You are here: bizstats.co.uk > a-z index > H list > HT list

Htk Limited IPSWICH


Htk started in year 1996 as Private Limited Company with registration number 03191677. The Htk company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Ipswich at Chapmans Warehouse. Postal code: IP4 1AS. Since Wed, 23rd Mar 2005 Htk Limited is no longer carrying the name Hiteknowledge.

The firm has 5 directors, namely Lou E., Max K. and Chris J. and others. Of them, Justin B. has been with the company the longest, being appointed on 6 January 1998 and Lou E. and Max K. and Chris J. have been with the company for the least time - from 14 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Adrian G. who worked with the the firm until 1 December 2021.

Htk Limited Address / Contact

Office Address Chapmans Warehouse
Office Address2 Wherry Quay
Town Ipswich
Post code IP4 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03191677
Date of Incorporation Mon, 29th Apr 1996
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Lou E.

Position: Director

Appointed: 14 December 2022

Max K.

Position: Director

Appointed: 14 December 2022

Chris J.

Position: Director

Appointed: 14 December 2022

Marlon B.

Position: Director

Appointed: 01 November 2002

Justin B.

Position: Director

Appointed: 06 January 1998

Richard G.

Position: Director

Appointed: 01 June 2020

Resigned: 14 December 2022

Jonathan H.

Position: Director

Appointed: 07 May 2014

Resigned: 31 August 2017

Stewart D.

Position: Director

Appointed: 01 October 2007

Resigned: 25 March 2020

Christopher F.

Position: Director

Appointed: 01 March 2006

Resigned: 21 July 2008

Stephen N.

Position: Director

Appointed: 01 June 2005

Resigned: 30 April 2007

Simon C.

Position: Director

Appointed: 01 December 2004

Resigned: 07 October 2005

John M.

Position: Director

Appointed: 27 November 2003

Resigned: 31 October 2021

Andrew L.

Position: Director

Appointed: 21 January 2002

Resigned: 31 July 2002

Michael F.

Position: Director

Appointed: 25 October 2001

Resigned: 31 July 2002

Christopher G.

Position: Director

Appointed: 01 January 1999

Resigned: 25 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1996

Resigned: 29 April 1996

Adrian G.

Position: Director

Appointed: 29 April 1996

Resigned: 30 April 2007

Adrian G.

Position: Secretary

Appointed: 29 April 1996

Resigned: 01 December 2021

Marlon B.

Position: Director

Appointed: 29 April 1996

Resigned: 01 November 2002

Christopher S.

Position: Director

Appointed: 29 April 1996

Resigned: 06 January 1998

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Ita Group, Inc. from Iowa, 50266, United States. The abovementioned PSC is categorised as "a company incorporated under the laws of iowa", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Marlon B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Justin B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ita Group, Inc.

4600 Westown Parkway, West Des Moines, Iowa, 50266, United States

Legal authority Laws Of Iowa
Legal form Company Incorporated Under The Laws Of Iowa
Country registered United States
Place registered Iowa Secretary Of State Business Entities
Registration number 20328
Notified on 14 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marlon B.

Notified on 6 April 2016
Ceased on 14 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Justin B.

Notified on 6 April 2016
Ceased on 14 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Hiteknowledge March 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Cash Bank On Hand310 03143 009
Current Assets1 005 300501 757
Debtors695 269458 748
Net Assets Liabilities363 375-17 182
Other Debtors337 307147 666
Property Plant Equipment35 34115 845
Other
Accumulated Depreciation Impairment Property Plant Equipment378 643397 545
Average Number Employees During Period3329
Bank Borrowings Overdrafts93 75018 750
Corporation Tax Recoverable136 891136 440
Creditors93 75018 750
Future Minimum Lease Payments Under Non-cancellable Operating Leases245 758207 458
Increase From Depreciation Charge For Year Property Plant Equipment 19 331
Net Current Assets Liabilities421 784-14 277
Other Creditors242 182237 045
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 429
Other Disposals Property Plant Equipment 594
Other Taxation Social Security Payable167 813124 600
Property Plant Equipment Gross Cost413 984413 390
Total Assets Less Current Liabilities457 1251 568
Trade Creditors Trade Payables117 27179 389
Trade Debtors Trade Receivables221 071174 642

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Thu, 31st Aug 2023
filed on: 1st, March 2023
Free Download (1 page)

Company search

Advertisements