ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hsic No.3 Limited

Hsic No.3 Limited is an active company incorporated on 21 June 2021 with the registered office located in London, City of London. Hsic No.3 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13467718
Private limited company
Age
4 years
Incorporated 21 June 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (7 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (5 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jan31 Mar 2024 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Bartholomew Lane
London
EC2N 2AX
United Kingdom
Address changed on 26 Jul 2024 (1 year 1 month ago)
Previous address was Harwell, Quad Two Rutherford Avenue Harwell Campus Didcot OX11 0DF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1962
Director • Executive Director • British • Lives in England • Born in May 1964
Director • British • Lives in UK • Born in May 1965
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1981
Director • Lawyer • British • Lives in England • Born in Feb 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Harwell Science And Innovation Campus General Partner Limited
Timothy David Bestwick, Rose Belle Claire Meller, and 2 more are mutual people.
Active
Hsic GP1 Limited
Timothy David Bestwick, Rose Belle Claire Meller, and 2 more are mutual people.
Active
The Harwell Quad One Limited
Timothy David Bestwick, Rose Belle Claire Meller, and 2 more are mutual people.
Active
The Harwell Science And Innovation Campus Nominee No.2 Limited
Timothy David Bestwick, Rose Belle Claire Meller, and 2 more are mutual people.
Active
Hsic Holdings (GP) Limited
Rose Belle Claire Meller, James Peter Stretton, and 2 more are mutual people.
Active
Hsic No.4 GP Limited
Timothy David Bestwick, Alan Partridge, and 2 more are mutual people.
Active
The Harwell Science And Innovation Campus No.4 Nominee Limited
Timothy David Bestwick, Alan Partridge, and 2 more are mutual people.
Active
The Harwell Science And Innovation Campus Nominee Limited
Timothy David Bestwick, Rose Belle Claire Meller, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 15 months
Cash in Bank
Unreported
Decreased by £1.12M (-100%)
Turnover
£138.81K
Decreased by £300.52K (-68%)
Employees
Unreported
Same as previous period
Total Assets
£7.76M
Decreased by £1.55M (-17%)
Total Liabilities
-£2.72M
Decreased by £1.63M (-37%)
Net Assets
£5.03M
Increased by £79.78K (+2%)
Debt Ratio (%)
35%
Decreased by 11.65% (-25%)
Latest Activity
Mr Roger Soulsby Eccleston Appointed
7 Months Ago on 29 Jan 2025
Alan Partridge Resigned
7 Months Ago on 29 Jan 2025
Confirmation Submitted
7 Months Ago on 24 Jan 2025
Full Accounts Submitted
7 Months Ago on 15 Jan 2025
Intertrust (Uk) Limited Details Changed
9 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 26 Jul 2024
Intertrust (Uk) Limited Appointed
1 Year 1 Month Ago on 23 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 Mar 2024
Mr James Peter Stretton Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Mr James Peter Stretton Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Get Credit Report
Discover Hsic No.3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Roger Soulsby Eccleston as a director on 29 January 2025
Submitted on 6 Feb 2025
Termination of appointment of Alan Partridge as a director on 29 January 2025
Submitted on 5 Feb 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 24 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Jan 2025
Director's details changed for Mr James Peter Stretton on 30 November 2023
Submitted on 18 Dec 2024
Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
Submitted on 14 Dec 2024
Director's details changed for Mr James Peter Stretton on 30 November 2023
Submitted on 13 Nov 2024
Appointment of Intertrust (Uk) Limited as a secretary on 23 July 2024
Submitted on 26 Jul 2024
Registered office address changed from Harwell, Quad Two Rutherford Avenue Harwell Campus Didcot OX11 0DF England to 1 Bartholomew Lane London EC2N 2AX on 26 July 2024
Submitted on 26 Jul 2024
Confirmation statement made on 24 January 2024 with no updates
Submitted on 13 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year