Background WavePink WaveYellow Wave

33HZ MANAGEMENT COMPANY LIMITED (09112168)

33HZ MANAGEMENT COMPANY LIMITED (09112168) is an active UK company. incorporated on 2 July 2014. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 33HZ MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include OUTRAM, Jonathan.

Company Number
09112168
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
20 Highland Road, Chichester, PO19 5QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OUTRAM, Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33HZ MANAGEMENT COMPANY LIMITED

33HZ MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 July 2014 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 33HZ MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09112168

LTD Company

Age

11 Years

Incorporated 2 July 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 February 2024 - 31 August 2024(8 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

LITTLE BLUE PENGUIN LIMITED
From: 9 March 2018To: 21 June 2022
LOCH NESS ENTERPRISES LIMITED
From: 19 May 2016To: 9 March 2018
THE HIGHLAND CLUB TRADING COMPANY LIMITED
From: 13 April 2016To: 19 May 2016
PRECIOUS CARGO MANAGEMENT LIMITED
From: 2 July 2014To: 13 April 2016
Contact
Address

20 Highland Road Chichester, PO19 5QX,

Previous Addresses

12 Romans Way Pyrford Woking Surrey GU22 8TP England
From: 22 April 2020To: 31 August 2024
The Club House Addlestone Moor Addlestone KT15 2QH United Kingdom
From: 16 September 2018To: 22 April 2020
Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW England
From: 12 April 2016To: 16 September 2018
Santon House 53-55 Uxbridge Road Ealing London W5 5SA
From: 2 July 2014To: 12 April 2016
Timeline

5 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Oct 22
Owner Exit
Jan 23
Director Left
Jan 23
New Owner
Mar 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAREY, Sean

Active
Romans Way, WokingGU22 8TP
Secretary
Appointed 06 Jan 2023

OUTRAM, Jonathan

Active
Highland Road, ChichesterPO19 5QX
Born January 1986
Director
Appointed 05 Oct 2022

CAREY, Sean

Resigned
Romans Way, WokingGU22 8TP
Born June 1955
Director
Appointed 02 Jul 2014
Resigned 06 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Outram

Active
Highland Road, ChichesterPO19 5QX
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2023

Mr Sean Carey

Ceased
Romans Way, WokingGU22 8TP
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Certificate Change Of Name Company
21 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 April 2018
AAAnnual Accounts
Resolution
9 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Certificate Change Of Name Company
19 May 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Incorporation Company
2 July 2014
NEWINCIncorporation