ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HST CTV8 Ltd

HST CTV8 Ltd is an active company incorporated on 7 February 2023 with the registered office located in Swansea, West Glamorgan. HST CTV8 Ltd was registered 2 years 8 months ago.
Status
Active
Active since incorporation
Company No
14645178
Private limited company
Age
2 years 8 months
Incorporated 7 February 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 January 2025 (9 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (3 months remaining)
Last change occurred 9 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 (11 months remaining)
Address
Creative Cluster
221 High Street
Swansea
SA1 1NW
Wales
Address changed on 28 May 2025 (5 months ago)
Previous address was Axis 11 Axis Court Riverside Business Park Swansea Vale Swansea SA7 0AJ Wales
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Jan 1976
Director • British • Lives in Singapore • Born in Sep 1973
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
Purus Wind Fleet Management Ltd
Dale Carman and Ian Glenn Oxford are mutual people.
Active
HST Marine Holdings Limited
Dale Carman and Ian Glenn Oxford are mutual people.
Active
HST Global Services Limited
Dale Carman and Ian Glenn Oxford are mutual people.
Active
HST Workboats Limited
Dale Carman and Ian Glenn Oxford are mutual people.
Active
HST CTV1 Ltd
Dale Carman and Ian Glenn Oxford are mutual people.
Active
HST CTV2 Ltd
Dale Carman and Ian Glenn Oxford are mutual people.
Active
HST CTV3 Ltd
Dale Carman and Ian Glenn Oxford are mutual people.
Active
HST CTV4 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
£181.04K
Decreased by £18.65K (-9%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.72M
Decreased by £390.08K (-8%)
Total Liabilities
-£3.04M
Increased by £15.47K (+1%)
Net Assets
£1.68M
Decreased by £405.55K (-19%)
Debt Ratio (%)
64%
Increased by 5.22% (+9%)
Latest Activity
Subsidiary Accounts Submitted
17 Days Ago on 8 Oct 2025
Registered Address Changed
5 Months Ago on 28 May 2025
Confirmation Submitted
9 Months Ago on 13 Jan 2025
Subsidiary Accounts Submitted
1 Year Ago on 19 Oct 2024
Mr Dale Carman Details Changed
1 Year 2 Months Ago on 1 Aug 2024
High Speed Transfers Ltd (PSC) Details Changed
1 Year 4 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Jan 2024
Accounting Period Shortened
2 Years 1 Month Ago on 12 Sep 2023
Charge Satisfied
2 Years 4 Months Ago on 19 Jun 2023
New Charge Registered
2 Years 4 Months Ago on 13 Jun 2023
Get Credit Report
Discover HST CTV8 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Audit exemption statement of guarantee by parent company for 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
Consolidated accounts of parent company for subsidiary company 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 11 January 2025 with updates
Submitted on 13 Jan 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 19 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 19 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year