PRODUCTS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07730192

LTD Company

Age

14 Years

Incorporated 5 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

THE LOST PLEASURE GARDENS LIMITED
From: 5 August 2011To: 27 February 2012
Contact
Address

32 Byron Hill Road Harrow On The Hill, HA2 0HY,

Previous Addresses

The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY
From: 5 August 2011To: 30 September 2019
Timeline

8 key events • 2011 - 2018

Funding Officers Ownership
Director Left
Aug 11
Company Founded
Aug 11
Director Joined
Jan 12
Funding Round
Mar 12
Director Joined
Mar 12
Director Left
Mar 17
Director Left
Aug 17
Owner Exit
Aug 18
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FOSBURY, Mark Andrew

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1963
Director
Appointed 01 Feb 2012

DAVIES, Elizabeth Ann

Resigned
Hill Road, EppingCM16 7LX
Born January 1957
Nominee director
Appointed 05 Aug 2011
Resigned 05 Aug 2011

FORD, Joshua Verey

Resigned
32 Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1977
Director
Appointed 05 Aug 2011
Resigned 16 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Joshua Verey Ford

Ceased
32 Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2017

Mr Mark Andrew Fosbury

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
27 February 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Incorporation Company
5 August 2011
NEWINCIncorporation