Background WavePink WaveYellow Wave

HST HOLDINGS LIMITED (10729317)

HST HOLDINGS LIMITED (10729317) is an active UK company. incorporated on 19 April 2017. with registered office in Ilkley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HST HOLDINGS LIMITED has been registered for 8 years. Current directors include JORDAN, Daniel Alexander, KHAN, Aslam, NEWTON, Laura.

Company Number
10729317
Status
active
Type
ltd
Incorporated
19 April 2017
Age
8 years
Address
C/O High Speed Training Ltd Riverside Business Park, Ilkley, LS29 8JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JORDAN, Daniel Alexander, KHAN, Aslam, NEWTON, Laura
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HST HOLDINGS LIMITED

HST HOLDINGS LIMITED is an active company incorporated on 19 April 2017 with the registered office located in Ilkley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HST HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10729317

LTD Company

Age

8 Years

Incorporated 19 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 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

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

C/O High Speed Training Ltd Riverside Business Park Dansk Way, Leeds Road Ilkley, LS29 8JZ,

Previous Addresses

Riverside Business Park Leeds Road Dansk Way Ilkley West Yorkshire LS29 8JZ United Kingdom
From: 19 April 2017To: 24 April 2017
Timeline

23 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Loan Secured
Aug 17
Loan Secured
Mar 18
New Owner
May 18
New Owner
May 18
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
May 24
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JORDAN, Daniel Alexander

Active
Riverside Business Park, IlkleyLS29 8JZ
Born November 1981
Director
Appointed 19 Apr 2017

KHAN, Aslam

Active
Riverside Business Park, IlkleyLS29 8JZ
Born January 1969
Director
Appointed 01 Oct 2023

NEWTON, Laura

Active
Riverside Business Park, IlkleyLS29 8JZ
Born March 1983
Director
Appointed 29 Mar 2023

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 19 Apr 2017
Resigned 19 Apr 2017

FOWLER, Gary Bruce

Resigned
Riverside Business Park, IlkleyLS29 8JZ
Born December 1981
Director
Appointed 19 Apr 2017
Resigned 12 Oct 2021

KEMP, Colin

Resigned
Riverside Business Park, IlkleyLS29 8JZ
Born November 1956
Director
Appointed 29 Mar 2023
Resigned 31 Dec 2023

UNSWORTH, Craig

Resigned
Riverside Business Park, IlkleyLS29 8JZ
Born January 1985
Director
Appointed 01 Jun 2023
Resigned 29 Feb 2024

UREY, Carole Louise

Resigned
Riverside Business Park, IlkleyLS29 8JZ
Born March 1974
Director
Appointed 29 Mar 2023
Resigned 30 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

High Speed Training Holdings Limited

Active
Leeds Road, IlkleyLS29 8JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2021

Gary Bruce Fowler

Ceased
Riverside Business Park, IlkleyLS29 8JZ
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2017
Ceased 12 Oct 2021

Daniel Alexander Jordan

Ceased
Riverside Business Park, IlkleyLS29 8JZ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2017
Ceased 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
3 August 2023
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
3 August 2023
RP04PSC01RP04PSC01
Second Filing Withdrawal Of A Person With Significant Control Statement
20 July 2023
RP04PSC09RP04PSC09
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
6 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 October 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 May 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Incorporation Company
19 April 2017
NEWINCIncorporation