Ht Realisations 2022 Limited LEEDS


Ht Realisations 2022 Limited was dissolved on 2023-04-16. Ht Realisations 2022 was a private limited company that could have been found at 8Th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL. Its total net worth was estimated to be 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 2017-01-04) was run by 3 directors.
Director Jaime M. who was appointed on 15 March 2022.
Director Yannis M. who was appointed on 01 December 2018.
Director Peter I. who was appointed on 05 October 2018.

The company was classified as "other business support service activities not elsewhere classified" (82990). According to the official information, there was a name change on 2022-07-11 and their previous name was Hastee Technologies. There is another name alteration: previous name was Hastee Pay performed on 2020-06-19. The latest confirmation statement was filed on 2022-03-31 and last time the statutory accounts were filed was on 31 March 2021.

Ht Realisations 2022 Limited Address / Contact

Office Address 8th Floor Central Square
Office Address2 29 Wellington Street
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10547122
Date of Incorporation Wed, 4th Jan 2017
Date of Dissolution Sun, 16th Apr 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 6 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 14th Apr 2023
Last confirmation statement dated Thu, 31st Mar 2022

Company staff

Jaime M.

Position: Director

Appointed: 15 March 2022

Yannis M.

Position: Director

Appointed: 01 December 2018

Peter I.

Position: Director

Appointed: 05 October 2018

Eric U.

Position: Director

Appointed: 21 January 2019

Resigned: 31 December 2021

James H.

Position: Director

Appointed: 04 January 2017

Resigned: 29 April 2022

People with significant control

Hastee Limited

15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 11624162
Notified on 12 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James H.

Notified on 4 January 2017
Ceased on 12 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hastee Technologies July 11, 2022
Hastee Pay June 19, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand193 246486 938815 9021 104 328
Current Assets436 5021 138 5822 607 7762 050 802
Debtors243 256651 6441 791 874946 474
Net Assets Liabilities988 50596 2461 201 882-1 952 349
Other Debtors28 063152 813694 40532 648
Property Plant Equipment5 71112 99715 5896 775
Other
Accumulated Amortisation Impairment Intangible Assets104 424451 4561 044 4151 886 823
Accumulated Depreciation Impairment Property Plant Equipment1 08910 96824 57837 122
Additions Other Than Through Business Combinations Intangible Assets895 768 1 036 478859 172
Additions Other Than Through Business Combinations Property Plant Equipment6 800 16 2023 844
Amounts Owed By Related Parties  528 750556 210
Amounts Owed To Related Parties  823 4364 129 519
Average Number Employees During Period 112124
Creditors214 8872 000 0002 000 0001 362 885
Deferred Tax Liabilities30 165   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -29
Disposals Property Plant Equipment   -114
Financial Commitments Other Than Capital Commitments24 75072 000  
Financial Liabilities   44 635
Fixed Assets797 0551 376 2111 822 3221 830 272
Increase From Amortisation Charge For Year Intangible Assets104 424 592 959842 408
Increase From Depreciation Charge For Year Property Plant Equipment1 089 13 61012 573
Intangible Assets791 3441 363 2141 806 7331 823 497
Intangible Assets Gross Cost895 7681 814 6702 851 1483 710 320
Net Current Assets Liabilities221 615720 0351 379 560-2 419 736
Number Shares Issued Fully Paid1 839 5432 075 3482 781 2772 781 277
Other Creditors346  3 122
Other Payables Accrued Expenses72 007155 38382 241145 531
Other Remaining Borrowings 2 000 0002 000 0001 318 250
Prepayments2 33633 85835 17515 437
Property Plant Equipment Gross Cost6 80023 96540 16743 897
Taxation Social Security Payable5 85639 79352 66954 285
Total Assets Less Current Liabilities1 018 6702 096 2463 201 882-589 464
Total Borrowings106 0172 000 0002 000 0001 318 250
Trade Creditors Trade Payables30 019110 399154 283128 700
Unpaid Contributions To Pension Schemes6421 9724 5874 421

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2023
Free Download (1 page)

Company search