Background WavePink WaveYellow Wave

HSIDE HOLDINGS LTD (14441406)

HSIDE HOLDINGS LTD (14441406) is a dissolved UK company. incorporated on 25 October 2022. with registered office in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HSIDE HOLDINGS LTD has been registered for 3 years. Current directors include ANDERSON, George Louis.

Company Number
14441406
Status
dissolved
Type
ltd
Incorporated
25 October 2022
Age
3 years
Address
3 Empire House, Kidderminster, DY11 7AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, George Louis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSIDE HOLDINGS LTD

HSIDE HOLDINGS LTD is an dissolved company incorporated on 25 October 2022 with the registered office located in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HSIDE HOLDINGS LTD was registered 3 years ago.(SIC: 70100)

Status

dissolved

Active since 3 years ago

Company No

14441406

LTD Company

Age

3 Years

Incorporated 25 October 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 July 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 March 2024 (2 years ago)
Submitted on 5 March 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

3 Empire House Beauchamp Avenue Kidderminster, DY11 7AQ,

Previous Addresses

9 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB England
From: 3 March 2025To: 21 March 2025
1st Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom
From: 25 October 2022To: 3 March 2025
Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Nov 22
Loan Secured
Nov 22
Funding Round
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
New Owner
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Cleared
May 25
Owner Exit
Jan 26
Owner Exit
Jan 26
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ANDERSON, George Louis

Active
Beauchamp Avenue, KidderminsterDY11 7AQ
Born October 1950
Director
Appointed 06 Mar 2025

DE VRIES, Evert Pieter

Resigned
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 25 Oct 2022
Resigned 07 Jul 2023

DUNCAN, Sara Louise

Resigned
Quarry Park Close, NorthamptonNN3 6QB
Born November 1964
Director
Appointed 26 May 2023
Resigned 06 Mar 2025

ELPHICK, Brian Eric

Resigned
Quarry Park Close, NorthamptonNN3 6QB
Born June 1962
Director
Appointed 26 May 2023
Resigned 06 Mar 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Brian Eric Elphick

Ceased
Beauchamp Avenue, KidderminsterDY11 7AQ
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2023
Ceased 07 Mar 2025

Ms Sara Louise Duncan

Ceased
Beauchamp Avenue, KidderminsterDY11 7AQ
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2023
Ceased 07 Mar 2025
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2022
Ceased 26 May 2023
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2022
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2022
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Compulsory
13 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
1 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 October 2022
NEWINCIncorporation