ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hashtag Hosts Limited

Hashtag Hosts Limited is an active company incorporated on 15 February 2018 with the registered office located in Preston, Lancashire. Hashtag Hosts Limited was registered 7 years ago.
Status
Active
Active since 2 years 10 months ago
Company No
11208628
Private limited company
Age
7 years
Incorporated 15 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 June 2025 (3 months ago)
Next confirmation dated 24 June 2026
Due by 8 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
15 Drakes Hollow
Walton-Le-Dale
Preston
PR5 4JE
England
Address changed on 1 Sep 2023 (2 years 1 month ago)
Previous address was 9 Bartle Court Business Centre Rosemary Lane, Bartle Preston Lancashire PR4 0HF England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jul 1974
Mr Scott David Miller
PSC • British • Lives in UK • Born in Dec 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£14.83K
Decreased by £16.53K (-53%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£29.05K
Decreased by £3.03K (-9%)
Total Liabilities
-£51.24K
Increased by £36.57K (+249%)
Net Assets
-£22.19K
Decreased by £39.6K (-227%)
Debt Ratio (%)
176%
Increased by 130.68% (+286%)
Latest Activity
Confirmation Submitted
3 Months Ago on 25 Jun 2025
Full Accounts Submitted
1 Year Ago on 23 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 Jun 2024
Scott David Miller (PSC) Appointed
1 Year 7 Months Ago on 15 Mar 2024
Mr Simon David Wilson (PSC) Details Changed
1 Year 7 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 18 Feb 2024
Full Accounts Submitted
1 Year 12 Months Ago on 19 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 1 Sep 2023
Richard Thomas James Porter (PSC) Resigned
2 Years 1 Month Ago on 31 Aug 2023
Simon David Wilson (PSC) Appointed
2 Years 1 Month Ago on 31 Aug 2023
Get Credit Report
Discover Hashtag Hosts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 June 2025 with updates
Submitted on 25 Jun 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 23 Sep 2024
Confirmation statement made on 24 June 2024 with updates
Submitted on 24 Jun 2024
Change of details for Mr Simon David Wilson as a person with significant control on 15 March 2024
Submitted on 18 Mar 2024
Notification of Scott David Miller as a person with significant control on 15 March 2024
Submitted on 18 Mar 2024
Statement of capital following an allotment of shares on 14 March 2024
Submitted on 18 Mar 2024
Statement of capital following an allotment of shares on 15 March 2024
Submitted on 18 Mar 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 18 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 19 Oct 2023
Termination of appointment of Richard Thomas James Porter as a director on 31 August 2023
Submitted on 1 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year