Background WavePink WaveYellow Wave

H & H INTERNATIONAL LIMITED (09740334)

H & H INTERNATIONAL LIMITED (09740334) is an active UK company. incorporated on 19 August 2015. with registered office in Hessle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. H & H INTERNATIONAL LIMITED has been registered for 10 years. Current directors include BISSETT, Helen Ann.

Company Number
09740334
Status
active
Type
ltd
Incorporated
19 August 2015
Age
10 years
Address
Hesslewood Hall Business Centre, Hessle, HU13 0LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BISSETT, Helen Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & H INTERNATIONAL LIMITED

H & H INTERNATIONAL LIMITED is an active company incorporated on 19 August 2015 with the registered office located in Hessle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. H & H INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09740334

LTD Company

Age

10 Years

Incorporated 19 August 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 23 October 2025 (7 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

4 months left

Last Filed

Made up to 5 September 2025 (8 months ago)
Submitted on 8 September 2025 (8 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Hesslewood Hall Business Centre Ferriby Road Hessle, HU13 0LH,

Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Loan Secured
Nov 25
Loan Secured
Jan 26
Director Left
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
1
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BISSETT, Helen Ann

Active
Ferriby Road, HessleHU13 0LH
Born August 1967
Director
Appointed 19 Aug 2015

THORESBY, Hannah Louise

Resigned
Ferriby Road, HessleHU13 0LH
Born July 1974
Director
Appointed 19 Aug 2015
Resigned 27 Mar 2026

Persons with significant control

9

2 Active
7 Ceased
Ferriby Road, HessleHU13 0LH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Mar 2026
Ferriby Road, HessleHU13 0LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2023
Ceased 30 Mar 2023
Ferriby Road, HessleHU13 0LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2023

Miss Hannah Louise Thoresby

Ceased
Ferriby Road, HessleHU13 0LH
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2026

Mrs Helen Ann Bissett

Ceased
Ferriby Road, HessleHU13 0LH
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2026

Mrs Helen Ann Bissett

Ceased
Ferriby Road, HessleHU13 0LH
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Miss Hannah Louise Thoresby

Ceased
Ferriby Road, HessleHU13 0LH
Born July 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Helen Ann Bissett

Ceased
Ferriby Road, HessleHU13 0LH
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Miss Hannah Louise Thoresby

Ceased
Ferriby Road, HessleHU13 0LH
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Notification Of A Person With Significant Control
20 April 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 April 2023
RESOLUTIONSResolutions
Memorandum Articles
20 April 2023
MAMA
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2015
NEWINCIncorporation