Background WavePink WaveYellow Wave

HOWPER 760 LIMITED (09200298)

HOWPER 760 LIMITED (09200298) is an active UK company. incorporated on 2 September 2014. with registered office in Kettering. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. HOWPER 760 LIMITED has been registered for 11 years. Current directors include GIBBARD, Suzanne Helen, ZONE, Ethan Connor.

Company Number
09200298
Status
active
Type
ltd
Incorporated
2 September 2014
Age
11 years
Address
The Old Rectory Main Street, Kettering, NN14 3BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIBBARD, Suzanne Helen, ZONE, Ethan Connor
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWPER 760 LIMITED

HOWPER 760 LIMITED is an active company incorporated on 2 September 2014 with the registered office located in Kettering. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. HOWPER 760 LIMITED was registered 11 years ago.(SIC: 64209, 68209)

Status

active

Active since 11 years ago

Company No

09200298

LTD Company

Age

11 Years

Incorporated 2 September 2014

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 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

The Old Rectory Main Street Lowick Kettering, NN14 3BH,

Previous Addresses

The Old Rectory Main Street Lowick Kettering Northamptonshire NN14 3BX England
From: 3 October 2014To: 26 September 2017
Oxford House Cliftonville Northampton NN1 5PN United Kingdom
From: 2 September 2014To: 3 October 2014
Timeline

9 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
New Owner
Sept 20
Owner Exit
Sept 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DIXON, Andrew

Active
Main Street, KetteringNN14 3BH
Secretary
Appointed 14 Dec 2019

GIBBARD, Suzanne Helen

Active
Main Street, KetteringNN14 3BH
Born March 1967
Director
Appointed 08 Jan 2020

ZONE, Ethan Connor

Active
Main Street, KetteringNN14 3BH
Born February 1994
Director
Appointed 08 Jan 2020

HP SECRETARIAL SERVICES LIMITED

Resigned
The Green, NorthamptonNN7 1BB
Corporate secretary
Appointed 02 Sept 2014
Resigned 03 Oct 2014

COULDRAKE, Gerald Mark

Resigned
Main Street, KetteringNN14 3BX
Born January 1960
Director
Appointed 02 Sept 2014
Resigned 03 Oct 2014

GIBBARD, Matthew Charles

Resigned
Main Street, KetteringNN14 3BH
Born February 1969
Director
Appointed 03 Oct 2014
Resigned 14 Dec 2019

HP DIRECTORS LIMITED

Resigned
The Green, NorthamptonNN7 1BB
Corporate director
Appointed 02 Sept 2014
Resigned 03 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Suzanne Helen Gibbard

Active
Main Street, KetteringNN14 3BH
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2019

Matthew Charles Gibbard

Ceased
Main Street, KetteringNN14 3BX
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2019
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Resolution
16 October 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Incorporation Company
2 September 2014
NEWINCIncorporation