Company Information for HOTSPUR CAPITAL PARTNERS LIMITED
C/O Armstrong Watson 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, NE1 4BX,
|
Company Registration Number
10858818
Private Limited Company
Active |
Company Name | ||
---|---|---|
HOTSPUR CAPITAL PARTNERS LIMITED | ||
Legal Registered Office | ||
C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX | ||
Previous Names | ||
|
Company Number | 10858818 | |
---|---|---|
Company ID Number | 10858818 | |
Date formed | 2017-07-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-07-31 | |
Account next due | 2023-07-31 | |
Latest return | 2023-07-09 | |
Return next due | 2024-07-23 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-07 02:05:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN WILLIS |
||
COLIN WILLIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCREENREACH INTERACTIVE LIMITED | Director | 2014-04-16 | CURRENT | 2009-09-03 | Active | |
MEDALYTIX LIMITED | Director | 2011-12-16 | CURRENT | 2007-10-22 | Dissolved 2018-04-10 | |
ANGEL COFUND | Director | 2011-11-29 | CURRENT | 2011-11-29 | Active | |
IGNITE 100 LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2016-02-02 | |
GREENGAGE AGRITECH LIMITED | Director | 2011-04-19 | CURRENT | 2008-04-22 | Active | |
MEDALYTIX 101 LIMITED | Director | 2011-04-10 | CURRENT | 2009-04-20 | Dissolved 2018-06-19 | |
FEMEDA LIMITED | Director | 2009-09-18 | CURRENT | 2002-11-08 | Active | |
ANTIX LABS LIMITED | Director | 2009-04-09 | CURRENT | 2008-08-05 | Dissolved 2015-01-23 | |
MEDALYTIX (GROUP) LTD | Director | 2008-12-08 | CURRENT | 2005-09-20 | Liquidation | |
ROUTETRADER LIMITED | Director | 2008-07-18 | CURRENT | 2006-01-30 | Active | |
CASPIAN LEARNING LIMITED | Director | 2008-04-04 | CURRENT | 2002-11-26 | Liquidation | |
ADDERSTONE CONSULTING LTD. | Director | 2006-10-20 | CURRENT | 2000-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 23/03/23 FROM C/O Joseph Miller Floor a Milburn House, Dean Street Newcastle upon Tyne NE1 1LE United Kingdom | ||
REGISTERED OFFICE CHANGED ON 23/03/23 FROM C/O Joseph Miller Floor a Milburn House, Dean Street Newcastle upon Tyne NE1 1LE United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/21 FROM Kemp House 160 City Road London EC1V 2NX United Kingdom | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF COMPANY NAME 23/10/17 | |
CERTNM | COMPANY NAME CHANGED HILLHEADCAPITAL LIMITED CERTIFICATE ISSUED ON 23/10/17 | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies
|
|
|
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 HOTSPUR CAPITAL PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as HOTSPUR CAPITAL PARTNERS LIMITED are:
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. |