Background WavePink WaveYellow Wave

HIATUS CONSULTING LTD (11298979)

HIATUS CONSULTING LTD (11298979) is an active UK company. incorporated on 9 April 2018. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HIATUS CONSULTING LTD has been registered for 8 years. Current directors include NOVAK, Tomas.

Company Number
11298979
Status
active
Type
ltd
Incorporated
9 April 2018
Age
8 years
Address
24 Ousebank Drive, York, YO30 1ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NOVAK, Tomas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIATUS CONSULTING LTD

HIATUS CONSULTING LTD is an active company incorporated on 9 April 2018 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HIATUS CONSULTING LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11298979

LTD Company

Age

8 Years

Incorporated 9 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

CONSTITUTYS LTD
From: 9 April 2018To: 19 September 2019
Contact
Address

24 Ousebank Drive Skelton York, YO30 1ZB,

Previous Addresses

6 Thornes Office Park Monkton Road Wakefield WF2 7AN England
From: 18 September 2019To: 18 September 2024
3rd Floor 207 Regent Street London W1B 3HH England
From: 9 April 2018To: 18 September 2019
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Nov 22
Director Left
Nov 22
New Owner
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NOVAK, Tomas

Active
Skelton, YorkYO30 1ZB
Born November 1967
Director
Appointed 17 Dec 2025

MIRAMON, Phillipe Andre

Resigned
Regent Street, LondonW1B 3HH
Born November 1950
Director
Appointed 06 Jul 2018
Resigned 29 Nov 2022

SACHS, Francis David

Resigned
Park Monkton Road, WakefieldWF2 7AN
Born February 1944
Director
Appointed 29 Nov 2022
Resigned 28 Oct 2025

SKALLI, Tarik

Resigned
207 Regent Street, LondonW1B 3HH
Born May 1968
Director
Appointed 09 Apr 2018
Resigned 06 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Tomas Novak

Active
Skelton, YorkYO30 1ZB
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2025

Mr Tarik Skalli

Ceased
207 Regent Street, LondonW1B 3HH
Born May 1968

Nature of Control

Significant influence or control
Notified 09 Apr 2018
Ceased 28 Oct 2025
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Resolution
19 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Incorporation Company
9 April 2018
NEWINCIncorporation