Background WavePink WaveYellow Wave

HH SECRETARIAL SERVICES LIMITED (09202154)

HH SECRETARIAL SERVICES LIMITED (09202154) is an active UK company. incorporated on 3 September 2014. with registered office in Beaconsfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HH SECRETARIAL SERVICES LIMITED has been registered for 11 years. Current directors include BARNETT, Melanie Jayne, PRESTON, Zoe.

Company Number
09202154
Status
active
Type
ltd
Incorporated
3 September 2014
Age
11 years
Address
22 Wycombe End, Beaconsfield, HP9 1NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNETT, Melanie Jayne, PRESTON, Zoe
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HH SECRETARIAL SERVICES LIMITED

HH SECRETARIAL SERVICES LIMITED is an active company incorporated on 3 September 2014 with the registered office located in Beaconsfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HH SECRETARIAL SERVICES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09202154

LTD Company

Age

11 Years

Incorporated 3 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

22 Wycombe End Beaconsfield, HP9 1NB,

Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 14
Director Joined
Aug 15
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Aug 20
Director Joined
Feb 21
Director Left
Oct 21
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BARNETT, Melanie Jayne

Active
BeaconsfieldHP9 1NB
Born July 1976
Director
Appointed 05 Feb 2025

PRESTON, Zoe

Active
BeaconsfieldHP9 1NB
Born September 1977
Director
Appointed 05 Feb 2025

BRACE, John Raymond Spencer

Resigned
Wycombe End, BuckinghamshireHP9 1NB
Born August 1943
Director
Appointed 03 Sept 2014
Resigned 31 Jul 2020

CABLE, Jonathan Clive

Resigned
BeaconsfieldHP9 1NB
Born January 1949
Director
Appointed 14 Oct 2014
Resigned 24 Oct 2019

EL KHALIDI, Margaret

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born January 1972
Director
Appointed 18 Feb 2021
Resigned 05 Feb 2025

RANKIN, David Alexander

Resigned
BeaconsfieldHP9 1NB
Born September 1955
Director
Appointed 11 Aug 2015
Resigned 03 Sept 2021

SINGLETON, Keir Graham

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born August 1980
Director
Appointed 24 Oct 2019
Resigned 05 Feb 2025

STRONACH, Adam James

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born December 1968
Director
Appointed 24 Oct 2019
Resigned 05 Feb 2025

Persons with significant control

1

Wycombe End, BeaconsfieldHP9 1NB

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

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Incorporation Company
3 September 2014
NEWINCIncorporation