Background WavePink WaveYellow Wave

HUT 42 SERVICES LIMITED (10307638)

HUT 42 SERVICES LIMITED (10307638) is an active UK company. incorporated on 2 August 2016. with registered office in Holt. The company operates in the Information and Communication sector, engaged in business and domestic software development. HUT 42 SERVICES LIMITED has been registered for 9 years. Current directors include GIRDLESTONE-TINGEY, Christopher Simon Peter.

Company Number
10307638
Status
active
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
1 Old Stable Yard, Holt, NR25 6BN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GIRDLESTONE-TINGEY, Christopher Simon Peter
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUT 42 SERVICES LIMITED

HUT 42 SERVICES LIMITED is an active company incorporated on 2 August 2016 with the registered office located in Holt. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HUT 42 SERVICES LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10307638

LTD Company

Age

9 Years

Incorporated 2 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

1 Old Stable Yard High Street Holt, NR25 6BN,

Previous Addresses

Flint Buildings 1 Bedding Lane Norwich NR3 1RG England
From: 13 November 2020To: 26 March 2026
Garden Cottage Sedgeford Hall Estate Fring Road Sedgeford Norfolk PE36 5LT England
From: 17 June 2019To: 13 November 2020
22-26 King Street King's Lynn Norfolk PE30 1HJ United Kingdom
From: 2 August 2016To: 17 June 2019
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
New Owner
May 19
Owner Exit
May 19
Owner Exit
Oct 20
Director Joined
Dec 22
Director Left
Aug 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GIRDLESTONE-TINGEY, Christopher Simon Peter

Active
Old Stable Yard, HoltNR25 6BN
Born February 1992
Director
Appointed 02 Aug 2016

BRAY, Nicola Jane

Resigned
King's LynnPE30 1HJ
Born October 1979
Director
Appointed 02 Aug 2016
Resigned 16 May 2019

CURTIS, Nicholas Richard

Resigned
King's LynnPE30 1HJ
Born January 1988
Director
Appointed 02 Aug 2016
Resigned 16 May 2019

GUYATT, David Toby

Resigned
Fring Road, SedgefordPE36 5LT
Born July 1974
Director
Appointed 02 Dec 2022
Resigned 31 Jul 2025

ROUGHTON, Charlotte Nichola

Resigned
King's LynnPE30 1HJ
Born December 1986
Director
Appointed 02 Aug 2016
Resigned 16 May 2019

WILSON, David Rupert James

Resigned
King's LynnPE30 1HJ
Born May 1978
Director
Appointed 02 Aug 2016
Resigned 16 May 2019

Persons with significant control

3

1 Active
2 Ceased
Fring Road, HunstantonPE36 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020

Mr Christopher Simon Peter Girdlestone

Ceased
Sedgeford Hall Estate, SedgefordPE36 5LT
Born February 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 15 Oct 2020
King's LynnPE30 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Previous Shortened
2 April 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2016
NEWINCIncorporation