Company NameHNE Futures Ltd
DirectorHytham Nabil Emam
Company StatusActive
Company Number10877289
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 9 months ago)
Previous NameHNE Renewables Ltd

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMr Hytham Nabil Emam
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconetcourt Flat 21, Falconetcourt, 123 Wapping
123 Wapping High Street
London
E1W 3NX

Location

Registered AddressC/O Accrida Ltd, Regus House
Admirals Park, Victory Way
Dartford
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 April 2024 (1 week, 4 days ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 July 2022 (4 pages)
23 August 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
22 August 2022Statement of capital following an allotment of shares on 19 August 2022
  • GBP 100,000
(3 pages)
28 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 July 2021 (4 pages)
2 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
16 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
(3 pages)
12 November 2020Micro company accounts made up to 31 July 2020 (4 pages)
18 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 July 2019 (4 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
22 July 2019Director's details changed for Hytham Emam on 22 July 2019 (2 pages)
22 July 2019Change of details for Hytham Emam as a person with significant control on 22 July 2019 (2 pages)
22 July 2019Registered office address changed from C/O Excellence Accounting Limited 70 Gracechurch Street London EC3V 0HR England to C/O Excellence Accounting Services Limited 1 Bromley Lane Chislehurst BR7 6LH on 22 July 2019 (1 page)
22 July 2019Director's details changed for Hytham Emam on 22 July 2019 (2 pages)
3 July 2019Registered office address changed from C/O Excellence Accounting Services Limited 70 Gracechurch Street London EC3V 0HR United Kingdom to C/O Excellence Accounting Limited 70 Gracechurch Street London EC3V 0HR on 3 July 2019 (1 page)
12 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 March 2019Registered office address changed from C/O Excellence Accounting 101 Finsbury Pavement Moorgate London EC2A 1RS England to C/O Excellence Accounting Services Limited 70 Gracechurch Street London EC3V 0HR on 25 March 2019 (1 page)
27 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
25 July 2018Registered office address changed from Flat 34 Fletcher Court 1 Joslin Avenue Colindale London NW9 5HW to C/O Excellence Accounting 101 Finsbury Pavement Moorgate London EC2A 1RS on 25 July 2018 (1 page)
19 September 2017Registered office address changed from International House 142 Cromwell Road London SW7 4EF United Kingdom to Flat 34 Fletcher Court 1 Joslin Avenue Colindale London NW9 5HW on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from International House 142 Cromwell Road London SW7 4EF United Kingdom to Flat 34 Fletcher Court 1 Joslin Avenue Colindale London NW9 5HW on 19 September 2017 (2 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)