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

HSM LTD.

EAGLE HOUSE 6TH FLOOR, 108-110 JERMYN STREET, LONDON, SW1Y 6HB,
Company Registration Number
03482936
Private Limited Company
Active

Company Overview

About Hsm Ltd.
HSM LTD. was founded on 1997-12-12 and has its registered office in London. The organisation's status is listed as "Active". Hsm Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HSM LTD.
 
Legal Registered Office
EAGLE HOUSE 6TH FLOOR
108-110 JERMYN STREET
LONDON
SW1Y 6HB
Other companies in S9
 
Filing Information
Company Number 03482936
Company ID Number 03482936
Date formed 1997-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB311815435  
Last Datalog update: 2024-03-06 23:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSM LTD.
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.

Company Officers of HSM LTD.

Current Directors
Officer Role Date Appointed
MICHAEL SPROT
Company Secretary 2013-03-01
CHRISTOPHER DONALD HANCOCK
Director 2009-04-01
MICHAEL SPROT
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE MCINTYRE
Company Secretary 2012-06-01 2013-03-01
MARTIN BODDY
Director 2012-12-07 2013-03-01
ANDREW ROBERT GARDNER
Director 2012-12-04 2013-03-01
KATHARINE SARAH MCINTYRE
Director 2012-06-01 2013-03-01
KEITH JOHN SADLER
Company Secretary 2009-07-16 2012-07-31
KEITH JOHN SADLER
Director 2009-07-16 2012-07-31
RICHARD BENEDICT LANGDON
Director 2006-10-25 2011-04-04
GREGORY LESLIE JOHN MINNS
Company Secretary 2009-04-01 2009-07-16
HELENA MARGARET STEVENS
Company Secretary 1997-12-12 2009-03-31
SARAH ELIZABETH GUEST
Director 2007-09-04 2009-03-31
GARY PETER STEVENS
Director 1997-12-12 2009-03-31
HELENA MARGARET STEVENS
Director 1997-12-12 2009-03-31
JOHN ROBERT MILLINGTON
Director 2006-10-25 2007-09-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-12 1997-12-12
INSTANT COMPANIES LIMITED
Nominated Director 1997-12-12 1997-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DONALD HANCOCK GASBOX LIMITED Director 2009-04-01 CURRENT 2006-07-04 Active - Proposal to Strike off
MICHAEL SPROT BLOOM MEDIA (UK) LIMITED Director 2016-09-01 CURRENT 2006-02-02 Active - Proposal to Strike off
MICHAEL SPROT JAYWING INNOVATION LIMITED Director 2016-07-01 CURRENT 2016-05-28 Active - Proposal to Strike off
MICHAEL SPROT GASBOX LIMITED Director 2015-11-25 CURRENT 2006-07-04 Active - Proposal to Strike off
MICHAEL SPROT DIG FOR FIRE LIMITED Director 2014-03-25 CURRENT 1979-06-22 Active - Proposal to Strike off
MICHAEL SPROT JAYWING CENTRAL LIMITED Director 2014-03-25 CURRENT 1992-05-19 Active
MICHAEL SPROT DIGITAL MEDIA AND ANALYTICS LIMITED Director 2014-03-25 CURRENT 1999-10-01 Active - Proposal to Strike off
MICHAEL SPROT DIGITAL MARKETING NETWORK LIMITED Director 2014-03-25 CURRENT 2001-07-24 Active - Proposal to Strike off
MICHAEL SPROT HYPERLAUNCH NEW MEDIA LIMITED Director 2014-03-25 CURRENT 2010-04-07 Active - Proposal to Strike off
MICHAEL SPROT WOKEN LIMITED Director 2014-03-25 CURRENT 2010-08-19 Active - Proposal to Strike off
MICHAEL SPROT IRIS ASSOCIATES LIMITED Director 2014-03-25 CURRENT 1991-03-11 Active - Proposal to Strike off
MICHAEL SPROT JAYWING INFORMATION LIMITED Director 2014-03-25 CURRENT 2000-10-03 Active - Proposal to Strike off
MICHAEL SPROT ALPHANUMERIC (HOLDINGS) LIMITED Director 2014-03-25 CURRENT 2003-05-12 Active - Proposal to Strike off
MICHAEL SPROT ALPHANUMERIC GROUP HOLDINGS LIMITED Director 2014-03-25 CURRENT 2006-03-29 Active - Proposal to Strike off
MICHAEL SPROT JAYWING PLC Director 2014-03-25 CURRENT 2006-09-14 Active
MICHAEL SPROT DMG LONDON LIMITED Director 2014-03-25 CURRENT 2009-09-05 Active - Proposal to Strike off
MICHAEL SPROT JAYWING UK LIMITED Director 2014-03-25 CURRENT 1982-11-11 Active
MICHAEL SPROT ALPHANUMERIC LIMITED Director 2014-03-25 CURRENT 1999-04-09 Active - Proposal to Strike off
MICHAEL SPROT INBOX MEDIA LTD Director 2014-03-25 CURRENT 2001-10-19 Active - Proposal to Strike off
MICHAEL SPROT JAYWING NORTH LIMITED Director 2014-03-25 CURRENT 2009-09-30 Active - Proposal to Strike off
MICHAEL SPROT SHACKLETON PR LIMITED Director 2014-03-17 CURRENT 2012-08-13 Active - Proposal to Strike off
MICHAEL SPROT EPIPHANY SOLUTIONS LIMITED Director 2014-03-17 CURRENT 2005-01-07 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
2023-10-06CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES
2023-06-30APPOINTMENT TERMINATED, DIRECTOR CIARA ALLAN
2023-06-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-22DIRECTOR APPOINTED MR CHARLES HALL JANEWAY
2023-03-21CESSATION OF HAMSARD 3515 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF HAMSARD 3515 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF WOVEN SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF WOVEN SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY WAYNE GREENBERG
2023-03-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY WAYNE GREENBERG
2023-03-21DIRECTOR APPOINTED MS CIARA ALLAN
2023-03-21DIRECTOR APPOINTED MS CIARA ALLAN
2023-03-21APPOINTMENT TERMINATED, DIRECTOR PAULA JANE BROWN
2023-03-21APPOINTMENT TERMINATED, DIRECTOR PAULA JANE BROWN
2023-03-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-03-16Memorandum articles filed
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034829360005
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034829360004
2022-12-15Notification of Woven Solutions Limited as a person with significant control on 2019-01-09
2022-12-15CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-12-15PSC02Notification of Woven Solutions Limited as a person with significant control on 2019-01-09
2022-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-05-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-05-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM Unit 1 Arclite House Hillmead Road Swindon SN5 5YN England
2021-05-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/20
2021-05-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN COLLINS
2020-11-18AP01DIRECTOR APPOINTED MRS PAULA JANE BROWN
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL MOLITOR
2020-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034829360005
2020-02-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2020-02-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-13AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-10-15AP01DIRECTOR APPOINTED MR. TIMOTHY JOHN COLLINS
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034829360004
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONALD HANCOCK
2019-01-23RES01ADOPT ARTICLES 23/01/19
2019-01-18PSC02Notification of Hamsard 3515 Limited as a person with significant control on 2019-01-09
2019-01-18PSC07CESSATION OF JAYWING PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM Albert Works Sidney Street Sheffield S1 4RG England
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPROT
2019-01-14AP01DIRECTOR APPOINTED MR CYRIL MOLITOR
2019-01-14TM02Termination of appointment of Michael Sprot on 2019-01-09
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Players House 300 Attercliffe Common Sheffield S9 2AG
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-17AR0112/12/15 ANNUAL RETURN FULL LIST
2015-11-25AP01DIRECTOR APPOINTED MR MICHAEL SPROT
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-20AR0112/12/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-23AR0112/12/13 ANNUAL RETURN FULL LIST
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034829360003
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-31CH01Director's details changed for Mr Christopher Donald Hancock on 2013-05-31
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM ARCLITE HOUSE CENTURY ROAD PEATMOOR SWINDON WILTSHIRE SN5 5YN UNITED KINGDOM
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MCINTYRE
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BODDY
2013-03-04AP03SECRETARY APPOINTED MR MICHAEL SPROT
2013-03-04TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE MCINTYRE
2013-01-08AR0112/12/12 FULL LIST
2012-12-07AP01DIRECTOR APPOINTED MR MARTIN BODDY
2012-12-04AP01DIRECTOR APPOINTED MR ANDREW ROBERT GARDNER
2012-12-04AP01DIRECTOR APPOINTED MISS KATHARINE SARAH MCINTYRE
2012-11-06AP03SECRETARY APPOINTED MS KATHARINE MCINTYRE
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER
2012-11-06TM02APPOINTMENT TERMINATED, SECRETARY KEITH SADLER
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-06AR0112/12/11 FULL LIST
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM ARCLITE HOUSE CENTURY ROAD HILLMEAD SWINDON WILTSHIRE SN5 5YN
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON
2010-12-21AR0112/12/10 FULL LIST
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-24AR0112/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DONALD HANCOCK / 24/12/2009
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY GREGORY MINNS
2009-07-23288aDIRECTOR AND SECRETARY APPOINTED KEITH JOHN SADLER
2009-04-02288aDIRECTOR APPOINTED MR CHRISTOPHER DONALD HANCOCK
2009-04-01288aSECRETARY APPOINTED MR GREG MINNS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR HELENA STEVENS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR GARY STEVENS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR SARAH GUEST
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY HELENA STEVENS
2008-12-19363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: COUCHING HOUSE COUCHING STREET WATLINGTON OXFORDSHIRE OX49 5PX
2007-12-20363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-20353LOCATION OF REGISTER OF MEMBERS
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14288bDIRECTOR RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-02225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 7 COWLEY STREET LONDON SW1P 3NB
2007-02-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26AUDAUDITOR'S RESIGNATION
2007-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-23363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-05363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to HSM LTD. 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 HSM LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-31 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-02-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-05-24 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HSM LTD. registering or being granted any patents
Domain Names

HSM LTD. owns 3 domain names.

inbox.co.uk   dept.co.uk   hsm.co.uk  

Trademarks
We have not found any records of HSM LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSM LTD.. 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 (82200 - Activities of call centres) as HSM LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where HSM LTD. 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 HSM LTD. 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 HSM LTD. 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.