ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HST Marine Holdings Limited

HST Marine Holdings Limited is an active company incorporated on 21 November 2019 with the registered office located in , . HST Marine Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12327889
Private limited company
Age
6 years
Incorporated 21 November 2019
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 20 September 2025 (4 months ago)
Next confirmation dated 20 September 2026
Due by 4 October 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Unit 32-35, Innovation Matrix Kings Road
Swansea
SA1 8FF
Wales
Address changed on 30 Oct 2025 (2 months ago)
Previous address was Unit 32-35, Innovation Marix Kings Road Swansea SA1 8FF Wales
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1981
Director • British • Lives in UK • Born in Apr 1978
Director • British • Lives in UK • Born in Jul 1979
Director • British • Lives in UK • Born in Jun 1979
Director • British • Lives in Wales • Born in Jan 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Purus Wind Fleet Management Ltd
Thomas Anthony Nevin, Ian Glenn Oxford, and 3 more are mutual people.
Active
HST Global Services Limited
Thomas Anthony Nevin, Ian Glenn Oxford, and 3 more are mutual people.
Active
Purus Marine Holdings (UK) Ltd
Thomas Anthony Nevin, Luke Paul Hendriksen, and 1 more are mutual people.
Active
Purus Wind Ltd
Thomas Anthony Nevin, Luke Paul Hendriksen, and 1 more are mutual people.
Active
HST CTV1 Ltd
Thomas Anthony Nevin, Luke Paul Hendriksen, and 1 more are mutual people.
Active
HST CTV2 Ltd
Thomas Anthony Nevin, Luke Paul Hendriksen, and 1 more are mutual people.
Active
HST CTV3 Ltd
Thomas Anthony Nevin, Luke Paul Hendriksen, and 1 more are mutual people.
Active
HST CTV4 Ltd
Thomas Anthony Nevin, Luke Paul Hendriksen, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.19M
Decreased by £306K (-9%)
Turnover
£20.86M
Increased by £6.99M (+50%)
Employees
25
Increased by 4 (+19%)
Total Assets
£90.02M
Increased by £12.29M (+16%)
Total Liabilities
-£49.77M
Increased by £7.37M (+17%)
Net Assets
£40.25M
Increased by £4.92M (+14%)
Debt Ratio (%)
55%
Increased by 0.74% (+1%)
Latest Activity
Mr Luke Paul Hendriksen Appointed
2 Months Ago on 17 Nov 2025
Pontus Kristofer Berg Resigned
2 Months Ago on 17 Nov 2025
Registered Address Changed
2 Months Ago on 30 Oct 2025
Registered Address Changed
2 Months Ago on 30 Oct 2025
Confirmation Submitted
3 Months Ago on 29 Sep 2025
Group Accounts Submitted
4 Months Ago on 17 Sep 2025
Registered Address Changed
8 Months Ago on 28 May 2025
Confirmation Submitted
1 Year 3 Months Ago on 2 Oct 2024
Group Accounts Submitted
1 Year 4 Months Ago on 26 Sep 2024
Julian Proctor Resigned
1 Year 4 Months Ago on 6 Sep 2024
Get Credit Report
Discover HST Marine Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Luke Paul Hendriksen as a director on 17 November 2025
Submitted on 11 Dec 2025
Termination of appointment of Pontus Kristofer Berg as a director on 17 November 2025
Submitted on 11 Dec 2025
Registered office address changed from Unit 32-35, Innovation Marix Kings Road Swansea SA1 8FF Wales to Unit 32-35, Innovation Matrix Kings Road Swansea SA1 8FF on 30 October 2025
Submitted on 30 Oct 2025
Registered office address changed from Creative Cluster 221 High Street Swansea SA1 1NW Wales to Unit 32-35, Innovation Marix Kings Road Swansea SA1 8FF on 30 October 2025
Submitted on 30 Oct 2025
Confirmation statement made on 20 September 2025 with updates
Submitted on 29 Sep 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Registered office address changed from 11 Axis Court Riverside Business Park Swansea Vale Swansea SA7 0AJ United Kingdom to Creative Cluster 221 High Street Swansea SA1 1NW on 28 May 2025
Submitted on 28 May 2025
Statement of capital following an allotment of shares on 7 November 2024
Submitted on 29 Nov 2024
Statement of capital following an allotment of shares on 23 May 2024
Submitted on 2 Oct 2024
Confirmation statement made on 20 September 2024 with updates
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year