Background WavePink WaveYellow Wave

HSUK HOLDINGS LIMITED (13672281)

HSUK HOLDINGS LIMITED (13672281) is an active UK company. incorporated on 11 October 2021. with registered office in Droitwich Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HSUK HOLDINGS LIMITED has been registered for 4 years. Current directors include EVANS, Diana Louise, NEWCOMBE, Craig Peter, VEALE, Robert Lee.

Company Number
13672281
Status
active
Type
ltd
Incorporated
11 October 2021
Age
4 years
Address
Brine Well House, Droitwich Spa, WR9 8BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Diana Louise, NEWCOMBE, Craig Peter, VEALE, Robert Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSUK HOLDINGS LIMITED

HSUK HOLDINGS LIMITED is an active company incorporated on 11 October 2021 with the registered office located in Droitwich Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HSUK HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13672281

LTD Company

Age

4 Years

Incorporated 11 October 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 2 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Brine Well House Tower Hill Droitwich Spa, WR9 8BY,

Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
New Owner
Oct 21
Funding Round
Oct 21
Loan Secured
Oct 21
Owner Exit
Jul 23
Loan Cleared
Jul 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

NEWCOMBE, Craig Peter

Active
Tower Hill, Droitwich SpaWR9 8BY
Secretary
Appointed 01 Jan 2022

EVANS, Diana Louise

Active
Tower Hill, Droitwich SpaWR9 8BY
Born November 1979
Director
Appointed 11 Oct 2021

NEWCOMBE, Craig Peter

Active
Tower Hill, Droitwich SpaWR9 8BY
Born May 1976
Director
Appointed 11 Oct 2021

VEALE, Robert Lee

Active
Tower Hill, Droitwich SpaWR9 8BY
Born January 1985
Director
Appointed 11 Oct 2021

Persons with significant control

4

3 Active
1 Ceased

Mrs Vivienne Findlay

Ceased
Tower Hill, Droitwich SpaWR9 8BY
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2021
Ceased 22 Oct 2021

Mr Craig Peter Newcombe

Active
Tower Hill, Droitwich SpaWR9 8BY
Born May 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Oct 2021

Ms Diana Louise Evans

Active
Tower Hill, Droitwich SpaWR9 8BY
Born November 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Oct 2021

Mr Robert Lee Veale

Active
Tower Hill, Droitwich SpaWR9 8BY
Born January 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 January 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Resolution
10 November 2021
RESOLUTIONSResolutions
Memorandum Articles
10 November 2021
MAMA
Memorandum Articles
10 November 2021
MAMA
Change To A Person With Significant Control
30 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Incorporation Company
11 October 2021
NEWINCIncorporation