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

HYSTEAD LIMITED

C/O D&M Financial Services, Anumerate Office 2.05 Clockwise, Old Town Hall, 30 Tweedy Road, BROMLEY, BR1 3FE,
Company Registration Number
09900385
Private Limited Company
Active

Company Overview

About Hystead Ltd
HYSTEAD LIMITED was founded on 2015-12-03 and has its registered office in 30 Tweedy Road. The organisation's status is listed as "Active". Hystead Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HYSTEAD LIMITED
 
Legal Registered Office
C/O D&M Financial Services, Anumerate Office 2.05 Clockwise
Old Town Hall
30 Tweedy Road
BROMLEY
BR1 3FE
 
Filing Information
Company Number 09900385
Company ID Number 09900385
Date formed 2015-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-06
Return next due 2024-10-20
Type of accounts FULL
Last Datalog update: 2024-04-24 17:17:25
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 HYSTEAD LIMITED
The following companies were found which have the same name as HYSTEAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYSTEAD OLD ENGLISH SHEEPDOGS INCORPORATED Michigan UNKNOWN

Company Officers of HYSTEAD LIMITED

Current Directors
Officer Role Date Appointed
DORAN & MINEHANE LIMITED
Company Secretary 2018-05-14
KENNETH CHARLES FORD
Director 2018-05-16
WESSEL JOHANNES HAMMAN
Director 2015-12-18
JAMES WILLIAM HUCKLE
Director 2018-05-16
LOUIS NORVAL
Director 2015-12-18
ALEXANDROS PAPAGEORGIOUS PAPADOPOULOS
Director 2018-02-05
PETRUS GYSBERTUS PRINSLOO
Director 2015-12-18
RABIA SHIHAB
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
SOVEREIGN SECRETARIES LIMITED
Company Secretary 2015-12-04 2018-05-14
GERALDINE FRANCES DUO
Director 2015-12-04 2015-12-18
SOVEREIGN MANAGEMENT LIMITED
Director 2015-12-04 2015-12-18
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED
Company Secretary 2015-12-03 2015-12-04
DIANE DENTITH
Director 2015-12-03 2015-12-04
SOVEREIGN DIRECTORS LTD
Director 2015-12-03 2015-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DORAN & MINEHANE LIMITED POOLBEG INVESTMENTS LIMITED Company Secretary 2018-07-01 CURRENT 2018-06-01 Active
DORAN & MINEHANE LIMITED ARMAGH GOLD LIMITED Company Secretary 2018-01-16 CURRENT 2001-02-28 Active
DORAN & MINEHANE LIMITED DIF MANAGEMENT UK LIMITED Company Secretary 2015-04-21 CURRENT 2008-04-18 Active
DORAN & MINEHANE LIMITED DIF INFRASTRUCTURE II UK PARTNER LIMITED Company Secretary 2015-03-31 CURRENT 2008-11-27 Active - Proposal to Strike off
DORAN & MINEHANE LIMITED DIF INFRA 3 UK PARTNER LIMITED Company Secretary 2015-03-31 CURRENT 2012-05-14 Active - Proposal to Strike off
DORAN & MINEHANE LIMITED DIF INFRA 4 UK PARTNER LIMITED Company Secretary 2015-03-31 CURRENT 2014-10-20 Active
DORAN & MINEHANE LIMITED DIF RE UK PARTNER LIMITED Company Secretary 2015-03-31 CURRENT 2008-06-16 Active - Proposal to Strike off
DORAN & MINEHANE LIMITED DIF INFRA YIELD 1 UK LIMITED Company Secretary 2015-03-31 CURRENT 2008-11-24 Active
DORAN & MINEHANE LIMITED DIF INFRA JV UK LTD Company Secretary 2015-03-31 CURRENT 2013-02-07 Active
DORAN & MINEHANE LIMITED AMPERE UK PARTNER LIMITED Company Secretary 2015-03-31 CURRENT 2014-04-08 Active
DORAN & MINEHANE LIMITED DIF BID CO LIMITED Company Secretary 2015-03-31 CURRENT 2014-10-27 Active - Proposal to Strike off
DORAN & MINEHANE LIMITED DIF INFRA 3 UK LIMITED Company Secretary 2015-03-31 CURRENT 2012-05-15 Active - Proposal to Strike off
KENNETH CHARLES FORD PLAYGROUND PUBLISHING LIMITED Director 2018-08-15 CURRENT 2006-11-06 Active
KENNETH CHARLES FORD PACIFIC SHELF PROPERTIES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
KENNETH CHARLES FORD PACIFIC SHELF NOMINEES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
KENNETH CHARLES FORD PACIFIC SHELF INVESTMENTS LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
KENNETH CHARLES FORD CAPITAL & REGIONAL HEMEL HEMPSTEAD (JERSEY) LIMITED Director 2012-01-13 CURRENT 2011-11-21 Active
KENNETH CHARLES FORD RENFREW ONE LIMITED Director 2009-05-15 CURRENT 2001-08-21 Dissolved 2014-02-18
KENNETH CHARLES FORD RENFREW TWO LIMITED Director 2009-05-15 CURRENT 2001-08-21 Dissolved 2014-02-18
KENNETH CHARLES FORD OLDBURY ONE LIMITED Director 2009-05-15 CURRENT 2001-09-14 Dissolved 2014-02-18
KENNETH CHARLES FORD OLDBURY TWO LIMITED Director 2009-05-15 CURRENT 2001-09-14 Dissolved 2014-02-18
KENNETH CHARLES FORD CAPITAL & REGIONAL INCOME LIMITED Director 2005-12-22 CURRENT 2005-12-22 Liquidation
KENNETH CHARLES FORD CAPITAL & REGIONAL UK PROPERTIES LIMITED Director 2004-07-19 CURRENT 1999-08-18 Dissolved 2018-01-09
KENNETH CHARLES FORD TRINITY TWO LIMITED Director 2001-08-14 CURRENT 2001-08-13 Dissolved 2017-04-11
KENNETH CHARLES FORD TRINITY ONE LIMITED Director 2001-08-14 CURRENT 2001-08-13 Dissolved 2017-04-11
KENNETH CHARLES FORD LIBERTY TWO LIMITED Director 2001-08-14 CURRENT 2001-08-13 Dissolved 2017-04-11
KENNETH CHARLES FORD LIBERTY ONE LIMITED Director 2001-08-14 CURRENT 2001-08-13 Dissolved 2017-04-11
KENNETH CHARLES FORD HOWGATE FOUR LIMITED Director 2001-08-14 CURRENT 2001-08-13 Dissolved 2017-04-11
KENNETH CHARLES FORD HOWGATE ONE LIMITED Director 2001-08-14 CURRENT 2001-08-13 Dissolved 2017-04-11
KENNETH CHARLES FORD HOWGATE THREE LIMITED Director 2001-08-14 CURRENT 2001-08-13 Dissolved 2017-04-11
KENNETH CHARLES FORD HOWGATE TWO LIMITED Director 2001-08-14 CURRENT 2001-08-13 Dissolved 2017-04-11
KENNETH CHARLES FORD ALHAMBRA ONE LIMITED Director 2001-08-14 CURRENT 2001-08-13 Dissolved 2017-04-11
KENNETH CHARLES FORD ALHAMBRA TWO LIMITED Director 2001-08-14 CURRENT 2001-08-13 Dissolved 2017-04-11
KENNETH CHARLES FORD MALL SHOPPING LIMITED Director 2001-02-02 CURRENT 1986-03-06 Dissolved 2018-01-09
KENNETH CHARLES FORD THE MALL FACILITIES MANAGEMENT LIMITED Director 2001-02-02 CURRENT 1990-02-12 Active - Proposal to Strike off
KENNETH CHARLES FORD THE MALL PEOPLE MANAGEMENT LIMITED Director 2001-02-02 CURRENT 1993-09-14 Active - Proposal to Strike off
KENNETH CHARLES FORD THE MALL COMPANY LIMITED Director 2000-03-07 CURRENT 2000-03-07 Dissolved 2018-01-09
KENNETH CHARLES FORD CAPITAL & REGIONAL PROPERTIES LIMITED Director 2000-01-11 CURRENT 1994-04-07 Dissolved 2015-04-06
KENNETH CHARLES FORD MALL DEVELOPMENTS LIMITED Director 2000-01-11 CURRENT 1959-10-16 Dissolved 2018-01-09
KENNETH CHARLES FORD CAPITAL & REGIONAL INVESTMENTS LIMITED Director 1999-02-03 CURRENT 1956-05-23 Dissolved 2014-11-06
KENNETH CHARLES FORD MALL MESSAGES LIMITED Director 1997-04-29 CURRENT 1964-05-04 Dissolved 2018-01-09
KENNETH CHARLES FORD MALLSPACE LIMITED Director 1995-09-28 CURRENT 1995-07-31 Dissolved 2018-01-09
KENNETH CHARLES FORD EFE LIMITED Director 1992-10-12 CURRENT 1988-05-18 Dissolved 2014-05-06
KENNETH CHARLES FORD EDINBURGH CONSTRUCTION SERVICES LIMITED Director 1992-10-12 CURRENT 1988-05-27 Dissolved 2014-05-06
KENNETH CHARLES FORD PACIFIC SHELF 360 LIMITED Director 1991-11-07 CURRENT 1990-11-07 Active
WESSEL JOHANNES HAMMAN CAPITAL & REGIONAL PLC Director 2015-06-02 CURRENT 1978-11-13 Active
LOUIS NORVAL GREEN CREATE W2V LIMITED Director 2018-02-20 CURRENT 2018-02-16 Active
LOUIS NORVAL GREEN CREATE LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
LOUIS NORVAL CAPITAL & REGIONAL PLC Director 2009-09-15 CURRENT 1978-11-13 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
2024-04-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-17Statement of capital on EUR 2,096.802
2023-10-11CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-10-09Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-09Solvency Statement dated 21/09/23
2023-10-09Statement by Directors
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13Statement by Directors
2023-03-13Solvency Statement dated 06/10/22
2023-03-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-13Statement of capital on EUR 419,361
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-09-30Register inspection address changed from C/O Doran & Minehane 25 East Street Bromley BR1 1QE England to C/O D&M Financial Services, Anumerate Office 2.05 Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE
2022-09-30AD02Register inspection address changed from C/O Doran & Minehane 25 East Street Bromley BR1 1QE England to C/O D&M Financial Services, Anumerate Office 2.05 Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE
2022-09-23CH01Director's details changed for Mr. Rabia Shihab on 2022-09-23
2022-09-23CH04SECRETARY'S DETAILS CHNAGED FOR D&M FINANCIAL SERVICES (UK) LIMITED on 2022-09-23
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM C/O Doran & Minehane 25 East Street Bromley BR1 1QE England
2022-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099003850007
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MORNé CORNELIUS WILKEN
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GINA EVELYN BLEWETT
2022-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 099003850007
2022-01-30SECRETARY'S DETAILS CHNAGED FOR DORAN & MINEHANE UK LIMITED on 2022-01-10
2022-01-30CH04SECRETARY'S DETAILS CHNAGED FOR DORAN & MINEHANE UK LIMITED on 2022-01-10
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099003850001
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099003850002
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099003850005
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099003850003
2021-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099003850005
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099003850004
2021-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 099003850006
2021-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 099003850005
2021-03-11AP04Appointment of Doran & Minehane Uk Limited as company secretary on 2021-03-11
2021-03-11TM02Termination of appointment of Doran & Minehane Limited on 2021-03-11
2020-11-27CH01Director's details changed for Mr Spiros Noussis on 2020-10-07
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-10-29AD04Register(s) moved to registered office address C/O Doran & Minehane 25 East Street Bromley BR1 1QE
2020-10-28CH01Director's details changed for Mr. Rabia Shihab on 2020-10-06
2020-10-06CH04SECRETARY'S DETAILS CHNAGED FOR DORAN & MINEHANE LIMITED on 2020-10-06
2020-10-01AP01DIRECTOR APPOINTED MR SPIROS NOUSSIS
2020-06-11CH04SECRETARY'S DETAILS CHNAGED FOR DORAN & MINEHANE LIMITED on 2020-06-10
2020-06-10CH01Director's details changed for Mr Wessel Johannes Hamman on 2020-06-10
2020-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-02RES13Resolutions passed:
  • Additional finance be pbtained under the terms proposed in relation to the aquisition of shares 20/11/2019
2019-10-15AD02Register inspection address changed from C/O Anumerate Ltd 25 East Street Bromley BR1 1QE England to C/O Doran & Minehane 25 East Street Bromley BR1 1QE
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-10-11AD02Register inspection address changed from Office 1 3rd Floor Wm Promus 132-144 High Street Bromley BR1 1EZ to C/O Anumerate Ltd 25 East Street Bromley BR1 1QE
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM Doran & Minehane 3rd Floor Wm Promus 132-144 High Street Bromley BR1 1EZ England
2019-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM HUCKLE
2019-01-24AP01DIRECTOR APPOINTED MR MORNé CORNELIUS WILKEN
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS GYSBERTUS PRINSLOO
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDROS PAPAGEORGIOUS PAPADOPOULOS
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-10-19PSC08Notification of a person with significant control statement
2018-10-19PSC07CESSATION OF MILES CAMERON WALTON AS A PERSON OF SIGNIFICANT CONTROL
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARLES FORD
2018-07-30SH0103/07/18 STATEMENT OF CAPITAL EUR 7840872
2018-07-30RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-30RES02Resolutions passed:
  • Resolution of re-registration
2018-07-30MARRe-registration of memorandum and articles of association
2018-07-30CERT10Certificate of re-registration from Public Limited Company to Private
2018-07-30RR02Re-registration from a public company to a private limited company
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM 40 Craven Street Charing Cross London England WC2N 5NG
2018-06-13AD02SAIL ADDRESS CREATED
2018-06-13AD03Registers moved to registered inspection location of Office 1 3rd Floor Wm Promus 132-144 High Street Bromley BR1 1EZ
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;EUR 67160.54
2018-06-11SH0123/05/18 STATEMENT OF CAPITAL EUR 67160.54
2018-06-11SH02SUB-DIVISION 23/05/18
2018-06-11SH1423/05/18 STATEMENT OF CAPITAL EUR 57000
2018-06-11RES13SUBDIV/ ISSUE OF SHARES/ AUTHORITY TO REPURCHASE 23/05/2018
2018-06-11RES 17RESOLUTION TO REDENOMINATE SHARES 23/05/2018
2018-05-17AUDSAUDITORS' STATEMENT
2018-05-17AUDRAUDITORS' REPORT
2018-05-17BSBALANCE SHEET
2018-05-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-05-17RES02REREG PRI TO PLC; RES02 PASS DATE:2018-05-16
2018-05-17RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2018-05-17CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2018-05-16AP01DIRECTOR APPOINTED MR KENNETH CHARLES FORD
2018-05-16AP01DIRECTOR APPOINTED MR JAMES WILLIAM HUCKLE
2018-05-15TM02APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES LIMITED
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 50000
2018-05-15SH0110/05/18 STATEMENT OF CAPITAL GBP 50000
2018-05-14AP04CORPORATE SECRETARY APPOINTED DORAN & MINEHANE LIMITED
2018-04-12AP01DIRECTOR APPOINTED MR. RABIA SHIHAB
2018-04-12AP01DIRECTOR APPOINTED MR. ALEXANDROS PAPAGEORGIOUS PAPADOPOULOS
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 099003850004
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 099003850003
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 099003850002
2018-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 099003850001
2018-02-08AA01CURREXT FROM 30/06/2018 TO 31/12/2018
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, NO UPDATES
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-03-02AA01CURRSHO FROM 31/12/2016 TO 30/06/2016
2016-02-19ANNOTATIONClarification
2016-02-18ANNOTATIONClarification
2015-12-22AP04CORPORATE SECRETARY APPOINTED SOVEREIGN SECRETARIES LIMITED
2015-12-22AP02CORPORATE DIRECTOR APPOINTED SOVEREIGN MANAGEMENT LIMITED
2015-12-22AP01DIRECTOR APPOINTED GERALDINE FRANCES DUO
2015-12-21TM02APPOINTMENT TERMINATED, SECRETARY SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS LTD
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANE DENTITH
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0118/12/15 FULL LIST
2015-12-18SH0118/12/15 STATEMENT OF CAPITAL GBP 100
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN MANAGEMENT LIMITED
2015-12-18AP01DIRECTOR APPOINTED MR PETRUS GYSBERTUS PRINSLOO
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE DUO
2015-12-18AP01DIRECTOR APPOINTED MR WESSEL JOHANNES HAMMAN
2015-12-18AP01DIRECTOR APPOINTED MR LOUIS NORVAL
2015-12-17AP04CORPORATE SECRETARY APPOINTED SOVEREIGN SECRETARIES LIMITED
2015-12-17AP02CORPORATE DIRECTOR APPOINTED SOVEREIGN MANAGEMENT LIMITED
2015-12-17AP01DIRECTOR APPOINTED MRS. GERALDINE FRANCES DUO
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS LTD
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DIANE DENTITH
2015-12-17TM02APPOINTMENT TERMINATED, SECRETARY SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED
2015-12-17AP04CORPORATE SECRETARY APPOINTED SOVEREIGN SECRETARIES LIMITED
2015-12-17AP02CORPORATE DIRECTOR APPOINTED SOVEREIGN MANAGEMENT LIMITED
2015-12-17AP01DIRECTOR APPOINTED MRS. GERALDINE FRANCES DUO
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS LTD
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DIANE DENTITH
2015-12-17TM02APPOINTMENT TERMINATED, SECRETARY SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED
2015-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HYSTEAD 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 HYSTEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of HYSTEAD LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HYSTEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYSTEAD LIMITED
Trademarks
We have not found any records of HYSTEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYSTEAD 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 (70229 - Management consultancy activities other than financial management) as HYSTEAD LIMITED are:

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