Company NameHoist Group Development UK Ltd.
Company StatusActive
Company Number03802550
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameVeronica Millingen
NationalityBritish
StatusCurrent
Appointed01 March 2008(8 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressFlat Po2 The Wallis Building
65 Penfold Street
London
NW8 8PQ
Director NameMrs Veronica Britt-Mari Elisabeth Millingen
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed01 February 2013(13 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleMd And Cfo
Country of ResidenceLondon
Correspondence AddressFlat Po2 The Wallis Building 65 Penfold Street
London
NW8 8PQ
Director NameMr David Lincoln Herron
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2023(24 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address4th Floor, Ilona Rose House Manette Street
London
W1D 4AL
Director NameMr Kunaal Sarna
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2023(24 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks
RoleAccountant
Country of ResidenceIreland
Correspondence Address4th Floor, Ilona Rose House Manette Street
London
W1D 4AL
Director NamePer Mats Anders Kjellqvist
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleSoftware Consultant
Correspondence Address31 Barnes Avenue
London
Secretary NameAnnette Marianne Junker Keith
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLa Ruchanne
Verbier
Ch 1936
Switzerland
Secretary NameElham Fazili Kjellqvist
NationalityBritish
StatusResigned
Appointed11 October 1999(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 June 2000)
RoleCompany Director
Correspondence AddressLes Skieurs 223
Verbier
Ch1936
Secretary NameChrister Malcolm Fredrik Lindblom
NationalityBritish
StatusResigned
Appointed26 June 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressGrev Magnigatan 11
Stockholm
S-11455
Foreign
Secretary NameClaes Berggren
NationalitySwedish
StatusResigned
Appointed14 January 2002(2 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 February 2002)
RoleCompany Director
Correspondence AddressTideway Yard No 13
125 Mortlake High Street
London
SW14 8SN
Director NameChrister Malcolm Fredrik Lindblom
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 2002(2 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 November 2021)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressSibyllegatan 67 Stockholm
114 43
Sweden
Secretary NameChrister Malcolm Fredrik Lindblom
NationalitySwedish
StatusResigned
Appointed26 February 2002(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 July 2006)
RoleManaging Director
Correspondence AddressSubtyllegaten 67
Stockholm
114 43
Sweden
Secretary NameHarald Borje
NationalityBritish
StatusResigned
Appointed09 July 2006(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2008)
RoleCompany Director
Correspondence AddressHagerstensvagen 110
Hagersten
126 49
Sweden
Director NameMr Anders Magnus Lindholm
Date of BirthMay 1979 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed26 November 2021(22 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressStudio 1.02 114 Power Road
London
W4 5PY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitesapcotes.co.uk
Email address[email protected]
Telephone020 79373878
Telephone regionLondon

Location

Registered Address4th Floor, Ilona Rose House
Manette Street
London
W1D 4AL
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Hotsoft Development Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£1,341,833
Gross Profit£150,281
Net Worth-£720,817
Cash£19,938
Current Liabilities£1,046,767

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

15 January 2024Accounts for a small company made up to 31 December 2022 (9 pages)
18 December 2023Appointment of Mr David Lincoln Herron as a director on 6 December 2023 (2 pages)
18 December 2023Appointment of Mr Kunaal Sarna as a director on 6 December 2023 (2 pages)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
17 April 2023Registered office address changed from C/O Bsg Valentine Lynton House 7/12 Tavistock Square London WC1H 9BQ to 4th Floor, Ilona Rose House Manette Street London W1D 4AL on 17 April 2023 (1 page)
4 January 2023Accounts for a small company made up to 31 December 2021 (9 pages)
29 November 2022Termination of appointment of Anders Magnus Lindholm as a director on 31 July 2022 (1 page)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
26 April 2022Cessation of Christer Malcolm Fredrik Lindblom as a person with significant control on 2 November 2021 (1 page)
26 April 2022Notification of a person with significant control statement (2 pages)
7 January 2022Termination of appointment of Christer Malcolm Fredrik Lindblom as a director on 1 November 2021 (1 page)
7 January 2022Appointment of Mr Anders Magnus Lindholm as a director on 26 November 2021 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
4 June 2021Accounts for a small company made up to 31 December 2020 (8 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 April 2020Accounts for a small company made up to 31 December 2019 (7 pages)
23 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
27 March 2018Accounts for a small company made up to 31 December 2017 (16 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (14 pages)
20 June 2017Full accounts made up to 31 December 2016 (14 pages)
1 October 2016Full accounts made up to 31 December 2015 (12 pages)
1 October 2016Full accounts made up to 31 December 2015 (12 pages)
23 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
15 July 2015Company name changed hoistlocatel development LTD.\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
15 July 2015Company name changed hoistlocatel development LTD.\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
25 June 2015Full accounts made up to 31 December 2014 (13 pages)
25 June 2015Full accounts made up to 31 December 2014 (13 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
4 June 2014Full accounts made up to 31 December 2013 (13 pages)
4 June 2014Full accounts made up to 31 December 2013 (13 pages)
16 April 2014Company name changed hoist technology development LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Company name changed hoist technology development LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
29 May 2013Appointment of Mrs Veronica Britt-Mari Elisabeth Millingen as a director (3 pages)
29 May 2013Appointment of Mrs Veronica Britt-Mari Elisabeth Millingen as a director (3 pages)
8 April 2013Full accounts made up to 31 December 2012 (13 pages)
8 April 2013Full accounts made up to 31 December 2012 (13 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
27 March 2012Full accounts made up to 31 December 2011 (12 pages)
27 March 2012Full accounts made up to 31 December 2011 (12 pages)
16 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
31 May 2011Full accounts made up to 31 December 2010 (14 pages)
31 May 2011Full accounts made up to 31 December 2010 (14 pages)
20 July 2010Director's details changed for Christer Malcolm Fredrik Lindblom on 8 July 2010 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Christer Malcolm Fredrik Lindblom on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Christer Malcolm Fredrik Lindblom on 8 July 2010 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
24 May 2010Full accounts made up to 31 December 2009 (13 pages)
24 May 2010Full accounts made up to 31 December 2009 (13 pages)
28 July 2009Return made up to 08/07/09; full list of members (3 pages)
28 July 2009Director's change of particulars / christer lindblom / 08/07/2009 (1 page)
28 July 2009Director's change of particulars / christer lindblom / 08/07/2009 (1 page)
28 July 2009Return made up to 08/07/09; full list of members (3 pages)
3 April 2009Full accounts made up to 31 December 2008 (12 pages)
3 April 2009Full accounts made up to 31 December 2008 (12 pages)
14 July 2008Secretary's change of particulars / veronica millingen / 08/07/2008 (1 page)
14 July 2008Return made up to 08/07/08; full list of members (3 pages)
14 July 2008Return made up to 08/07/08; full list of members (3 pages)
14 July 2008Secretary's change of particulars / veronica millingen / 08/07/2008 (1 page)
25 June 2008Memorandum and Articles of Association (8 pages)
25 June 2008Memorandum and Articles of Association (8 pages)
12 June 2008Company name changed hoist hotel technology LTD\certificate issued on 13/06/08 (2 pages)
12 June 2008Company name changed hoist hotel technology LTD\certificate issued on 13/06/08 (2 pages)
15 April 2008Full accounts made up to 31 December 2007 (12 pages)
15 April 2008Full accounts made up to 31 December 2007 (12 pages)
2 April 2008Secretary appointed veronica millingen (1 page)
2 April 2008Appointment terminated secretary harald borje (1 page)
2 April 2008Appointment terminated secretary harald borje (1 page)
2 April 2008Secretary appointed veronica millingen (1 page)
30 July 2007Return made up to 08/07/07; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 08/07/07; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
11 June 2007Full accounts made up to 31 December 2006 (13 pages)
11 June 2007Full accounts made up to 31 December 2006 (13 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006Secretary resigned (1 page)
12 September 2006Return made up to 08/07/06; full list of members (2 pages)
12 September 2006Return made up to 08/07/06; full list of members (2 pages)
28 March 2006Full accounts made up to 31 December 2005 (10 pages)
28 March 2006Full accounts made up to 31 December 2005 (10 pages)
11 July 2005Return made up to 08/07/05; full list of members (2 pages)
11 July 2005Return made up to 08/07/05; full list of members (2 pages)
6 June 2005Full accounts made up to 31 December 2004 (11 pages)
6 June 2005Full accounts made up to 31 December 2004 (11 pages)
18 October 2004Company name changed hotsoft international LIMITED\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed hotsoft international LIMITED\certificate issued on 18/10/04 (2 pages)
27 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2004Full accounts made up to 31 December 2003 (10 pages)
5 April 2004Full accounts made up to 31 December 2003 (10 pages)
15 September 2003Return made up to 08/07/03; full list of members (7 pages)
15 September 2003Return made up to 08/07/03; full list of members (7 pages)
3 March 2003Full accounts made up to 31 December 2002 (10 pages)
3 March 2003Full accounts made up to 31 December 2002 (10 pages)
26 July 2002Return made up to 08/07/02; full list of members (7 pages)
26 July 2002Return made up to 08/07/02; full list of members (7 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002Full accounts made up to 31 December 2001 (12 pages)
11 April 2002Full accounts made up to 31 December 2001 (12 pages)
20 February 2002Secretary resigned (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (2 pages)
20 February 2002New secretary appointed (2 pages)
23 July 2001Return made up to 08/07/01; full list of members (6 pages)
23 July 2001Return made up to 08/07/01; full list of members (6 pages)
9 May 2001Full accounts made up to 31 December 2000 (11 pages)
9 May 2001Full accounts made up to 31 December 2000 (11 pages)
4 August 2000Return made up to 08/07/00; full list of members (6 pages)
4 August 2000Return made up to 08/07/00; full list of members (6 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
25 July 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
25 July 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
30 September 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Ad 27/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 September 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Ad 27/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 July 1999Registered office changed on 20/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
20 July 1999Registered office changed on 20/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (16 pages)
8 July 1999Incorporation (16 pages)