Background WavePink WaveYellow Wave

HOVIS GROUP LTD (12994392)

HOVIS GROUP LTD (12994392) is an active UK company. incorporated on 3 November 2020. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOVIS GROUP LTD has been registered for 5 years. Current directors include HIGGINSON, Robert Charles, MCCOMASKY, James Anthony, WALKER, Diane Susan.

Company Number
12994392
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
The Lord Rank Centre, High Wycombe, HP12 3QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HIGGINSON, Robert Charles, MCCOMASKY, James Anthony, WALKER, Diane Susan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOVIS GROUP LTD

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

Status

active

Active since 5 years ago

Company No

12994392

LTD Company

Age

5 Years

Incorporated 3 November 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SPRINGTIME TOPCO LIMITED
From: 3 November 2020To: 15 November 2020
Contact
Address

The Lord Rank Centre Lincoln Road High Wycombe, HP12 3QS,

Previous Addresses

3 Whitehall Quay Leeds LS1 4BF England
From: 3 November 2020To: 4 February 2021
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
May 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
May 23
Funding Round
Oct 23
Director Left
Aug 25
Director Left
Sept 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HIGGINSON, Robert Charles

Active
Lincoln Road, High WycombeHP12 3QS
Born September 1961
Director
Appointed 01 Sept 2021

MCCOMASKY, James Anthony

Active
Lincoln Road, High WycombeHP12 3QS
Born June 1963
Director
Appointed 02 May 2023

WALKER, Diane Susan

Active
Lincoln Road, High WycombeHP12 3QS
Born May 1972
Director
Appointed 01 Sept 2021

TAYLOR, Claire Michelle

Resigned
Lincoln Road, High WycombeHP12 3QS
Secretary
Appointed 26 Oct 2023
Resigned 30 Apr 2025

HALAI, Ketan

Resigned
Lincoln Road, High WycombeHP12 3QS
Born February 1979
Director
Appointed 29 Jan 2021
Resigned 02 May 2023

HARRISON, Richard William

Resigned
Lincoln Road, High WycombeHP12 3QS
Born May 1983
Director
Appointed 03 Nov 2020
Resigned 14 Jul 2021

JENKINS, Jonathan Howard

Resigned
Lincoln Road, High WycombeHP12 3QS
Born May 1965
Director
Appointed 31 Oct 2022
Resigned 12 Sept 2025

KANKIWALA, Nishpank Rameshbabu

Resigned
Lincoln Road, High WycombeHP12 3QS
Born December 1957
Director
Appointed 12 Nov 2020
Resigned 30 Sept 2022

ROBSON, Aidan Paul

Resigned
12 King Street, LeedsLS1 2HL
Born November 1978
Director
Appointed 22 Apr 2022
Resigned 15 Aug 2025

SANTINON, Francesco Aurelio

Resigned
Lincoln Road, High WycombeHP12 3QS
Born March 1966
Director
Appointed 03 Nov 2020
Resigned 22 Apr 2022

Persons with significant control

2

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
12 King Street, LeedsLS1 2HL

Nature of Control

Significant influence or control
Notified 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Second Filing Capital Allotment Shares
5 March 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2023
AP03Appointment of Secretary
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 October 2023
MAMA
Resolution
11 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
16 November 2020
MAMA
Resolution
15 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2020
NEWINCIncorporation