Company NameHiston House Ltd
Company StatusActive
Company Number07319617
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher Laurence Kenyon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Director NameMr James Edward Weatherill
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Nicholas Colin McNulty
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Secretary NameMs My Hoa Lam
StatusCurrent
Appointed08 August 2023(13 years after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Garry Derek Saddington
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressThe Ferns Low Pasture Lane
North Wheatley
Retford
Nottinghamshire
DN22 9DQ
Director NameMr Richard Alastair Harley
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address46 Albion Close
Lincoln
LN1 1ED
Director NameMr Jason Matthew Crooks
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 17 February 2012)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressHiston House Thames Street
Hogsthorpe
Lincolshire
PE24 5QA
Director NameMs Samantha Faye Tubb
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDemontfort House 7e Enterprise Way
Vale Park
Evesham
Worcestershire
WR11 1GS
Director NameMr Richard Edward Jewell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMr Paul Keith Osborne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMr Daniel Robert Allen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMs Sarah Louise Hernandez
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP

Contact

Websitewww.scholarpack.com
Email address[email protected]
Telephone01522 716048
Telephone regionLincoln

Location

Registered Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

630 at £1Garry Derek Saddington
45.99%
Ordinary A
62 at £1Claire Jupp
4.53%
Ordinary A
50 at £1Garry Derek Saddington
3.65%
Ordinary B
50 at £1Richard Alastair Harley
3.65%
Ordinary B
348 at £1Samantha Faye Tubb
25.40%
Ordinary A
210 at £1Richard Alastair Harley
15.33%
Ordinary A
20 at £1Claire Elsie Jupp
1.46%
Ordinary B

Financials

Year2014
Net Worth£139,291
Cash£27,318
Current Liabilities£47,317

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

14 February 2020Delivered on: 20 February 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 November 2020Termination of appointment of Richard Edward Jewell as a director on 30 October 2020 (1 page)
30 November 2020Termination of appointment of Paul Keith Osborne as a director on 30 October 2020 (1 page)
24 July 2020Accounts for a small company made up to 31 August 2019 (18 pages)
2 March 2020Registered office address changed from 1st Floor Linen Court 10 East Road London N1 6AD England to 3rd Floor 70 White Lion Street London N1 9PP on 2 March 2020 (1 page)
2 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
2 March 2020Register inspection address has been changed from Witham House, 2nd Floor, the Pelham Centre Canwick Rd Lincoln LN5 8HE England to Mosaic @ Thomas Parker House, First Floor Silver Street Lincoln LN2 1DY (1 page)
21 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 February 2020Memorandum and Articles of Association (6 pages)
20 February 2020Registration of charge 073196170001, created on 14 February 2020 (13 pages)
17 January 2020Change of details for The Key Support Services Limited as a person with significant control on 1 March 2019 (2 pages)
4 June 2019Accounts for a small company made up to 31 August 2018 (18 pages)
28 February 2019Register inspection address has been changed from Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to Witham House, 2nd Floor, the Pelham Centre Canwick Rd Lincoln LN5 8HE (1 page)
27 February 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
27 February 2019Registered office address changed from 29 Ludgate Hill 2nd Floor London EC4M 7JR England to 1st Floor Linen Court 10 East Road London N1 6AD on 27 February 2019 (1 page)
13 September 2018Registered office address changed from Demontfort House 7E Enterprise Way Vale Park Evesham Worcestershire WR11 1GS to 29 Ludgate Hill 2nd Floor London EC4M 7JR on 13 September 2018 (1 page)
2 July 2018Appointment of Mr Richard Edward Jewell as a director on 22 May 2018 (2 pages)
2 July 2018Appointment of Ms Sarah Louise Hernandez as a director on 22 May 2018 (2 pages)
2 July 2018Appointment of Mr Daniel Robert Allen as a director on 22 May 2018 (2 pages)
2 July 2018Appointment of Mr Paul Keith Osborne as a director on 22 May 2018 (2 pages)
21 June 2018Termination of appointment of Garry Derek Saddington as a director on 22 May 2018 (1 page)
21 June 2018Termination of appointment of Samantha Faye Tubb as a director on 22 May 2018 (1 page)
18 June 2018Notification of The Key Support Services Limited as a person with significant control on 22 May 2018 (4 pages)
4 June 2018Cessation of Garry Derek Saddington as a person with significant control on 22 May 2018 (3 pages)
4 June 2018Cessation of Samantha Faye Tubb as a person with significant control on 22 May 2018 (3 pages)
4 June 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 1,417.28
(4 pages)
4 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 March 2018Statement of capital following an allotment of shares on 20 September 2012
  • GBP 1,250
(3 pages)
26 March 2018Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,370
(3 pages)
22 February 2018Director's details changed for Mr Garry Derek Saddington on 30 June 2017 (2 pages)
22 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
22 February 2018Director's details changed for Mr Richard Alastair Harley on 16 November 2017 (2 pages)
21 February 2018Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page)
21 February 2018Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page)
2 February 2018Change of details for Mr Garry Derek Saddington as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Notification of Samantha Faye Tubb as a person with significant control on 6 April 2016 (2 pages)
25 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
1 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,370
(6 pages)
24 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,370
(6 pages)
29 January 2016Change of share class name or designation (2 pages)
29 January 2016Change of share class name or designation (2 pages)
29 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2016Sub-division of shares on 17 January 2016 (5 pages)
29 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2016Particulars of variation of rights attached to shares (2 pages)
29 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
29 January 2016Particulars of variation of rights attached to shares (2 pages)
29 January 2016Sub-division of shares on 17 January 2016 (5 pages)
29 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,370
(6 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,370
(6 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 September 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,350
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,350
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,350
(4 pages)
24 July 2014Registered office address changed from C/O Histon House Limited Unit 30 Basepoint Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP to Demontfort House 7E Enterprise Way Vale Park Evesham Worcestershire WR11 1GS on 24 July 2014 (1 page)
24 July 2014Registered office address changed from C/O Histon House Limited Unit 30 Basepoint Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP to Demontfort House 7E Enterprise Way Vale Park Evesham Worcestershire WR11 1GS on 24 July 2014 (1 page)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,350
(6 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,350
(6 pages)
8 January 2014Appointment of Ms Samantha Faye Tubb as a director (2 pages)
8 January 2014Appointment of Ms Samantha Faye Tubb as a director (2 pages)
2 December 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
2 December 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 February 2013Director's details changed for Mr Richard Alastair Harley on 22 February 2013 (2 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
22 February 2013Director's details changed for Mr Richard Alastair Harley on 22 February 2013 (2 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
25 June 2012Registered office address changed from Histon House Thames Street Hogsthorpe Lincolshire PE24 5QA England on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Histon House Thames Street Hogsthorpe Lincolshire PE24 5QA England on 25 June 2012 (1 page)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 February 2012Termination of appointment of Jason Crooks as a director (1 page)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
17 February 2012Termination of appointment of Jason Crooks as a director (1 page)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
16 September 2011Appointment of Mr. Jason Matthew Crooks as a director (2 pages)
16 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 800
(3 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
16 September 2011Appointment of Mr. Jason Matthew Crooks as a director (2 pages)
16 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 800
(3 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
7 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 125
(3 pages)
7 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 125
(3 pages)
7 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 125
(3 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)