Background WavePink WaveYellow Wave

THE HTC (HILLTOP CAFE) LTD (12077305)

THE HTC (HILLTOP CAFE) LTD (12077305) is an active UK company. incorporated on 1 July 2019. with registered office in Brighton. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. THE HTC (HILLTOP CAFE) LTD has been registered for 6 years. Current directors include PELLING, Matthew Robert, PREIS, Joanna, PREIS, Tomasz Adam.

Company Number
12077305
Status
active
Type
ltd
Incorporated
1 July 2019
Age
6 years
Address
Hill Top Tea Kiosk, Brighton, BN1 5LF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
PELLING, Matthew Robert, PREIS, Joanna, PREIS, Tomasz Adam
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HTC (HILLTOP CAFE) LTD

THE HTC (HILLTOP CAFE) LTD is an active company incorporated on 1 July 2019 with the registered office located in Brighton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. THE HTC (HILLTOP CAFE) LTD was registered 6 years ago.(SIC: 56102)

Status

active

Active since 6 years ago

Company No

12077305

LTD Company

Age

6 Years

Incorporated 1 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Hill Top Tea Kiosk Dyke Road Avenue Brighton, BN1 5LF,

Previous Addresses

1, Regency Mews Silverdale Road Eastbourne East Sussex BN20 7AB England
From: 4 July 2024To: 4 July 2024
Dyke Road Avenue Hill Top Tea Kiosk Brighton BN1 5LF England
From: 1 July 2019To: 4 July 2024
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Aug 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

PELLING, Matthew Robert

Active
Dyke Road Avenue, BrightonBN1 5LF
Born July 1974
Director
Appointed 01 Jul 2019

PREIS, Joanna

Active
Dyke Road Avenue, BrightonBN1 5LF
Born August 1982
Director
Appointed 22 Aug 2024

PREIS, Tomasz Adam

Active
Dyke Road Avenue, BrightonBN1 5LF
Born December 1984
Director
Appointed 01 Jul 2019

Persons with significant control

3

2 Active
1 Ceased

Ms Joanna Preis

Active
Dyke Road Avenue, BrightonBN1 5LF
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2023

Mr Matthew Robert Pelling

Ceased
Hill Top Tea Kiosk, BrightonBN1 5LF
Born July 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 03 Dec 2023

Mr Tomasz Adam Preis

Active
Dyke Road Avenue, BrightonBN1 5LF
Born December 1984

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Incorporation Company
1 July 2019
NEWINCIncorporation