Background WavePink WaveYellow Wave

HTL FASHION (UK) LIMITED (07809672)

HTL FASHION (UK) LIMITED (07809672) is an active UK company. incorporated on 13 October 2011. with registered office in Salford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. HTL FASHION (UK) LIMITED has been registered for 14 years. Current directors include BEZMEN, Destan Fuad, Mr., WATSON, Iain Richard, Mr..

Company Number
07809672
Status
active
Type
ltd
Incorporated
13 October 2011
Age
14 years
Address
5th Floor 1 Exchange Quay, Salford, M5 3EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
BEZMEN, Destan Fuad, Mr., WATSON, Iain Richard, Mr.
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HTL FASHION (UK) LIMITED

HTL FASHION (UK) LIMITED is an active company incorporated on 13 October 2011 with the registered office located in Salford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. HTL FASHION (UK) LIMITED was registered 14 years ago.(SIC: 46410)

Status

active

Active since 14 years ago

Company No

07809672

LTD Company

Age

14 Years

Incorporated 13 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

HTL FASHIONS (UK) LIMITED
From: 8 November 2011To: 9 August 2012
BB139 LIMITED
From: 13 October 2011To: 8 November 2011
Contact
Address

5th Floor 1 Exchange Quay Salford, M5 3EA,

Previous Addresses

Centenary House Centenary Way Salford Manchester M50 1RF
From: 9 November 2012To: 23 February 2026
Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
From: 27 January 2012To: 9 November 2012
Beaumont House 47 Mount Pleasant London WC1X 0AE
From: 13 October 2011To: 27 January 2012
Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BEZMEN, Destan Fuad, Mr.

Active
1 Exchange Quay, SalfordM5 3EA
Born January 1982
Director
Appointed 02 Jan 2020

WATSON, Iain Richard, Mr.

Active
1 Exchange Quay, SalfordM5 3EA
Born December 1980
Director
Appointed 01 Dec 2023

BRETTSCHNEIDER, Ulf Stefan

Resigned
Centenary Way, ManchesterM50 1RF
Born November 1964
Director
Appointed 20 Dec 2011
Resigned 05 Nov 2014

CEMAL, Hakan

Resigned
47 Mount Pleasant, LondonWC1X 0AE
Born March 1974
Director
Appointed 31 Oct 2011
Resigned 20 Dec 2011

CHAN, Wing On

Resigned
Centenary Way, ManchesterM50 1RF
Born May 1961
Director
Appointed 30 Nov 2011
Resigned 05 Nov 2014

COATES, Debra

Resigned
Centenary Way, ManchesterM50 1RF
Born August 1968
Director
Appointed 31 Jan 2021
Resigned 01 Dec 2023

COTTRELL, Nicholas Andrew

Resigned
Centenary Way, ManchesterM50 1RF
Born January 1960
Director
Appointed 04 Nov 2014
Resigned 31 Jan 2021

LEVINGER, Alexander James

Resigned
47 Mount Pleasant, LondonWC1X 0AE
Born January 1984
Director
Appointed 13 Oct 2011
Resigned 31 Oct 2011

LISTER, Robert Stephen

Resigned
Centenary Way, ManchesterM50 1RF
Born September 1956
Director
Appointed 04 Nov 2014
Resigned 01 Apr 2019

YOUNG, Roger Guy

Resigned
Centenary Way, ManchesterM50 1RF
Born February 1964
Director
Appointed 01 Apr 2019
Resigned 02 Jan 2020

BB DIRECTORSHIP SERVICES LIMITED

Resigned
47 Mount Pleasant, LondonWC1X 0AE
Corporate director
Appointed 13 Oct 2011
Resigned 31 Oct 2011
Fundings
Financials
Latest Activities

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Certificate Change Of Name Company
9 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2012
CONNOTConfirmation Statement Notification
Resolution
20 March 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
8 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Incorporation Company
13 October 2011
NEWINCIncorporation