Background WavePink WaveYellow Wave

HML ACQUISITIONS LIMITED (15227991)

HML ACQUISITIONS LIMITED (15227991) is an active UK company. incorporated on 23 October 2023. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HML ACQUISITIONS LIMITED has been registered for 2 years. Current directors include BARNETT, Carl Nigel.

Company Number
15227991
Status
active
Type
ltd
Incorporated
23 October 2023
Age
2 years
Address
Global House, Horsham, RH13 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNETT, Carl Nigel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HML ACQUISITIONS LIMITED

HML ACQUISITIONS LIMITED is an active company incorporated on 23 October 2023 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HML ACQUISITIONS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15227991

LTD Company

Age

2 Years

Incorporated 23 October 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 23 October 2023 - 31 May 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Global House 60b Queen Street Horsham, RH13 5AD,

Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Dec 23
Loan Secured
Jan 24
Director Left
Feb 24
Loan Secured
Mar 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARNETT, Carl Nigel

Active
60b Queen Street, HorshamRH13 5AD
Born December 1986
Director
Appointed 23 Oct 2023

ELLIS, Richard David

Resigned
60b Queen Street, HorshamRH13 5AD
Born June 1973
Director
Appointed 23 Oct 2023
Resigned 01 Mar 2024

Persons with significant control

1

60b Queen Street, HorshamRH13 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Resolution
23 December 2023
RESOLUTIONSResolutions
Memorandum Articles
23 December 2023
MAMA
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2023
NEWINCIncorporation