Background WavePink WaveYellow Wave

HSE PASSPORT LIMITED (07953778)

HSE PASSPORT LIMITED (07953778) is an active UK company. incorporated on 17 February 2012. with registered office in Aylesbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HSE PASSPORT LIMITED has been registered for 14 years. Current directors include GOTTING, Neil Gerrard.

Company Number
07953778
Status
active
Type
ltd
Incorporated
17 February 2012
Age
14 years
Address
3rd Floor Buckingham House, Aylesbury, HP20 2LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOTTING, Neil Gerrard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSE PASSPORT LIMITED

HSE PASSPORT LIMITED is an active company incorporated on 17 February 2012 with the registered office located in Aylesbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HSE PASSPORT LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07953778

LTD Company

Age

14 Years

Incorporated 17 February 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

3rd Floor Buckingham House Buckingham Street Aylesbury, HP20 2LA,

Previous Addresses

3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA
From: 17 February 2012To: 9 March 2016
Timeline

9 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Dec 15
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GOTTING, Neil Gerrard

Active
Buckingham Street, AylesburyHP20 2LA
Born October 1973
Director
Appointed 11 Feb 2026

BAKER, Ross

Resigned
Newfield Gardens, MarlowSL7 1JR
Secretary
Appointed 16 Mar 2012
Resigned 05 May 2021

BAKER, Ross Winston

Resigned
Newfield Gardens, MarlowSL7 1JR
Born February 1972
Director
Appointed 17 Feb 2012
Resigned 05 May 2021

BRESNIHAN, Paul Anthony

Resigned
Buckingham Street, AylesburyHP20 2LA
Born February 1976
Director
Appointed 05 May 2021
Resigned 27 Jan 2026

FISHER, Graham

Resigned
36 Main Street, Weston TurvilleHP22 5RR
Born October 1949
Director
Appointed 15 Mar 2012
Resigned 05 May 2021

WARD, Julian Hannaford

Resigned
Lydalls Road, DidcotOX11 7DT
Born October 1968
Director
Appointed 15 Mar 2012
Resigned 17 Dec 2015

Persons with significant control

1

Buckingham Street, AylesburyHP20 2LA

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

41

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
4 January 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Incorporation Company
17 February 2012
NEWINCIncorporation