Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOW TO LIMITED
Company Information for

HOW TO LIMITED

CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
Company Registration Number
03343531
Private Limited Company
Active - Proposal to Strike off

Company Overview

About How To Ltd
HOW TO LIMITED was founded on 1997-04-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". How To Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOW TO LIMITED
 
Legal Registered Office
CARMELITE HOUSE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DZ
Other companies in EC4Y
 
Filing Information
Company Number 03343531
Company ID Number 03343531
Date formed 1997-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-14 05:36:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOW TO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOW TO LIMITED
The following companies were found which have the same name as HOW TO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOW TO 3D ANIMATION LIMITED 24 CORNWALL ROAD DORCHESTER DORSET ENGLAND DT1 1RX Dissolved Company formed on the 2015-06-05
HOW TO ACADEMY LIMITED 64 BEACONSFIELD ROAD LONDON SE3 7LG Active Company formed on the 2013-04-04
HOW TO ACCOUNTING LTD 28 COBHAM CLOSE EDGWARE LONDON HA8 5QG Active Company formed on the 2019-06-20
HOW TO ACCESS AGED CARE LLC 418 BROADWAY STE R Albany ALBANY NY 12207 Active Company formed on the 2023-09-08
HOW TO ACHIEVE LTD HOUSE OF DREAMS, BACK LANE HOLYWELL ST IVES CAMBRIDGESHIRE PE27 4TQ Active Company formed on the 2017-02-14
HOW TO ACHIEVE YOUR DREAMS LTD 1 Nettleton Court Leeds LS15 9AW Active - Proposal to Strike off Company formed on the 2020-04-29
HOW TO ADD VALUE LIMITED 3 ELGAR CLOSE HEADLESS CROSS REDDITCH WORCESTERSHIRE B97 5GJ Active - Proposal to Strike off Company formed on the 2015-07-16
How To Adult LLC Indiana Unknown
How to AEM Inc. 1258 Freshwater Crescent Victoria British Columbia V9B 0L9 Dissolved Company formed on the 2018-08-28
HOW TO AND WHY INC Delaware Unknown
HOW TO AND WHY INCORPORATED California Unknown
HOW TO APPLY LIMITED 38A THE BROADWAY SOUTHALL MIDDLESEX UB1 1PT Active - Proposal to Strike off Company formed on the 2020-04-17
HOW TO ARMY LLC 107 4TH AVE NEDERLAND TX 77627 Active Company formed on the 2023-02-08
HOW TO ASK FOR MONEY LLC California Unknown
HOW TO ASSOCIATES LIMITED 7 SALTCOATS ROAD LONDON W4 1AR Active Company formed on the 2007-01-15
HOW TO ASSOCIATES INC California Unknown
HOW TO BAKE A BOOK LLC 5017 SE BRIAR CT MILWAUKIE OR 97267 Active Company formed on the 2021-10-15
HOW TO BASICALLY LTD TOWN PLACE FARM SLOOP LANE HAYWARDS HEATH WEST SUSSEX RH17 7NP Active Company formed on the 2021-12-06
HOW TO BE A WOMAN LIMITED 17 HART STREET MAIDSTONE KENT UNITED KINGDOM ME16 8RA Dissolved Company formed on the 2012-02-06
HOW TO BE A1 PUBLISHING LTD 45 STATION ROAD LONGFIELD KENT DA3 7QD Dissolved Company formed on the 2003-12-04

Company Officers of HOW TO LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DE CACQUERAY
Company Secretary 2015-04-13
PIERRE DE CACQUERAY
Director 2014-01-31
EMILY-JANE TAYLOR
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY-JANE TAYLOR
Company Secretary 2014-01-31 2015-04-13
PETER JONATHAN DUNCAN
Director 2012-12-18 2014-01-31
JONATHAN DAVID RIPPON
Director 2012-12-18 2014-01-31
NICOLA MARY LEWIS
Company Secretary 2001-12-06 2012-12-18
GILES PENFOLD LEWIS
Director 1998-04-28 2012-12-18
NICOLA MARY LEWIS
Director 2002-07-01 2012-12-18
MICHAEL ROWAN HAMILTON JOHN O'REGAN
Director 2001-12-06 2012-12-18
MARTIN JOHN WILKINSON
Director 2003-04-01 2012-12-18
DEREK MALCOLM PHILLIPS
Company Secretary 1998-04-28 2001-12-06
DEREK MALCOLM PHILLIPS
Director 1998-04-28 2001-12-06
NEWCO FORMATIONS LIMITED
Company Secretary 1997-04-02 1998-04-28
BUSINESS ASSIST LIMITED
Director 1997-04-02 1998-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE DE CACQUERAY JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
PIERRE DE CACQUERAY KYLE CATHIE LIMITED Director 2017-10-03 CURRENT 1989-09-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY KYLE BOOKS LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active - Proposal to Strike off
PIERRE DE CACQUERAY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
PIERRE DE CACQUERAY NEON PLAY LTD Director 2016-06-15 CURRENT 2010-03-12 Active
PIERRE DE CACQUERAY N B LIMITED Director 2015-06-11 CURRENT 1992-01-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS EDITIONS LIMITED Director 2014-04-24 CURRENT 2004-05-13 Active
PIERRE DE CACQUERAY QUERCUS BOOKS LIMITED Director 2014-04-24 CURRENT 2005-01-20 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS PUBLISHING LIMITED Director 2014-04-24 CURRENT 2005-04-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONSTABLE AND COMPANY LIMITED Director 2014-02-10 CURRENT 2010-11-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY ELLIOT RIGHT WAY BOOKS Director 2014-01-31 CURRENT 1964-07-22 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBINSON PUBLISHING LIMITED Director 2014-01-31 CURRENT 1999-11-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY MAGPIE BOOKS LIMITED Director 2014-01-31 CURRENT 2004-06-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY TRANSITA LIMITED Director 2014-01-31 CURRENT 2004-09-20 Active
PIERRE DE CACQUERAY CLOVERVIEW LIMITED Director 2014-01-31 CURRENT 1909-06-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO BOOKS LIMITED Director 2014-01-31 CURRENT 1991-01-18 Active
PIERRE DE CACQUERAY HOW TO CONTENT LTD Director 2014-01-31 CURRENT 2009-12-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY ARTUS PUBLISHING COMPANY LIMITED Director 2013-05-03 CURRENT 1976-06-25 Dissolved 2015-09-29
PIERRE DE CACQUERAY ORION MULTIMEDIA LTD Director 2013-05-03 CURRENT 1977-10-06 Dissolved 2015-09-29
PIERRE DE CACQUERAY WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED Director 2013-05-03 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONTACT PUBLICATIONS LIMITED Director 2013-05-03 CURRENT 1957-12-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHOENIX HOUSE (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1987-12-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY WEIDENFELD (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1949-08-25 Active - Proposal to Strike off
PIERRE DE CACQUERAY GALORE PARK PUBLISHING LIMITED Director 2013-03-28 CURRENT 1999-10-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CHAMBERS PUBLISHING LIMITED Director 2006-06-01 CURRENT 1890-08-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY VIRAGO PRESS LIMITED Director 2006-03-31 CURRENT 1973-06-18 Active
PIERRE DE CACQUERAY FUTURA PUBLICATIONS LIMITED Director 2006-03-31 CURRENT 1944-03-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLE, BROWN AND COMPANY (UK) LTD. Director 2006-03-31 CURRENT 1988-05-19 Active - Proposal to Strike off
PIERRE DE CACQUERAY SWAPEQUAL LIMITED Director 2006-03-31 CURRENT 1987-05-11 Active
PIERRE DE CACQUERAY SPHERE BOOKS LIMITED Director 2006-03-31 CURRENT 1966-09-05 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHILIP ALLAN PUBLISHERS LIMITED Director 2006-03-06 CURRENT 1972-12-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY UPDATES LIMITED Director 2006-03-06 CURRENT 1998-07-17 Active - Proposal to Strike off
PIERRE DE CACQUERAY EDWARD ARNOLD (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1953-08-10 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBERT GIBSON & SONS GLASGOW, LIMITED Director 2005-05-03 CURRENT 1902-09-12 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ENGLISH LIBRARY LIMITED Director 2005-05-03 CURRENT 1957-07-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY BOOKPOINT LIMITED Director 2005-05-03 CURRENT 1970-04-30 Active
PIERRE DE CACQUERAY HEADLINE PUBLISHING GROUP LIMITED Director 2005-05-03 CURRENT 1993-01-22 Active
PIERRE DE CACQUERAY JOHN MURRAY BOOKS LIMITED Director 2005-05-03 CURRENT 2002-05-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY JOHN MURRAY (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1951-03-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY HODDER & STOUGHTON LIMITED Director 2005-05-03 CURRENT 1960-03-07 Active
PIERRE DE CACQUERAY HACHETTE UK DISTRIBUTION LIMITED Director 2005-05-03 CURRENT 1998-04-06 Active
PIERRE DE CACQUERAY THE WATTS PUBLISHING GROUP LIMITED Director 2004-10-01 CURRENT 2000-01-21 Active
PIERRE DE CACQUERAY HACHETTE UK LIMITED Director 2004-09-25 CURRENT 1986-05-15 Active
PIERRE DE CACQUERAY BLANDFORD PRESS LIMITED Director 2004-07-01 CURRENT 1977-11-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY RIGEL PUBLICATIONS LIMITED Director 2003-09-23 CURRENT 1973-04-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION BOOKS LIMITED Director 2003-09-23 CURRENT 1992-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD & NICOLSON LIMITED Director 2003-09-23 CURRENT 1945-05-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY BLANDFORD PUBLISHING LIMITED Director 2003-09-23 CURRENT 1980-04-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY 13114 PUBLISHING LIMITED Director 2003-09-23 CURRENT 1981-01-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL EDUCATIONAL LIMITED Director 2003-09-23 CURRENT 1986-02-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL PUBLISHERS LIMITED Director 2003-09-23 CURRENT 1986-08-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION PUBLISHING LTD Director 2003-09-23 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY J.M.DENT & SONS LIMITED Director 2003-09-23 CURRENT 1937-09-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD HOLDINGS LIMITED Director 2003-09-23 CURRENT 1961-07-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL LIMITED Director 2001-09-03 CURRENT 1986-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY STUDIO VISTA LIMITED Director 2000-06-30 CURRENT 1991-11-15 Dissolved 2015-09-29
PIERRE DE CACQUERAY ARMS AND ARMOUR PRESS LIMITED Director 2000-06-30 CURRENT 1967-09-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ORCHARD EDITIONS LIMITED Director 2000-06-30 CURRENT 1977-12-01 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK PUBLISHING LIMITED Director 2000-02-15 CURRENT 1973-08-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY MRS. BEETON INDUSTRIES LIMITED Director 2000-02-15 CURRENT 1972-12-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK LIMITED Director 2000-02-15 CURRENT 1924-11-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLEHAMPTON BOOK SERVICES LIMITED Director 1999-11-19 CURRENT 1930-09-15 Active - Proposal to Strike off
PIERRE DE CACQUERAY HACHETTE UK (HOLDINGS) LIMITED Director 1999-04-14 CURRENT 1999-01-26 Active
PIERRE DE CACQUERAY THE ORION PUBLISHING GROUP LIMITED Director 1999-02-24 CURRENT 1991-11-19 Active
EMILY-JANE TAYLOR ELLIOT RIGHT WAY BOOKS Director 2014-01-31 CURRENT 1964-07-22 Active - Proposal to Strike off
EMILY-JANE TAYLOR ROBINSON PUBLISHING LIMITED Director 2014-01-31 CURRENT 1999-11-11 Active - Proposal to Strike off
EMILY-JANE TAYLOR TRANSITA LIMITED Director 2014-01-31 CURRENT 2004-09-20 Active
EMILY-JANE TAYLOR CLOVERVIEW LIMITED Director 2014-01-31 CURRENT 1909-06-29 Active - Proposal to Strike off
EMILY-JANE TAYLOR CONSTABLE & ROBINSON LIMITED Director 2014-01-31 CURRENT 1993-03-16 Active - Proposal to Strike off
EMILY-JANE TAYLOR HOW TO BOOKS LIMITED Director 2014-01-31 CURRENT 1991-01-18 Active
EMILY-JANE TAYLOR HOW TO CONTENT LTD Director 2014-01-31 CURRENT 2009-12-09 Active - Proposal to Strike off
EMILY-JANE TAYLOR VIRAGO PRESS LIMITED Director 2011-02-18 CURRENT 1973-06-18 Active
EMILY-JANE TAYLOR FUTURA PUBLICATIONS LIMITED Director 2011-02-18 CURRENT 1944-03-30 Active - Proposal to Strike off
EMILY-JANE TAYLOR LITTLE, BROWN AND COMPANY (UK) LTD. Director 2011-02-18 CURRENT 1988-05-19 Active - Proposal to Strike off
EMILY-JANE TAYLOR LITTLE, BROWN BOOK GROUP LIMITED Director 2011-02-18 CURRENT 1988-10-12 Active
EMILY-JANE TAYLOR SWAPEQUAL LIMITED Director 2011-02-18 CURRENT 1987-05-11 Active
EMILY-JANE TAYLOR PIATKUS BOOKS LIMITED Director 2011-02-18 CURRENT 1979-02-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-23Application to strike the company off the register
2022-05-23DS01Application to strike the company off the register
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-08-21AD02Register inspection address changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR EMILY-JANE TAYLOR
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-31RES13INTERIM DIVIDEND 14/12/2017
2017-12-31LATEST SOC31/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-31SH19Statement of capital on 2017-12-31 GBP 1.00
2017-12-31SH20Statement by Directors
2017-12-31CAP-SSSolvency Statement dated 14/12/17
2017-12-31RES13REDUCE SHARE PREMIUM 14/12/2017
2017-12-31RES06REDUCE ISSUED CAPITAL 14/12/2017
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 689.85
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AD03Registers moved to registered inspection location of 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2016-06-22AD02Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 689.85
2015-10-15AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 15/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15AP03Appointment of Mr Pierre De Cacqueray as company secretary on 2015-04-13
2015-04-15TM02Termination of appointment of Emily-Jane Taylor on 2015-04-13
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015
2015-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 13/04/2015
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 689.85
2014-10-28AR0104/10/14 FULL LIST
2014-10-28AD02SAIL ADDRESS CREATED
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 23/10/2014
2014-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 689.85
2014-06-16AR0102/04/14 FULL LIST
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 55-56 RUSSELL SQUARE LONDON WC1B 4HP
2014-02-10AP01DIRECTOR APPOINTED MR PIERRE DE CACQUERAY
2014-02-10AP03SECRETARY APPOINTED MISS EMILY-JANE TAYLOR
2014-02-10AP01DIRECTOR APPOINTED MISS EMILY-JANE TAYLOR
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIPPON
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN
2013-09-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-22AR0102/04/13 FULL LIST
2013-02-05AP01DIRECTOR APPOINTED PETER JONATHAN DUNCAN
2013-01-14AP01DIRECTOR APPOINTED PETER JONATHAN DUNCAN
2012-12-31TM02APPOINTMENT TERMINATED, SECRETARY NICOLA LEWIS
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILKINSON
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'REGAN
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LEWIS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GILES LEWIS
2012-12-31AP01DIRECTOR APPOINTED JONATHAN DAVID RIPPON
2012-06-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17AR0102/04/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-21AR0102/04/11 FULL LIST
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-28AR0102/04/10 FULL LIST
2010-03-17SH0115/02/10 STATEMENT OF CAPITAL GBP 689.85
2009-06-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXON OX1 1BE
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM C/O BROOKSTREET DES ROCHES LLP 25 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH
2008-06-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 1 DES ROCHES SQUARE WITAN WAY WITNEY OXFORDSHIRE OX8 6BE
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-25363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-19363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-13363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-09-08363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-03288aNEW DIRECTOR APPOINTED
2003-04-0388(2)RAD 17/03/03--------- £ SI 4000@.01=40 £ IC 631/671
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-12288aNEW DIRECTOR APPOINTED
2002-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-18363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-05SASHARES AGREEMENT OTC
2001-12-21122DIV 06/12/01
2001-12-21RES13SHARE DIVISION + AGRMNT 06/12/01
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-13288aNEW SECRETARY APPOINTED
2001-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-09363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-15363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOW TO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOW TO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOW TO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOW TO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,864
Cash Bank In Hand 2011-12-31 £ 1,636
Current Assets 2012-12-31 £ 332,927
Current Assets 2011-12-31 £ 334,547
Debtors 2012-12-31 £ 331,063
Debtors 2011-12-31 £ 332,911
Shareholder Funds 2012-12-31 £ 808,823
Shareholder Funds 2011-12-31 £ 809,971

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOW TO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOW TO LIMITED
Trademarks
We have not found any records of HOW TO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOW TO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HOW TO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HOW TO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOW TO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOW TO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.