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

HOWSY LIMITED

3 PARK ROAD, TEDDINGTON, TW11 0AP,
Company Registration Number
08845607
Private Limited Company
Active

Company Overview

About Howsy Ltd
HOWSY LIMITED was founded on 2014-01-15 and has its registered office in Teddington. The organisation's status is listed as "Active". Howsy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOWSY LIMITED
 
Legal Registered Office
3 PARK ROAD
TEDDINGTON
TW11 0AP
Other companies in B1
 
Previous Names
NO AGENT TECHNOLOGIES LIMITED07/01/2020
HWIFY LIMITED07/01/2016
CLICK HELLO BOOKING SOLUTIONS LIMITED29/07/2015
Filing Information
Company Number 08845607
Company ID Number 08845607
Date formed 2014-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB197176856  
Last Datalog update: 2024-02-06 00:36:34
Primary Source:Companies House
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 HOWSY LIMITED
The following companies were found which have the same name as HOWSY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOWSY IT LTD 187 SOUTH ESK ROAD LONDON E7 8HE Active Company formed on the 2023-08-23
HOWSYLLANE ENGINEERING Singapore Dissolved Company formed on the 2008-09-10
HOWSYLLANE ENGINEERING PTE LTD GENTING LANE Singapore 349570 Active Company formed on the 2008-09-11
HOWSYOURYONI LLC 1301 E DEBBIE LN STE 102 MANSFIELD TX 76063 Forfeited Company formed on the 2022-05-23
HOWSYTH ESTATES LTD. 330 FIFTH AVENUE SOUTH WEST 3RD FLOOR CALGARY Alberta T2P0L4 Dissolved Company formed on the 1973-08-14

Company Officers of HOWSY LIMITED

Current Directors
Officer Role Date Appointed
CALUM BRANNAN
Company Secretary 2014-01-15
CALUM BRANNAN
Director 2014-01-15
NICHOLAS ANTHONY HYNES
Director 2018-03-16
GILLIAN DAWN CELIA KENT
Director 2016-10-19
CARL STEFAN UMINSKI
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ANTHONY SCOTT BENIANS
Director 2016-10-18 2018-06-14
RICHARD MARK GEORGE
Director 2017-03-20 2018-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANTHONY HYNES LITHIENT LTD Director 2013-07-15 CURRENT 2013-07-11 Active - Proposal to Strike off
NICHOLAS ANTHONY HYNES SOMO LTD Director 2012-03-30 CURRENT 2012-03-05 Active
NICHOLAS ANTHONY HYNES CI&T HOLDING COMPANY LTD Director 2012-01-31 CURRENT 2010-04-14 Active
NICHOLAS ANTHONY HYNES CI&T DIGITAL LTD Director 2012-01-31 CURRENT 2010-11-11 Active
NICHOLAS ANTHONY HYNES SOMO INNOVATIONS LTD Director 2012-01-06 CURRENT 2009-06-08 Active - Proposal to Strike off
NICHOLAS ANTHONY HYNES SPORTS LOYALTY CARD LIMITED Director 2011-05-31 CURRENT 2001-02-12 Active
NICHOLAS ANTHONY HYNES IDEONYX LTD Director 2009-11-03 CURRENT 2009-03-26 Liquidation
GILLIAN DAWN CELIA KENT MOTHERCARE PLC. Director 2017-03-16 CURRENT 1985-09-26 Active
GILLIAN DAWN CELIA KENT ASCENTIAL PLC Director 2016-01-21 CURRENT 2016-01-04 Active
GILLIAN DAWN CELIA KENT COULL LIMITED Director 2015-02-01 CURRENT 2008-08-22 Active
GILLIAN DAWN CELIA KENT PINEWOOD TECHNOLOGIES GROUP PLC Director 2013-05-23 CURRENT 1988-10-12 Active

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
2023-07-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 088456070006
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 088456070006
2023-01-26CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-22AA01Previous accounting period shortened from 31/12/22 TO 30/09/22
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088456070004
2022-03-21AP03Appointment of Mr Yaron Engel as company secretary on 2022-03-16
2022-03-21TM02Termination of appointment of Suzanne Adelle Scammell on 2022-03-16
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAWN CELIA KENT
2022-03-21AP01DIRECTOR APPOINTED MR ADRIAN PATRICK FINNERAN
2022-03-21PSC07CESSATION OF CALUM BRANNAN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-21PSC02Notification of London Resi Ltd as a person with significant control on 2022-03-16
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM 229 Shoreditch High Street London E1 6PJ England
2022-02-1727/01/22 STATEMENT OF CAPITAL GBP 30.37134
2022-02-17SH0127/01/22 STATEMENT OF CAPITAL GBP 30.37134
2022-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 088456070005
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 088456070004
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 088456070004
2021-12-31Unaudited abridged accounts made up to 2020-12-31
2021-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 088456070003
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY HYNES
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM 229 229 Shoreditch High Street London E1 6PN England
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALUM BRANNAN
2020-11-27AA01Current accounting period shortened from 31/01/21 TO 31/12/20
2020-11-24SH0104/09/20 STATEMENT OF CAPITAL GBP 28.7747
2020-09-23MEM/ARTSARTICLES OF ASSOCIATION
2020-09-23RES01ADOPT ARTICLES 23/09/20
2020-09-08RP04CS01
2020-09-02PSC07CESSATION OF CALUM BRANNAN AS A PERSON OF SIGNIFICANT CONTROL
2020-08-26TM02Termination of appointment of Calum Brannan on 2020-07-30
2020-08-26AP03Appointment of Mrs Suzanne Adelle Scammell as company secretary on 2020-07-30
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-02-07PSC02Notification of Quartermain Investment Holdings Ltd as a person with significant control on 2019-12-23
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088456070002
2020-01-08RES13Resolutions passed:
  • Name change 23/12/2019
  • ADOPT ARTICLES
2020-01-07RES15CHANGE OF COMPANY NAME 07/01/20
2019-12-24SH0123/12/19 STATEMENT OF CAPITAL GBP 28.44152
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-07-22PSC04Change of details for Mr Calum Brannan as a person with significant control on 2019-07-18
2019-07-22SH0118/07/19 STATEMENT OF CAPITAL GBP 22.52055
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM 65-67 Leonard Street London EC2A 4QS England
2019-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2019-01-16DISS40Compulsory strike-off action has been discontinued
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-31SH0129/06/18 STATEMENT OF CAPITAL GBP 19.49024
2018-07-26RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK GEORGE
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY SCOTT BENIANS
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-03-17AP01DIRECTOR APPOINTED MR CARL STEFAN UMINSKI
2018-03-17AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY HYNES
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 1753243
2018-01-11SH0122/12/17 STATEMENT OF CAPITAL GBP 1753243
2018-01-11LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 17.53243
2018-01-11SH0122/12/17 STATEMENT OF CAPITAL GBP 17.53243
2018-01-10RES13Resolutions passed:
  • Auth to allot 20/11/2017
2017-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY SCOTT BENIANS / 01/01/2017
2017-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM BRANNAN / 01/01/2017
2017-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN DAWN CELIA KENT / 01/01/2017
2017-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MR CALUM BRANNAN on 2017-01-01
2017-05-12SH0122/03/17 STATEMENT OF CAPITAL GBP 14.29611
2017-04-27SH02Sub-division of shares on 2017-03-23
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 14.72222
2017-04-27SH0123/03/17 STATEMENT OF CAPITAL GBP 14.72222
2017-04-18RES13Resolutions passed:
  • Shares subdivided 22/03/2017
2017-03-21AP01DIRECTOR APPOINTED MR RICHARD MARK GEORGE
2017-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088456070001
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM 65-67 Unit 1 Second Floor Leonard Street London EC2A 4QS England
2017-01-27RES01ADOPT ARTICLES 30/08/2016
2017-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2017 FROM C/O NO AGENT TECHNOLOGIES 41 CORSHAM STREET LONDON N1 6DR ENGLAND
2017-01-13AP01DIRECTOR APPOINTED MISS GILLIAN DAWN CELIA KENT
2016-11-10SH0101/09/16 STATEMENT OF CAPITAL GBP 12.5252
2016-11-10SH0130/08/16 STATEMENT OF CAPITAL GBP 12.3187
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS
2016-10-18AP01DIRECTOR APPOINTED MR THOMAS ANTHONY SCOTT BENIANS
2016-09-09AA31/01/16 TOTAL EXEMPTION SMALL
2016-08-02SH0115/07/16 STATEMENT OF CAPITAL GBP 11.2129
2016-07-28SH02SUB-DIVISION 30/06/16
2016-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-14RES1310 ORDINARY SHARES OF £1.00 EACH BE SUB-DIVIDED INTO 100,000 ORDINARY SHARES OF £0.0001 EACH 30/06/2016
2016-01-07RES15CHANGE OF NAME 04/01/2016
2016-01-07CERTNMCOMPANY NAME CHANGED HWIFY LIMITED CERTIFICATE ISSUED ON 07/01/16
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM BRANNAN / 04/01/2016
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-04AR0104/01/16 FULL LIST
2016-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR CALUM BRANNAN / 04/01/2016
2015-10-14AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-29RES15CHANGE OF NAME 27/07/2015
2015-07-29CERTNMCOMPANY NAME CHANGED CLICK HELLO BOOKING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/07/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-17AR0115/01/15 FULL LIST
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM THE FIREWORKS 3-6 THE OLD FIRESTATION 68 ALBION STREET BIRMINGHAM B1 3EA ENGLAND
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 088456070001
2014-01-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to HOWSY 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 HOWSY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of HOWSY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HOWSY LIMITED

Intangible Assets
Patents
We have not found any records of HOWSY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWSY LIMITED
Trademarks
We have not found any records of HOWSY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWSY 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 (58290 - Other software publishing) as HOWSY LIMITED are:

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