ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hotech Limited

Hotech Limited is an active company incorporated on 7 December 2007 with the registered office located in Ripon, North Yorkshire. Hotech Limited was registered 17 years ago.
Status
Active
Active since 15 years ago
Company No
06447865
Private limited company
Age
17 years
Incorporated 7 December 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 December 2024 (11 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
6 Brewery Close
Melmerby
Ripon
HG4 5NL
England
Address changed on 19 Aug 2025 (2 months ago)
Previous address was Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ
Telephone
02085449321
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Computer Consultant • British • Lives in UK • Born in Apr 1962
Director • English • Lives in England • Born in Aug 1967
Fresh Mango Technologies (UK) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Verus Solutions Ltd
Russell Guy Phoenix is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£15.83K
Increased by £9.85K (+164%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£23.68K
Increased by £11.7K (+98%)
Total Liabilities
-£23.58K
Increased by £12.63K (+115%)
Net Assets
£100
Decreased by £932 (-90%)
Debt Ratio (%)
100%
Increased by 8.19% (+9%)
Latest Activity
Registered Address Changed
2 Months Ago on 19 Aug 2025
Full Accounts Submitted
5 Months Ago on 3 Jun 2025
Confirmation Submitted
11 Months Ago on 9 Dec 2024
Mark Graeme Beecroft (PSC) Resigned
1 Year 1 Month Ago on 30 Sep 2024
Mark Graeme Beecroft Resigned
1 Year 1 Month Ago on 30 Sep 2024
Mark Graeme Beecroft Resigned
1 Year 1 Month Ago on 30 Sep 2024
Fresh Mango Technologies (Uk) Ltd (PSC) Appointed
1 Year 1 Month Ago on 30 Sep 2024
Mr Russell Guy Phoenix Appointed
1 Year 1 Month Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 18 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 7 Dec 2023
Get Credit Report
Discover Hotech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ to 6 Brewery Close Melmerby Ripon HG4 5NL on 19 August 2025
Submitted on 19 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Jun 2025
Confirmation statement made on 7 December 2024 with updates
Submitted on 9 Dec 2024
Notification of Fresh Mango Technologies (Uk) Ltd as a person with significant control on 30 September 2024
Submitted on 3 Oct 2024
Termination of appointment of Mark Graeme Beecroft as a secretary on 30 September 2024
Submitted on 3 Oct 2024
Termination of appointment of Mark Graeme Beecroft as a director on 30 September 2024
Submitted on 3 Oct 2024
Appointment of Mr Russell Guy Phoenix as a director on 30 September 2024
Submitted on 3 Oct 2024
Cessation of Mark Graeme Beecroft as a person with significant control on 30 September 2024
Submitted on 3 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Mar 2024
Confirmation statement made on 7 December 2023 with no updates
Submitted on 7 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year