ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HTS Creative Limited

HTS Creative Limited is an active company incorporated on 27 March 2003 with the registered office located in , . HTS Creative Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04714181
Private limited company
Age
22 years
Incorporated 27 March 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 January 2026 (9 days ago)
Next confirmation dated 28 January 2027
Due by 11 February 2027 (1 year remaining)
Last change occurred 9 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Unit 6 Verda Park
Wallingford
Oxfordshire
OX10 9SJ
England
Address changed on 18 Dec 2025 (1 month ago)
Previous address was 3rd Floor, 25-29 Queen Street Maidenhead Berkshire SL6 1NB England
Telephone
01491412347
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1986
HTS Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HTS Group Holdings Limited
Joe Morris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£184.49K
Decreased by £64.45K (-26%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 10 (+83%)
Total Assets
£1.61M
Increased by £422.64K (+35%)
Total Liabilities
-£775.77K
Increased by £313.62K (+68%)
Net Assets
£837.85K
Increased by £109.03K (+15%)
Debt Ratio (%)
48%
Increased by 9.27% (+24%)
Latest Activity
Confirmation Submitted
9 Days Ago on 28 Jan 2026
Steven James Berry Resigned
23 Days Ago on 14 Jan 2026
Steven James Berry Resigned
23 Days Ago on 14 Jan 2026
Full Accounts Submitted
1 Month Ago on 18 Dec 2025
Mr Steven James Berry Details Changed
1 Month Ago on 18 Dec 2025
Registered Address Changed
1 Month Ago on 18 Dec 2025
Mr Joe Morris Details Changed
2 Months Ago on 1 Dec 2025
Mr Steven James Berry Details Changed
2 Months Ago on 1 Dec 2025
Hts Group Holdings Limited (PSC) Details Changed
2 Months Ago on 21 Nov 2025
Hts Group Holdings Limited (PSC) Appointed
2 Months Ago on 21 Nov 2025
Get Credit Report
Discover HTS Creative Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 January 2026 with updates
Submitted on 28 Jan 2026
Change of details for Hts Group Holdings Limited as a person with significant control on 21 November 2025
Submitted on 27 Jan 2026
Termination of appointment of Steven James Berry as a director on 14 January 2026
Submitted on 20 Jan 2026
Termination of appointment of Steven James Berry as a secretary on 14 January 2026
Submitted on 20 Jan 2026
Certificate of change of name
Submitted on 14 Jan 2026
Change of name notice
Submitted on 14 Jan 2026
Secretary's details changed for Mr Steven James Berry on 18 December 2025
Submitted on 18 Dec 2025
Director's details changed for Mr Steven James Berry on 1 December 2025
Submitted on 18 Dec 2025
Registered office address changed from 3rd Floor, 25-29 Queen Street Maidenhead Berkshire SL6 1NB England to Unit 6 Verda Park Wallingford Oxfordshire OX10 9SJ on 18 December 2025
Submitted on 18 Dec 2025
Director's details changed for Mr Joe Morris on 1 December 2025
Submitted on 18 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year