Background WavePink WaveYellow Wave

HTM (BLOODLANDS) LIMITED (12155835)

HTM (BLOODLANDS) LIMITED (12155835) is an active UK company. incorporated on 14 August 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HTM (BLOODLANDS) LIMITED has been registered for 6 years. Current directors include COHEN, Paul Darren, DUGDALE, Andrew John, MERCURIO, Gerald Gary, Dr and 1 others.

Company Number
12155835
Status
active
Type
ltd
Incorporated
14 August 2019
Age
6 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COHEN, Paul Darren, DUGDALE, Andrew John, MERCURIO, Gerald Gary, Dr, MULVILLE, James Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HTM (BLOODLANDS) LIMITED

HTM (BLOODLANDS) LIMITED is an active company incorporated on 14 August 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HTM (BLOODLANDS) LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12155835

LTD Company

Age

6 Years

Incorporated 14 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

7 Savoy Court London, WC2R 0EX,

Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

COHEN, Paul Darren

Active
Oval Road, LondonNW1 7EA
Secretary
Appointed 14 Aug 2019

COHEN, Paul Darren

Active
Oval Road, LondonNW1 7EA
Born December 1970
Director
Appointed 14 Aug 2019

DUGDALE, Andrew John

Active
Oval Road, LondonNW1 7EA
Born September 1976
Director
Appointed 14 Aug 2019

MERCURIO, Gerald Gary, Dr

Active
Oval Road, LondonNW1 7EA
Born September 1966
Director
Appointed 10 Nov 2021

MULVILLE, James Thomas

Active
Oval Road, LondonNW1 7EA
Born January 1955
Director
Appointed 14 Aug 2019

Persons with significant control

1

Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2019
PSC09Update to PSC Statements
Incorporation Company
14 August 2019
NEWINCIncorporation