Background WavePink WaveYellow Wave

HALLMAN LIMITED (09081460)

HALLMAN LIMITED (09081460) is an active UK company. incorporated on 11 June 2014. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HALLMAN LIMITED has been registered for 11 years. Current directors include HALLMAN, Belinda Jane, JENSEN, Stephanie Hallman.

Company Number
09081460
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
83 Roberts Road, Colchester, CO2 7FQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HALLMAN, Belinda Jane, JENSEN, Stephanie Hallman
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLMAN LIMITED

HALLMAN LIMITED is an active company incorporated on 11 June 2014 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HALLMAN LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09081460

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

83 Roberts Road Colchester, CO2 7FQ,

Previous Addresses

The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN
From: 16 July 2015To: 28 January 2019
58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ England
From: 11 June 2014To: 16 July 2015
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
Director Joined
Jun 18
New Owner
Jul 18
Owner Exit
Jul 18
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

HALLMAN, Belinda Jane

Active
Roberts Road, ColchesterCO2 7FQ
Born August 1961
Director
Appointed 01 Jun 2018

JENSEN, Stephanie Hallman

Active
Roberts Road, ColchesterCO2 7FQ
Born August 1988
Director
Appointed 11 Jun 2014

Persons with significant control

4

1 Active
3 Ceased

Mr Augustine Simeon Cole

Ceased
Roberts Road, ColchesterCO2 7FQ
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2024
Ceased 01 Nov 2025

Miss Stephanie Hallman Jensen

Active
Roberts Road, ColchesterCO2 7FQ
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2024

Miss Belinda Jane Hallman

Ceased
Roberts Road, ColchesterCO2 7FQ
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018
Ceased 01 Nov 2025

Miss Stephanie Hallman Jensen

Ceased
ColchesterCO2 7FQ
Born August 1988

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
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Incorporation Company
11 June 2014
NEWINCIncorporation