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

HH ENTERPRISE HOLDINGS LTD

THE COURTYARD, SHOREHAM ROAD, UPPER BEEDING, WEST SUSSEX, BN44 3TN,
Company Registration Number
06601543
Private Limited Company
Active

Company Overview

About Hh Enterprise Holdings Ltd
HH ENTERPRISE HOLDINGS LTD was founded on 2008-05-23 and has its registered office in Upper Beeding. The organisation's status is listed as "Active". Hh Enterprise Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM 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
HH ENTERPRISE HOLDINGS LTD
 
Legal Registered Office
THE COURTYARD
SHOREHAM ROAD
UPPER BEEDING
WEST SUSSEX
BN44 3TN
Other companies in EC2M
 
Filing Information
Company Number 06601543
Company ID Number 06601543
Date formed 2008-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:06:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HH ENTERPRISE HOLDINGS 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 HH ENTERPRISE HOLDINGS LTD

Current Directors
Officer Role Date Appointed
DANIEL HALSTEAD
Company Secretary 2008-05-23
DANIEL HALSTEAD
Director 2008-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JODY HUNT
Director 2008-05-23 2009-05-01
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2008-05-23 2008-05-23
ONLINE NOMINEES LIMITED
Director 2008-05-23 2008-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL HALSTEAD SUNCOTE SERVICES LIMITED Director 2008-10-01 CURRENT 2008-06-06 Active - Proposal to Strike off
DANIEL HALSTEAD KITE HUMAN CAPITAL LIMITED Director 2004-08-16 CURRENT 2004-08-16 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14REGISTRATION OF A CHARGE / CHARGE CODE 066015430001
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2022-07-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-06-13RES01ADOPT ARTICLES 13/06/22
2022-06-06CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-04-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11DISS40Compulsory strike-off action has been discontinued
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01TM02Termination of appointment of Daniel Halstead on 2020-09-01
2020-09-01AP04Appointment of Private Company Registrars Limited as company secretary on 2020-09-01
2020-09-01PSC04Change of details for Mr Daniel Halstead as a person with significant control on 2020-08-15
2020-09-01CH01Director's details changed for Mr Daniel Halstead on 2020-08-15
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM 12th Floor 30 Crown Place London EC2A 4EB United Kingdom
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2018-09-04RP04CS01Second filing of Confirmation Statement dated 23/05/2017
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 123.5
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-17PSC04PSC'S CHANGE OF PARTICULARS / MR DANIEL HALSTEAD / 06/10/2017
2018-05-17PSC04PSC'S CHANGE OF PARTICULARS / MR DANIEL HALSTEAD / 06/10/2017
2018-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-17RES01ADOPT ARTICLES 06/10/2017
2018-04-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 123.5
2018-04-12SH0106/10/17 STATEMENT OF CAPITAL GBP 123.5
2018-04-12SH0106/10/17 STATEMENT OF CAPITAL GBP 123.5
2017-08-16CH01Director's details changed for Mr Daniel Halstead on 2017-07-28
2017-08-16PSC04Change of details for Mr Daniel Halstead as a person with significant control on 2017-07-28
2017-08-14SH08Change of share class name or designation
2017-08-10RES12Resolution of varying share rights or name
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HALSTEAD
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-08-01CH01Director's details changed for Mr Daniel Halstead on 2017-07-31
2017-07-31CH01Director's details changed for Mr Daniel Halstead on 2017-07-31
2017-07-31CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL HALSTEAD on 2017-07-31
2017-07-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-24DISS40Compulsory strike-off action has been discontinued
2016-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19AR0123/05/16 ANNUAL RETURN FULL LIST
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM Room 3 3rd Floor 5 Wormwood Street London EC2M 1RQ
2016-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-10-19CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL HALSTEAD on 2015-10-13
2015-10-16CH01Director's details changed for Mr Daniel Halstead on 2015-10-13
2015-09-17AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0123/05/15 FULL LIST
2014-07-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0123/05/14 FULL LIST
2014-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL HALSTEAD / 29/09/2013
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HALSTEAD / 29/09/2013
2013-09-18SH02SUB-DIVISION 11/09/13
2013-09-18SH02SUB-DIVISION 11/09/13
2013-09-18RES13SUBDIVISION OF 76 A ORD SHARES 11/09/2013
2013-09-18RES12VARYING SHARE RIGHTS AND NAMES
2013-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM SUITE 114 THE CHANDLERY 50 WESTMINSTER BRIDGE ROAD LONDON SE1 7QY UNITED KINGDOM
2013-05-29AR0123/05/13 FULL LIST
2013-05-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-10RES12VARYING SHARE RIGHTS AND NAMES
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-21AR0123/05/12 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HALSTEAD / 17/07/2012
2012-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL HALSTEAD / 17/07/2012
2012-04-23AA01PREVEXT FROM 30/11/2011 TO 31/12/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-08AR0123/05/11 FULL LIST
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-02-07AUDAUDITOR'S RESIGNATION
2010-09-28AA01CURREXT FROM 31/05/2010 TO 30/11/2010
2010-07-21AR0123/05/10 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL HALSTEAD / 01/08/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HALSTEAD / 01/08/2009
2010-01-28AR0123/05/09 FULL LIST
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JODY HUNT
2009-09-15GAZ1FIRST GAZETTE
2008-10-2488(2)AD 23/05/08 GBP SI 99@1=99 GBP IC 1/100
2008-06-25288aDIRECTOR AND SECRETARY APPOINTED DANIEL HALSTEAD
2008-06-25288aDIRECTOR APPOINTED JODY HUNT
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED
2008-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HH ENTERPRISE HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-15
Fines / Sanctions
No fines or sanctions have been issued against HH ENTERPRISE HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HH ENTERPRISE HOLDINGS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,000
Creditors Due Within One Year 2011-12-31 £ 1,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 HH ENTERPRISE HOLDINGS LTD

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 1,000
Debtors 2011-12-31 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HH ENTERPRISE HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HH ENTERPRISE HOLDINGS LTD
Trademarks
We have not found any records of HH ENTERPRISE HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HH ENTERPRISE HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as HH ENTERPRISE HOLDINGS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HH ENTERPRISE HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHH ENTERPRISE HOLDINGS LTDEvent Date2009-09-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HH ENTERPRISE HOLDINGS 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 HH ENTERPRISE HOLDINGS 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.