Background WavePink WaveYellow Wave

HALO 2018 LIMITED (11348868)

HALO 2018 LIMITED (11348868) is an active UK company. incorporated on 8 May 2018. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HALO 2018 LIMITED has been registered for 7 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden.

Company Number
11348868
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALO 2018 LIMITED

HALO 2018 LIMITED is an active company incorporated on 8 May 2018 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HALO 2018 LIMITED was registered 7 years ago.(SIC: 66220)

Status

active

Active since 7 years ago

Company No

11348868

LTD Company

Age

7 Years

Incorporated 8 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 June 2023 - 30 November 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

1 the Maltings Abbey Lane Aslockton Nottingham Nottinghamshire NG13 9AE United Kingdom
From: 6 March 2020To: 12 July 2024
1 Abbey Lane Aslockton Nottingham NG13 9AE England
From: 17 April 2019To: 6 March 2020
Unit 8 Unit 8, Leatherline House Business Centre 71 Narrow Lane, Aylestone Leicester United Kingdom LE2 8NA United Kingdom
From: 8 May 2018To: 17 April 2019
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
Apr 19
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Apr 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 04 Jul 2024

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 04 Jul 2024

BRADLEY, Paul Raymond

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born December 1963
Director
Appointed 08 May 2018
Resigned 10 Apr 2026

Persons with significant control

2

1 Active
1 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2024

Mr Paul Raymond Bradley

Ceased
25 Amersham Hill, High WycombeHP13 6NU
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
Ceased 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
14 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
5 August 2024
MAMA
Memorandum Articles
16 July 2024
MAMA
Resolution
16 July 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Resolution
3 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2019
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
8 May 2018
NEWINCIncorporation