ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HST CTV9 Ltd

HST CTV9 Ltd is an active company incorporated on 7 February 2023 with the registered office located in . HST CTV9 Ltd was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14645025
Private limited company
Age
2 years 10 months
Incorporated 7 February 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (10 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Unit 32-35, Innovation Matrix Kings Road
Swansea
SA1 8FF
Wales
Address changed on 30 Oct 2025 (1 month ago)
Previous address was Unit 32-35, Innovation Marix Kings Road Swansea SA1 8FF Wales
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Singapore • Born in Sep 1973
Director • British • Lives in Wales • Born in Jan 1976
Purus Wind Fleet Management Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HST CTV5 Ltd
Dale Carman and Ian Glenn Oxford are mutual people.
Active
HST CTV6 Ltd
Dale Carman and Ian Glenn Oxford are mutual people.
Active
HST CTV7 Ltd
Dale Carman and Ian Glenn Oxford are mutual people.
Active
HST CTV10 Ltd
Dale Carman and Ian Glenn Oxford are mutual people.
Active
HST CTV8 Ltd
Dale Carman and Ian Glenn Oxford are mutual people.
Active
HST CTV11 Ltd
Dale Carman and Ian Glenn Oxford are mutual people.
Active
Purus Wind SPV2 Ltd
Dale Carman and Ian Glenn Oxford are mutual people.
Active
Purus Wind SPV3 Ltd
Dale Carman and Ian Glenn Oxford are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£182.69K
Increased by £182.69K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.95M
Increased by £3.94M (+389%)
Total Liabilities
-£2.6M
Increased by £2.5M (+2527%)
Net Assets
£2.35M
Increased by £1.44M (+157%)
Debt Ratio (%)
53%
Increased by 42.74% (+437%)
Latest Activity
Registered Address Changed
1 Month Ago on 30 Oct 2025
Registered Address Changed
1 Month Ago on 30 Oct 2025
Subsidiary Accounts Submitted
2 Months Ago on 8 Oct 2025
Registered Address Changed
6 Months Ago on 28 May 2025
Confirmation Submitted
10 Months Ago on 6 Feb 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 19 Oct 2024
Mr Dale Carman Details Changed
1 Year 4 Months Ago on 1 Aug 2024
High Speed Transfers Ltd (PSC) Details Changed
1 Year 6 Months Ago on 4 Jun 2024
New Charge Registered
1 Year 6 Months Ago on 24 May 2024
New Charge Registered
1 Year 6 Months Ago on 24 May 2024
Get Credit Report
Discover HST CTV9 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 20 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 20 Sep 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
Confirmation statement made on 6 February 2025 with updates
Submitted on 6 Feb 2025
Change of details for High Speed Transfers Ltd as a person with significant control on 4 June 2024
Submitted on 13 Jan 2025
Director's details changed for Mr Dale Carman on 1 August 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year