Company NameHspsuk Limited
DirectorsHasan Salih and Kerry-Ann Salih
Company StatusActive
Company Number07446689
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hasan Salih
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMiss Kerry-Ann Salih
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleSecutary
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Hassan Salih
50.00%
Ordinary
50 at £1Kerry Anne Snelson
50.00%
Ordinary

Financials

Year2014
Net Worth£179,301
Cash£151,256
Current Liabilities£144,284

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
1 November 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
24 October 2022Particulars of variation of rights attached to shares (2 pages)
24 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 October 2022Change of share class name or designation (2 pages)
24 October 2022Memorandum and Articles of Association (24 pages)
21 September 2022Director's details changed for Miss Kerry-Ann Anne Salih on 1 June 2020 (2 pages)
21 September 2022Change of details for Mrs Kerry-Ann Salih as a person with significant control on 1 June 2020 (2 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
11 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
18 May 2020Director's details changed for Miss Kerry Anne Salih on 18 May 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
18 May 2020Change of details for Kerry Anne Salih as a person with significant control on 18 May 2020 (2 pages)
19 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
18 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
12 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
12 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
20 September 2017Director's details changed for Mr Hasan Salih on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Miss Kerry Anne Salih on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Miss Kerry Anne Salih on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Hasan Salih on 20 September 2017 (2 pages)
8 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 August 2016Director's details changed for Miss Kerry Anne Snelson on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Miss Kerry Anne Snelson on 4 August 2016 (2 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 June 2014Registered office address changed from 71 Hill Rise Cuffley Hertfordshire EN6 4RJ on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 71 Hill Rise Cuffley Hertfordshire EN6 4RJ on 20 June 2014 (1 page)
17 January 2014Annual return made up to 22 November 2013 with a full list of shareholders (4 pages)
17 January 2014Annual return made up to 22 November 2013 with a full list of shareholders (4 pages)
11 November 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
11 November 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
10 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
3 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 98
(4 pages)
3 December 2010Director's details changed for Mr Hassan Salih on 29 November 2010 (3 pages)
3 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 98
(4 pages)
3 December 2010Director's details changed for Mr Hassan Salih on 29 November 2010 (3 pages)
22 November 2010Incorporation (23 pages)
22 November 2010Incorporation (23 pages)