ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HST CTV19 Ltd

HST CTV19 Ltd is an active company incorporated on 2 March 2023 with the registered office located in . HST CTV19 Ltd was registered 2 years 9 months ago.
Status
Active
Active since 1 year 2 months ago
Company No
14699338
Private limited company
Age
2 years 9 months
Incorporated 2 March 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (9 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (2 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 (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 Creative Cluster 221 High Street Swansea SA1 1NW Wales
Telephone
Unreported
Email
Unreported
People
Officers
3
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 Jan 1981
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
Thomas Anthony Nevin, Luke Paul Hendriksen, and 1 more are mutual people.
Active
HST Marine Holdings Limited
Thomas Anthony Nevin, Luke Paul Hendriksen, and 1 more are mutual people.
Active
HST Global Services Limited
Thomas Anthony Nevin, Luke Paul Hendriksen, and 1 more are mutual people.
Active
HST Workboats Limited
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 (2023–2024)
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
£4.06M
Increased by £4.06M (+4062063%)
Total Liabilities
-£782.01K
Increased by £782.01K (%)
Net Assets
£3.28M
Increased by £3.28M (+3280051%)
Debt Ratio (%)
19%
Increased by 19.25% (%)
Latest Activity
Ian Glenn Oxford Resigned
29 Days Ago on 17 Nov 2025
Dale Carman Resigned
29 Days Ago on 17 Nov 2025
Mr Christopher Paul Monan Appointed
29 Days Ago on 17 Nov 2025
Mr Luke Paul Hendriksen Appointed
29 Days Ago on 17 Nov 2025
Mr Thomas Anthony Nevin Appointed
29 Days Ago on 17 Nov 2025
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
High Speed Transfers Ltd (PSC) Details Changed
1 Year 6 Months Ago on 31 May 2024
Get Credit Report
Discover HST CTV19 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Thomas Anthony Nevin as a director on 17 November 2025
Submitted on 16 Dec 2025
Appointment of Mr Luke Paul Hendriksen as a director on 17 November 2025
Submitted on 16 Dec 2025
Appointment of Mr Christopher Paul Monan as a director on 17 November 2025
Submitted on 16 Dec 2025
Termination of appointment of Dale Carman as a director on 17 November 2025
Submitted on 16 Dec 2025
Termination of appointment of Ian Glenn Oxford as a director on 17 November 2025
Submitted on 16 Dec 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
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
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 8 Oct 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year