ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HTM1 Limited

HTM1 Limited is an active company incorporated on 21 August 2019 with the registered office located in Reading, Berkshire. HTM1 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12167413
Private limited company
Age
6 years
Incorporated 21 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 August 2024 (1 year ago)
Next confirmation dated 20 August 2025
Was due on 3 September 2025 (4 days ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Wellington Cottage Beech Hill Road
Beech Hill
Reading
RG7 2AX
England
Address changed on 10 Jul 2024 (1 year 1 month ago)
Previous address was Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Apr 1974
Director • British • Lives in England • Born in Jul 1970
Ms Samantha Victoria Brandon Eykyn
PSC • British • Lives in England • Born in Jul 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prime Document Limited
Mark Hetem is a mutual person.
Active
Pdocholco Limited
Mark Hetem is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£16.41K
Decreased by £6.55K (-29%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£71.61K
Increased by £14.1K (+25%)
Total Liabilities
-£29.8K
Increased by £3.85K (+15%)
Net Assets
£41.81K
Increased by £10.25K (+32%)
Debt Ratio (%)
42%
Decreased by 3.51% (-8%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 18 May 2025
Confirmation Submitted
11 Months Ago on 21 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 29 May 2024
Confirmation Submitted
2 Years Ago on 4 Sep 2023
Full Accounts Submitted
2 Years 3 Months Ago on 25 May 2023
Confirmation Submitted
3 Years Ago on 2 Sep 2022
Full Accounts Submitted
3 Years Ago on 30 May 2022
Samantha Victoria Brandon Eykyn (PSC) Appointed
3 Years Ago on 30 Nov 2021
Colcouture Limited (PSC) Resigned
3 Years Ago on 30 Nov 2021
Get Credit Report
Discover HTM1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 18 May 2025
Confirmation statement made on 20 August 2024 with no updates
Submitted on 21 Sep 2024
Registered office address changed from Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ England to Wellington Cottage Beech Hill Road Beech Hill Reading RG7 2AX on 10 July 2024
Submitted on 10 Jul 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 29 May 2024
Confirmation statement made on 20 August 2023 with no updates
Submitted on 4 Sep 2023
Total exemption full accounts made up to 31 August 2022
Submitted on 25 May 2023
Confirmation statement made on 20 August 2022 with updates
Submitted on 2 Sep 2022
Total exemption full accounts made up to 31 August 2021
Submitted on 30 May 2022
Change of details for Ms Samantha Victoria Brandon Eykyn as a person with significant control on 1 December 2021
Submitted on 21 Dec 2021
Notification of Mark Hetem as a person with significant control on 1 December 2021
Submitted on 21 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year