ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HST Global Services Limited

HST Global Services Limited is an active company incorporated on 15 July 2020 with the registered office located in . HST Global Services Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12745131
Private limited company
Age
5 years
Incorporated 15 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 July 2025 (5 months ago)
Next confirmation dated 14 July 2026
Due by 28 July 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 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
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
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
Director • British • Lives in UK • Born in Jan 1981
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
Alastair McDonald, Christopher Paul Monan, and 3 more are mutual people.
Active
HST Marine Holdings Limited
Alastair McDonald, Christopher Paul Monan, and 3 more are mutual people.
Active
HST Workboats Limited
Alastair McDonald, Christopher Paul Monan, and 3 more are mutual people.
Active
Purus Marine Holdings (UK) Ltd
Alastair McDonald, Thomas Anthony Nevin, and 1 more are mutual people.
Active
Purus Wind Ltd
Alastair McDonald, Thomas Anthony Nevin, and 1 more are mutual people.
Active
HST CTV1 Ltd
Christopher Paul Monan, Thomas Anthony Nevin, and 1 more are mutual people.
Active
HST CTV2 Ltd
Christopher Paul Monan, Thomas Anthony Nevin, and 1 more are mutual people.
Active
HST CTV3 Ltd
Christopher Paul Monan, Thomas Anthony Nevin, 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.16K
Decreased by £4.21K (-29%)
Total Liabilities
-£57
Decreased by £1.29K (-96%)
Net Assets
£10.1K
Decreased by £2.91K (-22%)
Debt Ratio (%)
1%
Decreased by 8.84% (-94%)
Latest Activity
Mr Luke Paul Hendriksen Appointed
1 Month Ago on 17 Nov 2025
Pontus Kristofer Berg Resigned
1 Month 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
Small Accounts Submitted
3 Months Ago on 30 Sep 2025
Confirmation Submitted
5 Months Ago on 14 Jul 2025
Registered Address Changed
7 Months Ago on 28 May 2025
Small Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
Julian Proctor Resigned
1 Year 3 Months Ago on 6 Sep 2024
Dale Carman Resigned
1 Year 3 Months Ago on 6 Sep 2024
Get Credit Report
Discover HST Global Services 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
Accounts for a small company made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 14 July 2025 with no updates
Submitted on 14 Jul 2025
Registered office address changed from Axis 11 Axis Court Riverside Business Park Swansea Vale Swansea SA7 0AJ Wales to Creative Cluster 221 High Street Swansea SA1 1NW on 28 May 2025
Submitted on 28 May 2025
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Resolutions
Submitted on 27 Sep 2024
Memorandum and Articles of Association
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year