Background WavePink WaveYellow Wave

HYGIENE SYSTEMS HOLDINGS LTD (14479582)

HYGIENE SYSTEMS HOLDINGS LTD (14479582) is an active UK company. incorporated on 11 November 2022. with registered office in Welham Green. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HYGIENE SYSTEMS HOLDINGS LTD has been registered for 3 years. Current directors include COOK, Nicholas Scott, WIGGINS, Mark.

Company Number
14479582
Status
active
Type
ltd
Incorporated
11 November 2022
Age
3 years
Address
8 Alpha Business Park, Welham Green, AL9 7NT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOK, Nicholas Scott, WIGGINS, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYGIENE SYSTEMS HOLDINGS LTD

HYGIENE SYSTEMS HOLDINGS LTD is an active company incorporated on 11 November 2022 with the registered office located in Welham Green. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HYGIENE SYSTEMS HOLDINGS LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14479582

LTD Company

Age

3 Years

Incorporated 11 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 16 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

8 Alpha Business Park Travellers Close Welham Green, AL9 7NT,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Owner Exit
Nov 22
Loan Secured
Jan 23
Funding Round
Feb 24
New Owner
Feb 24
Director Left
Jan 25
Loan Secured
Nov 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOK, Nicholas Scott

Active
Alpha Business Park, Welham GreenAL9 7NT
Born August 1979
Director
Appointed 11 Nov 2022

WIGGINS, Mark

Active
Alpha Business Park, Welham GreenAL9 7NT
Born December 1975
Director
Appointed 11 Nov 2022

BARNARD, Dean Albert

Resigned
Alpha Business Park, Welham GreenAL9 7NT
Born June 1969
Director
Appointed 11 Nov 2022
Resigned 29 Nov 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Scott Cook

Active
Alpha Business Park, Welham GreenAL9 7NT
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2024

Mrs Lyndsey Wiggins

Ceased
Alpha Business Park, Welham GreenAL9 7NT
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2022
Ceased 14 Nov 2022

Mr Mark Wiggins

Active
Alpha Business Park, Welham GreenAL9 7NT
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Resolution
4 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Incorporation Company
11 November 2022
NEWINCIncorporation