Background WavePink WaveYellow Wave

HWS HOLDINGS LIMITED (09745689)

HWS HOLDINGS LIMITED (09745689) is an active UK company. incorporated on 24 August 2015. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HWS HOLDINGS LIMITED has been registered for 10 years. Current directors include JONES, Anthony David, KNIGHT, Julienne.

Company Number
09745689
Status
active
Type
ltd
Incorporated
24 August 2015
Age
10 years
Address
Fourth Floor Abbots House, Reading, RG1 3BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Anthony David, KNIGHT, Julienne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HWS HOLDINGS LIMITED

HWS HOLDINGS LIMITED is an active company incorporated on 24 August 2015 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HWS HOLDINGS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09745689

LTD Company

Age

10 Years

Incorporated 24 August 2015

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 24 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

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

Fourth Floor Abbots House Abbey Street Reading, RG1 3BD,

Previous Addresses

Harvey Water Softeners Hipley Street Woking Surrey GU22 9LQ United Kingdom
From: 24 August 2015To: 14 October 2019
Timeline

33 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Share Issue
Jan 16
Loan Secured
Jul 17
Loan Cleared
Dec 18
Director Left
Jan 19
Loan Cleared
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Jan 19
Director Joined
Jan 19
Funding Round
Apr 19
Owner Exit
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Jul 21
Loan Secured
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JONES, Anthony David

Active
Abbots House, ReadingRG1 3BD
Born April 1976
Director
Appointed 01 Nov 2022

KNIGHT, Julienne

Active
Abbots House, ReadingRG1 3BD
Born June 1978
Director
Appointed 07 Mar 2025

BAMBER, Tracey Ann

Resigned
Abbots House, ReadingRG1 3BD
Born March 1969
Director
Appointed 10 Oct 2019
Resigned 01 Nov 2022

BOWDEN, Harvey William

Resigned
Hipley Street, WokingGU22 9LQ
Born July 1949
Director
Appointed 24 Aug 2015
Resigned 13 Dec 2018

BOWER, Laurence

Resigned
Hipley Street, WokingGU22 9LQ
Born May 1968
Director
Appointed 13 Dec 2018
Resigned 08 Nov 2019

CIBAS-SINIAKOVAS, Ramune Maria

Resigned
Hipley Street, WokingGU22 9LQ
Born May 1959
Director
Appointed 13 Dec 2018
Resigned 08 Nov 2019

JONES, Anthony David

Resigned
Abbots House, ReadingRG1 3BD
Born April 1976
Director
Appointed 10 Oct 2019
Resigned 22 Mar 2021

KENT, Jamie Christian

Resigned
Abbots House, ReadingRG1 3BD
Born September 1984
Director
Appointed 22 Mar 2021
Resigned 14 Mar 2025

MORENO, Roberto

Resigned
Abbots House, ReadingRG1 3BD
Born May 1965
Director
Appointed 10 Oct 2019
Resigned 30 Jun 2020

STUMPO, Pierpaolo

Resigned
Hipley Street, WokingGU22 9LQ
Born June 1973
Director
Appointed 13 Dec 2018
Resigned 08 Nov 2019

WILLIAMS, Sarah Anne

Resigned
Abbots House, ReadingRG1 3BD
Born November 1974
Director
Appointed 22 Mar 2021
Resigned 25 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Abbey Street, ReadingRG1 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018

Mr Harvey William Bowden

Ceased
7-12 Tavistock Square, LondonWC1H 9LT
Born July 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Resolution
3 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Memorandum Articles
24 July 2018
MAMA
Resolution
24 July 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2018
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
4 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
21 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
12 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Incorporation Company
24 August 2015
NEWINCIncorporation