Background WavePink WaveYellow Wave

HTI HOLDINGS LTD (11549732)

HTI HOLDINGS LTD (11549732) is an active UK company. incorporated on 3 September 2018. with registered office in Finchley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HTI HOLDINGS LTD has been registered for 7 years. Current directors include DENYER, Graham James, HARRIS, Darren Douglas, MILLER, David John.

Company Number
11549732
Status
active
Type
ltd
Incorporated
3 September 2018
Age
7 years
Address
3rd Floor, Hathaway House, Finchley, N3 1QF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DENYER, Graham James, HARRIS, Darren Douglas, MILLER, David John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HTI HOLDINGS LTD

HTI HOLDINGS LTD is an active company incorporated on 3 September 2018 with the registered office located in Finchley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HTI HOLDINGS LTD was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11549732

LTD Company

Age

7 Years

Incorporated 3 September 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

3rd Floor, Hathaway House Popes Drive Finchley, N3 1QF,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 8 October 2020To: 10 March 2026
Unit 21 Westbourne Studios 242 Acklam Road London W10 5JJ England
From: 14 March 2019To: 8 October 2020
93 Redway Drive Twickenham TW2 7NN United Kingdom
From: 3 September 2018To: 14 March 2019
Timeline

24 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Share Issue
Apr 19
Director Left
Feb 20
Funding Round
Mar 21
Funding Round
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Funding Round
Sept 21
New Owner
Sept 21
Director Left
Nov 21
Funding Round
Dec 22
Funding Round
Mar 23
Funding Round
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
11
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DENYER, Graham James

Active
32 Leonard Street, LondonEC2A 4LZ
Born January 1975
Director
Appointed 18 Oct 2024

HARRIS, Darren Douglas

Active
Popes Drive, FinchleyN3 1QF
Born June 1974
Director
Appointed 03 Sept 2018

MILLER, David John

Active
Hempstead Road, GillinghamME7 3QH
Born April 1974
Director
Appointed 18 Oct 2024

BARNES, Guy Charles Kennedy

Resigned
Vincent Square, LondonSW1P 2PN
Born January 1981
Director
Appointed 01 Mar 2019
Resigned 08 Oct 2021

GLASS, Jonathan Mcinnes

Resigned
Westbourne Studios, LondonW10 5JJ
Born June 1980
Director
Appointed 03 Sept 2018
Resigned 27 Feb 2020

LOOK, Daniel James

Resigned
Vincent Square, LondonSW1P 2PN
Born July 1973
Director
Appointed 01 Jul 2021
Resigned 18 Oct 2024

PAGE, Alastair Heyhoe

Resigned
Vincent Square, LondonSW1P 2PN
Born December 1962
Director
Appointed 01 Mar 2019
Resigned 18 Oct 2024

Persons with significant control

4

2 Active
2 Ceased
Popes Drive, LondonN3 1QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2024

Darren Douglas Harris

Ceased
Vincent Square, LondonSW1P 2PN
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2018
Ceased 08 Jun 2021

Jonathan Glass

Ceased
Vincent Square, LondonSW1P 2PN
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2018
Ceased 08 Jun 2021

Mr Darren Douglas Harris

Active
Popes Drive, FinchleyN3 1QF
Born June 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 April 2024
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 April 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Resolution
21 November 2022
RESOLUTIONSResolutions
Resolution
21 November 2022
RESOLUTIONSResolutions
Resolution
16 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Resolution
15 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Resolution
21 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Memorandum Articles
23 March 2021
MAMA
Resolution
23 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
13 November 2020
SH10Notice of Particulars of Variation
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 November 2020
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Resolution
28 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 April 2019
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
10 January 2019
RP04SH01RP04SH01
Resolution
23 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Resolution
12 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Incorporation Company
3 September 2018
NEWINCIncorporation