Background WavePink WaveYellow Wave

HUTSOFT GROUP LIMITED (12855985)

HUTSOFT GROUP LIMITED (12855985) is an active UK company. incorporated on 3 September 2020. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HUTSOFT GROUP LIMITED has been registered for 5 years. Current directors include GIRDLESTONE-TINGEY, Christopher Simon Peter.

Company Number
12855985
Status
active
Type
ltd
Incorporated
3 September 2020
Age
5 years
Address
Flint Buildings, Norwich, NR3 1RG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIRDLESTONE-TINGEY, Christopher Simon Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTSOFT GROUP LIMITED

HUTSOFT GROUP LIMITED is an active company incorporated on 3 September 2020 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HUTSOFT GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12855985

LTD Company

Age

5 Years

Incorporated 3 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Flint Buildings 1 Bedding Lane Norwich, NR3 1RG,

Previous Addresses

Garden Cottage Sedgeford Hall Estate Fring Road Sedgeford Norfolk PE36 5LT United Kingdom
From: 3 September 2020To: 13 November 2020
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Dec 22
Owner Exit
Oct 23
Director Left
Oct 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GIRDLESTONE-TINGEY, Christopher Simon Peter

Active
Old Stable Yard, HoltNR25 6BN
Born February 1992
Director
Appointed 03 Sept 2020

GUYATT, David Toby

Resigned
Fring Road, SedgefordPE36 5LT
Born July 1974
Director
Appointed 02 Dec 2022
Resigned 25 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Fring Road, HunstantonPE36 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2021

Mr Christopher Simon Peter Girdlestone

Ceased
1 Bedding Lane, NorwichNR3 1RG
Born February 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Ceased 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Resolution
15 June 2021
RESOLUTIONSResolutions
Memorandum Articles
15 June 2021
MAMA
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
2 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Incorporation Company
3 September 2020
NEWINCIncorporation