Background WavePink WaveYellow Wave

H101 LIMITED (08403454)

H101 LIMITED (08403454) is an active UK company. incorporated on 14 February 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. H101 LIMITED has been registered for 13 years. Current directors include HILTON, James, MUSGRAVE, James Yann.

Company Number
08403454
Status
active
Type
ltd
Incorporated
14 February 2013
Age
13 years
Address
4th Floor 20 Triton Street, London, NW1 3BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HILTON, James, MUSGRAVE, James Yann
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H101 LIMITED

H101 LIMITED is an active company incorporated on 14 February 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. H101 LIMITED was registered 13 years ago.(SIC: 78200)

Status

active

Active since 13 years ago

Company No

08403454

LTD Company

Age

13 Years

Incorporated 14 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

4th Floor 20 Triton Street London, NW1 3BF,

Previous Addresses

250 Euston Road London NW1 2AF
From: 14 February 2013To: 10 May 2019
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAYS NOMINEES LIMITED

Active
20 Triton Street, LondonNW1 3BF
Corporate secretary
Appointed 14 Feb 2013

HILTON, James

Active
20 Triton Street, LondonNW1 3BF
Born May 1978
Director
Appointed 23 Sept 2022

MUSGRAVE, James Yann

Active
20 Triton Street, LondonNW1 3BF
Born January 1984
Director
Appointed 24 Aug 2022

HARRINGTON, John

Resigned
20 Triton Street, LondonNW1 3BF
Born July 1962
Director
Appointed 28 Jan 2016
Resigned 24 Aug 2022

HEAP, Nigel Shaun Christopher

Resigned
Euston Road, LondonNW1 2AF
Born August 1965
Director
Appointed 21 Feb 2013
Resigned 10 Jul 2018

STAMPER, Christopher Ian

Resigned
Euston Road, LondonNW1 2AF
Born January 1975
Director
Appointed 21 Feb 2013
Resigned 28 Jan 2016

TSAPPIS, Neil John Alfred

Resigned
Euston Road, LondonNW1 2AF
Born November 1964
Director
Appointed 14 Feb 2013
Resigned 21 Feb 2013

VENABLES, Paul

Resigned
20 Triton Street, LondonNW1 3BF
Born October 1961
Director
Appointed 21 Feb 2013
Resigned 23 Sept 2022

WINFIELD, Simon

Resigned
20 Triton Street, LondonNW1 3BF
Born May 1969
Director
Appointed 02 Jul 2018
Resigned 21 Oct 2024

Persons with significant control

1

20 Triton Street, LondonNW1 3BF

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

47

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 May 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Legacy
16 June 2017
RP04CS01RP04CS01
Auditors Resignation Company
6 January 2017
AUDAUD
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts Amended With Accounts Type Full
29 December 2014
AAMDAAMD
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Incorporation Company
14 February 2013
NEWINCIncorporation