Background WavePink WaveYellow Wave

HSS HOLDINGS LIMITED (09566215)

HSS HOLDINGS LIMITED (09566215) is an active UK company. incorporated on 29 April 2015. with registered office in Hailsham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HSS HOLDINGS LIMITED has been registered for 10 years. Current directors include HAYWARD, Nathan William, SMITH, Russell Dominic.

Company Number
09566215
Status
active
Type
ltd
Incorporated
29 April 2015
Age
10 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAYWARD, Nathan William, SMITH, Russell Dominic
SIC Codes
68100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSS HOLDINGS LIMITED

HSS HOLDINGS LIMITED is an active company incorporated on 29 April 2015 with the registered office located in Hailsham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HSS HOLDINGS LIMITED was registered 10 years ago.(SIC: 68100, 70100)

Status

active

Active since 10 years ago

Company No

09566215

LTD Company

Age

10 Years

Incorporated 29 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Previous Addresses

Coachmakers 116a Seaside Eastbourne East Sussex BN22 7QP England
From: 18 August 2017To: 10 August 2021
C/O Seaford Business Assistance Ltd Unit 10 116a Seaside Eastbourne East Sussex BN22 7QP United Kingdom
From: 29 April 2015To: 18 August 2017
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Left
Oct 22
Loan Secured
Jan 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
0
Funding
1
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAYWARD, Nathan William

Active
North Street, HailshamBN27 1DW
Born July 1976
Director
Appointed 29 Apr 2015

SMITH, Russell Dominic

Active
North Street, HailshamBN27 1DW
Born March 1975
Director
Appointed 29 Apr 2015

SMITH, Warren James

Resigned
North Street, HailshamBN27 1DW
Born September 1972
Director
Appointed 29 Apr 2015
Resigned 18 Oct 2022

Persons with significant control

6

0 Active
6 Ceased

Mrs Amanda Smith

Ceased
North Street, HailshamBN27 1DW
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2021
Ceased 01 May 2021

Mrs Claire Smith

Ceased
North Street, HailshamBN27 1DW
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2021
Ceased 01 May 2021

Mrs Rachel Hayward

Ceased
North Street, HailshamBN27 1DW
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2021
Ceased 01 May 2021

Mr Russell Dominic Smith

Ceased
116a Seaside, EastbourneBN22 7QP
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021
Ceased 01 May 2021

Mr Nathan William Hayward

Ceased
116a Seaside, EastbourneBN22 7QP
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021
Ceased 01 May 2021

Mr Warren James Smith

Ceased
116a Seaside, EastbourneBN22 7QP
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

49

Resolution
17 April 2026
RESOLUTIONSResolutions
Resolution
17 April 2026
RESOLUTIONSResolutions
Resolution
17 April 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 April 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
16 April 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
16 April 2026
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 March 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
22 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2015
NEWINCIncorporation