Background WavePink WaveYellow Wave

HTM (DI RAY) LIMITED (13199049)

HTM (DI RAY) LIMITED (13199049) is an active UK company. incorporated on 12 February 2021. 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 (DI RAY) LIMITED has been registered for 5 years. Current directors include COHEN, Paul Darren, DUGDALE, Andrew John, MERCURIO, Gerald Gary, Dr and 1 others.

Company Number
13199049
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 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 (DI RAY) LIMITED

HTM (DI RAY) LIMITED is an active company incorporated on 12 February 2021 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 (DI RAY) LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13199049

LTD Company

Age

5 Years

Incorporated 12 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

HTM (TOKEN) LIMITED
From: 12 February 2021To: 6 December 2021
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Camden Street Studios (West) 25-37 Parade Birmingham B1 3QH England
From: 9 March 2023To: 25 February 2025
Camden Street Studios 20 Parade Summer Hill Birmingham B1 3QJ England
From: 27 February 2023To: 9 March 2023
7 Savoy Court London WC2R 0EX England
From: 30 September 2022To: 27 February 2023
Unit 758, Jq Modern, 120 Vyse Street Unit 758, Jq Modern 120 Vyse Street Birmingham B18 6NF England
From: 25 February 2022To: 30 September 2022
211B, the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF England
From: 20 August 2021To: 25 February 2022
7 Savoy Court London WC2R 0EX United Kingdom
From: 12 February 2021To: 20 August 2021
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Dec 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

COHEN, Paul Darren

Active
Oval Road, LondonNW1 7EA
Secretary
Appointed 12 Feb 2021

COHEN, Paul Darren

Active
Oval Road, LondonNW1 7EA
Born December 1970
Director
Appointed 12 Feb 2021

DUGDALE, Andrew John

Active
Oval Road, LondonNW1 7EA
Born September 1976
Director
Appointed 12 Feb 2021

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 12 Feb 2021

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
Right to appoint and remove directors
Notified 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
6 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
24 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Incorporation Company
12 February 2021
NEWINCIncorporation