Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HLO LIMITED
Company Information for

HLO LIMITED

4 EASTCHEAP, LONDON, EC3M 1AE,
Company Registration Number
05706048
Private Limited Company
Active

Company Overview

About Hlo Ltd
HLO LIMITED was founded on 2006-02-10 and has its registered office in London. The organisation's status is listed as "Active". Hlo Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HLO LIMITED
 
Legal Registered Office
4 EASTCHEAP
LONDON
EC3M 1AE
Other companies in EC3V
 
Filing Information
Company Number 05706048
Company ID Number 05706048
Date formed 2006-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB882024630  
Last Datalog update: 2024-05-05 11:19:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HLO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HLO LIMITED
The following companies were found which have the same name as HLO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HLO ADVANTAGE INCORPORATED New Jersey Unknown
HLO ADVISORY LTD 3RD FLOOR, GREAT TITCHFIELD HOUSE 14-18 GREAT TITCHFIELD STREET LONDON W1W 8BD Active Company formed on the 2011-03-14
HLO AESTHETICS LTD 20 NEW PARK ROAD RISCA NEWPORT NP11 7AE Active Company formed on the 2021-06-21
HLO ASSOCIATES LIMITED CHURCH HOUSE WINSTER MEWS GLOSSOP DERBYSHIRE SK13 0LU Dissolved Company formed on the 2006-09-27
HLO BRICKWORK & LANDSCAPES LIMITED 400 HARROW ROAD PADDINGTON LONDON W9 2HU Active Company formed on the 2020-10-23
HLO CAPITAL LLC New Jersey Unknown
HLO Care, LLC 3120 Camels Ridge Ln Colorado Springs CO 80904 Good Standing Company formed on the 2024-03-08
HLO COACHING, LLC 21328 NE 151ST ST WOODINVILLE WA 980777612 Active Company formed on the 2020-03-05
HLO CONCRETE INCORPORATED California Unknown
HLO CONSULTING LIMITED 7 BUSHNELL PLACE MAIDENHEAD SL6 5FD Active - Proposal to Strike off Company formed on the 2013-02-20
HLO CONSULTING, LLC 12 SE 7TH STREET FORT LAUDERDALE FL 33301 Inactive Company formed on the 2016-05-26
HLO CONSULTANTS LIMITED KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2017-10-26
HLO DECK SERVICES LTD 8 CORTHAN CRESCENT KINCORTH ABERDEEN AB12 5BB Active Company formed on the 2016-08-22
HLO DESIGN LTD 5B WOODCOTE HALL WOODCOTE ROAD EPSOM SURREY KT18 7QQ Active - Proposal to Strike off Company formed on the 2014-07-04
HLO DESIGN & CONTRACT PLAYFAIR ROAD Singapore 367998 Dissolved Company formed on the 2008-09-12
HLO DEVELOPMENT PTY. LTD. Active Company formed on the 2010-10-29
HLO EIENDOM AS Eilert Sundts gate 57 OSLO 0355 Active Company formed on the 2005-01-31
HLO Ent Limited Unknown Company formed on the 2017-04-11
HLO ENTERPRISES, LLC PO BOX 681177 SAN ANTONIO TX 78268 Active Company formed on the 2016-02-16
HLO ENTERPRISES, LLC Active Company formed on the 2014-10-30

Company Officers of HLO LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD BROWN
Company Secretary 2006-02-10
RICHARD JOHN HEIGHTON
Director 2006-02-17
MATTHEW NICHOLAS HUNT
Director 2006-03-15
ROBIN ANTHONY GORDON LUCAS
Director 2006-02-10
PATRICK OHARA
Director 2006-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-02-10 2006-02-10
WATERLOW NOMINEES LIMITED
Nominated Director 2006-02-10 2006-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD BROWN LUCAS FETTES (MORTGAGE) LIMITED Company Secretary 2005-01-13 CURRENT 2005-01-13 Dissolved 2017-09-12
MARK RICHARD BROWN LUCAS FETTES & PARTNERS (SOUTHERN) LIMITED Company Secretary 2004-12-01 CURRENT 1992-05-05 Dissolved 2017-10-17
MARK RICHARD BROWN LUCAS FETTES AND PARTNERS (FINANCIAL SERVICES) LIMITED Company Secretary 2004-12-01 CURRENT 1970-10-09 Active
RICHARD JOHN HEIGHTON LUCAS FETTES HOLDINGS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
RICHARD JOHN HEIGHTON LUCAS FETTES (MORTGAGE) LIMITED Director 2005-01-13 CURRENT 2005-01-13 Dissolved 2017-09-12
RICHARD JOHN HEIGHTON LUCAS FETTES & PARTNERS TRUSTEES LIMITED Director 2001-03-27 CURRENT 2001-03-27 Active - Proposal to Strike off
RICHARD JOHN HEIGHTON LUCAS FETTES & PARTNERS TRUSTEE COMPANY LIMITED Director 2001-03-27 CURRENT 2001-03-27 Active - Proposal to Strike off
RICHARD JOHN HEIGHTON LUCAS FETTES AND PARTNERS (FINANCIAL SERVICES) LIMITED Director 1992-09-14 CURRENT 1970-10-09 Active
RICHARD JOHN HEIGHTON LUCAS FETTES & PARTNERS (SOUTHERN) LIMITED Director 1992-05-06 CURRENT 1992-05-05 Dissolved 2017-10-17
ROBIN ANTHONY GORDON LUCAS RSM INSURANCE SERVICES LIMITED Director 2017-08-03 CURRENT 2017-04-25 Liquidation
ROBIN ANTHONY GORDON LUCAS LUCAS FETTES HOLDINGS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ROBIN ANTHONY GORDON LUCAS RESIDE DEVELOPMENTS LIMITED Director 2016-02-01 CURRENT 1997-08-27 Active
ROBIN ANTHONY GORDON LUCAS LUCAS FETTES (MORTGAGE) LIMITED Director 2005-01-13 CURRENT 2005-01-13 Dissolved 2017-09-12
ROBIN ANTHONY GORDON LUCAS LUCAS FETTES & PARTNERS TRUSTEES LIMITED Director 2001-03-27 CURRENT 2001-03-27 Active - Proposal to Strike off
ROBIN ANTHONY GORDON LUCAS LUCAS FETTES & PARTNERS TRUSTEE COMPANY LIMITED Director 2001-03-27 CURRENT 2001-03-27 Active - Proposal to Strike off
ROBIN ANTHONY GORDON LUCAS LUCAS FETTES AND PARTNERS (FINANCIAL SERVICES) LIMITED Director 1992-09-14 CURRENT 1970-10-09 Active
ROBIN ANTHONY GORDON LUCAS LUCAS FETTES & PARTNERS (SOUTHERN) LIMITED Director 1992-05-06 CURRENT 1992-05-05 Dissolved 2017-10-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23All of the property or undertaking has been released from charge for charge number 057060480001
2024-04-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057060480001
2023-12-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-04Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-21Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-21Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-09-19CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-12Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-03-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-02-19PSC02Notification of Ips Capital Llp as a person with significant control on 2020-02-13
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM 33 Eastcheap London EC3M 1DT United Kingdom
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK OHARA
2020-02-18AP03Appointment of Paul Tarran as company secretary on 2020-02-13
2020-02-18PSC07CESSATION OF MATTHEW NICHOLAS HUNT AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HEIGHTON
2020-02-18TM02Termination of appointment of Mark Richard Brown on 2020-02-13
2020-02-18AP01DIRECTOR APPOINTED MR PAUL JAMES TARRAN
2020-01-15RES01ADOPT ARTICLES 15/01/20
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-09-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS
2019-06-26RES01ADOPT ARTICLES 26/06/19
2019-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM Plough Court 37 Lombard Street London EC3V 9BQ
2018-03-26PSC09Withdrawal of a person with significant control statement on 2018-03-26
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW NICHOLAS HUNT
2017-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 057060480001
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 1002
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-09-19CH01Director's details changed for Matthew Nicholas Hunt on 2016-10-13
2017-07-27CH01Director's details changed for Patrick Ohara on 2017-07-26
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1002
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1002
2015-09-28AR0117/09/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1002
2014-09-24AR0117/09/14 ANNUAL RETURN FULL LIST
2014-03-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2013-10-09AD02Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-03AR0117/09/13 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-25AR0117/09/12 ANNUAL RETURN FULL LIST
2012-01-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-23RES01ADOPT ARTICLES 23/01/12
2012-01-23SH0120/12/11 STATEMENT OF CAPITAL GBP 1002
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY GORDON LUCAS / 05/09/2011
2011-09-21AR0117/09/11 FULL LIST
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 22 RATHBONE STREET LONDON W1T 1LA
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-24AR0117/09/10 FULL LIST
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-05AD02SAIL ADDRESS CREATED
2010-04-27AR0110/02/10 FULL LIST
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-08363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-1988(2)AD 17/06/08 GBP SI 150@1=150 GBP IC 850/1000
2008-03-05363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-14363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-09-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-2888(2)RAD 01/08/06--------- £ SI 849@1=849 £ IC 1/850
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-02225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: LATTEY & DAWE 21 LIVERPOOL STREET LONDON EC2M 7RD
2006-02-17288bSECRETARY RESIGNED
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HLO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HLO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HLO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HLO LIMITED

Intangible Assets
Patents
We have not found any records of HLO LIMITED registering or being granted any patents
Domain Names

HLO LIMITED owns 2 domain names.

prospectwealth.co.uk   prospectfp.co.uk  

Trademarks
We have not found any records of HLO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HLO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HLO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HLO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HLO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HLO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.