Background WavePink WaveYellow Wave

HTM (HD) LIMITED (13739156)

HTM (HD) LIMITED (13739156) is an active UK company. incorporated on 12 November 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 (HD) LIMITED has been registered for 4 years. Current directors include COHEN, Paul Darren, DUGDALE, Andrew John, MERCURIO, Gerald Gary, Dr and 1 others.

Company Number
13739156
Status
active
Type
ltd
Incorporated
12 November 2021
Age
4 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 (HD) LIMITED

HTM (HD) LIMITED is an active company incorporated on 12 November 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 (HD) LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13739156

LTD Company

Age

4 Years

Incorporated 12 November 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

HTM (PAYBACK) LIMITED
From: 11 January 2023To: 2 October 2024
HTM (LANDR) LIMITED
From: 12 November 2021To: 11 January 2023
Contact
Address

7 Savoy Court London, WC2R 0EX,

Timeline

3 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Aug 22
Loan Cleared
Oct 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

COHEN, Paul Darren

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

COHEN, Paul Darren

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

DUGDALE, Andrew John

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

MERCURIO, Gerald Gary, Dr

Active
Oval Road, LondonNW1 7EA
Born September 1966
Director
Appointed 12 Nov 2021

MULVILLE, James Thomas

Active
Oval Road, LondonNW1 7EA
Born January 1955
Director
Appointed 12 Nov 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 Nov 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
2 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
9 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2021
NEWINCIncorporation