Background WavePink WaveYellow Wave

HTM1 LIMITED (12167413)

HTM1 LIMITED (12167413) is an active UK company. incorporated on 21 August 2019. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HTM1 LIMITED has been registered for 6 years. Current directors include EYKYN, Samantha Victoria Brandon, HETEM, Mark.

Company Number
12167413
Status
active
Type
ltd
Incorporated
21 August 2019
Age
6 years
Address
Wellington Cottage Beech Hill Road, Reading, RG7 2AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EYKYN, Samantha Victoria Brandon, HETEM, Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HTM1 LIMITED

HTM1 LIMITED is an active company incorporated on 21 August 2019 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HTM1 LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12167413

LTD Company

Age

6 Years

Incorporated 21 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Wellington Cottage Beech Hill Road Beech Hill Reading, RG7 2AX,

Previous Addresses

Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ England
From: 21 August 2019To: 10 July 2024
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

EYKYN, Samantha Victoria Brandon

Active
Beech Hill Road, ReadingRG7 2AX
Born July 1970
Director
Appointed 01 Dec 2021

HETEM, Mark

Active
Beech Hill Road, ReadingRG7 2AX
Born April 1974
Director
Appointed 21 Aug 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Hetem

Active
Beech Hill Road, ReadingRG7 2AX
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2021

Ms Samantha Victoria Brandon Eykyn

Active
Beech Hill Road, ReadingRG7 2AX
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2021
Harvest Crescent, FleetGU51 2UZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

21

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Incorporation Company
21 August 2019
NEWINCIncorporation