Company Information for HALO CORPORATE FINANCE LIMITED
UNIT 5 NEWHOUSE BUSINESS CENTRE, FAYGATE, HORSHAM, WEST SUSSEX, RH12 4RU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HALO CORPORATE FINANCE LIMITED | |
Legal Registered Office | |
UNIT 5 NEWHOUSE BUSINESS CENTRE FAYGATE HORSHAM WEST SUSSEX RH12 4RU Other companies in RH12 | |
Company Number | 05467304 | |
---|---|---|
Company ID Number | 05467304 | |
Date formed | 2005-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB862716803 |
Last Datalog update: | 2025-03-05 10:01:03 |
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 |
---|---|---|
KATHLEEN STERLING |
||
LUKE HULTQUIST |
||
STUART NICHOLAS STERLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW STEVEN DEFAGO |
Company Secretary | ||
KFORM NOMINEES LIMITED |
Company Secretary | ||
KFORM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TELNET INTERNATIONAL LIMITED | Company Secretary | 2003-07-15 | CURRENT | 2000-12-15 | In Administration | |
TELNET SYSTEMS LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-12 | Dissolved 2013-09-07 | |
TELNET INTERNATIONAL LIMITED | Director | 2000-12-15 | CURRENT | 2000-12-15 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
Statement of capital on 2024-08-21 GBP734.50 | ||
DIRECTOR APPOINTED MR GEORGE PARKER | ||
31/05/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR STEPHEN CHARLES BASSETT | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
15/11/23 STATEMENT OF CAPITAL GBP 733.5 | ||
Statement of capital on 2022-12-05 GBP728.00 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054673040007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054673040007 | |
SH01 | 06/07/22 STATEMENT OF CAPITAL GBP 729 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054673040004 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 07/04/22 STATEMENT OF CAPITAL GBP 727.5 | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-05-20 GBP 719.50 | |
RES09 | Resolution of authority to purchase a number of shares | |
PSC04 | Change of details for Mr Stuart Nicholas Sterling as a person with significant control on 2021-05-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-06 GBP 814.50 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054673040006 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 02/12/2016 | |
RES01 | ADOPT ARTICLES 02/12/2016 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
SH02 | Sub-division of shares on 2016-09-22 | |
RES13 | '>Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054673040005 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054673040004 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054673040003 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054673040002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054673040001 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 3 GOLF HOUSE HORSHAM ROAD PEASE POTTAGE SUSSEX RH11 9SG | |
AR01 | 30/04/12 FULL LIST | |
SH01 | 01/04/12 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AR01 | 31/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM CAREWELL LODGE RACECOURSE ROAD DORMANSLAND LINGFIELD RH7 6PP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART NICHOLAS STERLING / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE HULTQUIST / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN STERLING / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW DEFAGO | |
288a | SECRETARY APPOINTED KATY STERLING | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM LITTLE FARINDONS MUTTON HILL DORMANSLAND SURREY RH7 6NP | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/05/05--------- £ SI 98@1=98 £ IC 2/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 9 LEWIS STREET PONTYCLUN RHONDDA CYNON TAFF CF72 9AD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ARKLE FINANCE LIMITED | ||
Outstanding | LIBERTY LEASING PLC | ||
Outstanding | HITACHI CAPITAL (UK) PLC | ||
Outstanding | ALDERMORE BANK PLC | ||
Outstanding | RIVERS FINANCE GROUP PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 90,235 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 42,607 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 HALO CORPORATE FINANCE LIMITED
Called Up Share Capital | 2012-06-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 42,439 |
Cash Bank In Hand | 2011-06-01 | £ 13,214 |
Current Assets | 2012-06-01 | £ 106,230 |
Current Assets | 2011-06-01 | £ 57,739 |
Debtors | 2012-06-01 | £ 63,791 |
Debtors | 2011-06-01 | £ 30,850 |
Fixed Assets | 2012-06-01 | £ 29,983 |
Shareholder Funds | 2012-06-01 | £ 45,978 |
Shareholder Funds | 2011-06-01 | £ 15,132 |
Stocks Inventory | 2011-06-01 | £ 13,675 |
Tangible Fixed Assets | 2012-06-01 | £ 29,983 |
Debtors and other cash assets
HALO CORPORATE FINANCE LIMITED owns 1 domain names.
hcfl.co.uk
The top companies supplying to UK government with the same SIC code (77330 - Renting and leasing of office machinery and equipment (including computers)) as HALO CORPORATE FINANCE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87119090 | Motorcycles, incl. mopeds, and cycles fitted with an auxiliary motor and side cars for motorcycles (excl. with reciprocating internal combustion piston engine, and cycles with continuous rated power <= 250 W)) | ||
![]() | 87119090 | Motorcycles, incl. mopeds, and cycles fitted with an auxiliary motor and side cars for motorcycles (excl. with reciprocating internal combustion piston engine, and cycles with continuous rated power <= 250 W)) | ||
![]() | 87119090 | Motorcycles, incl. mopeds, and cycles fitted with an auxiliary motor and side cars for motorcycles (excl. with reciprocating internal combustion piston engine, and cycles with continuous rated power <= 250 W)) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |