Background WavePink WaveYellow Wave

HLTS GROUP LIMITED (13076213)

HLTS GROUP LIMITED (13076213) is an active UK company. incorporated on 10 December 2020. with registered office in Harlow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. HLTS GROUP LIMITED has been registered for 5 years. Current directors include ABDELSHAFY, Ahmed Mohamed Elsayed.

Company Number
13076213
Status
active
Type
ltd
Incorporated
10 December 2020
Age
5 years
Address
Aacsl Accountants Ltd 1st Floor, Harlow, CM20 1YS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ABDELSHAFY, Ahmed Mohamed Elsayed
SIC Codes
55100, 55900, 79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HLTS GROUP LIMITED

HLTS GROUP LIMITED is an active company incorporated on 10 December 2020 with the registered office located in Harlow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 2 other business activities. HLTS GROUP LIMITED was registered 5 years ago.(SIC: 55100, 55900, 79110)

Status

active

Active since 5 years ago

Company No

13076213

LTD Company

Age

5 Years

Incorporated 10 December 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 January 2025 - 30 April 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026

Previous Company Names

EASY GREEN MORTGAGES LTD
From: 10 December 2020To: 12 February 2025
Contact
Address

Aacsl Accountants Ltd 1st Floor North Westgate House Harlow, CM20 1YS,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 7 January 2022To: 12 February 2025
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 16 December 2021To: 7 January 2022
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 10 December 2020To: 16 December 2021
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABDELSHAFY, Ahmed Mohamed Elsayed

Active
1st Floor, HarlowCM20 1YS
Born November 1995
Director
Appointed 11 Feb 2025

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 06 Jan 2022
Resigned 11 Feb 2025

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 10 Dec 2020
Resigned 16 Dec 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Ahmed Mohamed Elsayed Abdelshafy

Active
1st Floor, HarlowCM20 1YS
Born November 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2025

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022
Ceased 11 Feb 2025

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Jan 2022
Ceased 11 Feb 2025

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2020
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Previous Shortened
14 May 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Incorporation Company
10 December 2020
NEWINCIncorporation