Background WavePink WaveYellow Wave

HOUNTE LIMITED (10852304)

HOUNTE LIMITED (10852304) is an active UK company. incorporated on 5 July 2017. with registered office in Hemel Hempstead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HOUNTE LIMITED has been registered for 8 years. Current directors include STUNELL, Barbara Lois, STUNELL, John David.

Company Number
10852304
Status
active
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
Unit 4 Grovelands, Hemel Hempstead, HP2 7TE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
STUNELL, Barbara Lois, STUNELL, John David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUNTE LIMITED

HOUNTE LIMITED is an active company incorporated on 5 July 2017 with the registered office located in Hemel Hempstead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HOUNTE LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10852304

LTD Company

Age

8 Years

Incorporated 5 July 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Unit 4 Grovelands Boundary Way Hemel Hempstead, HP2 7TE,

Previous Addresses

6B Parkway Porters Wood St. Albans Herts AL3 6PA England
From: 7 June 2019To: 15 July 2021
Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England
From: 5 July 2017To: 7 June 2019
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Jul 18
Director Joined
Jun 19
Owner Exit
Jul 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

STUNELL, Barbara Lois

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born November 1958
Director
Appointed 03 May 2019

STUNELL, John David

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born November 1958
Director
Appointed 05 Jul 2017

Persons with significant control

3

2 Active
1 Ceased

Mr John David Stunell

Ceased
Sarratt Lane, ChorleywoodWD3 4AS
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2017
Ceased 04 Jul 2019

Mr John David Stunell

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2017

Mrs Barbara Lois Stunell

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
9 April 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
4 December 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Incorporation Company
5 July 2017
NEWINCIncorporation