Company NameHSO Customer Service Limited
DirectorMarius Haverkamp
Company StatusActive
Company Number07145287
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Previous NamesHSO Enterprise Solutions Limited and HSO Customer Services Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Marius Haverkamp
Date of BirthOctober 1986 (Born 37 years ago)
NationalityDutch
StatusCurrent
Appointed08 March 2024(14 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3rd Floor Jackson House Sibson Road
Sale
M33 7RR
Director NameMr Peter Jacobus Ter Maaten
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTannlighag 5 Ch-5600
Lenzburg
Switzerland
Director NameMr Arend Jan Koedijk
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKolenbrander 44 7463 Dg
Rijssen
Netherlands
Director NameMr Timothy Leonard Ford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuro House 1394 High Road
London
N20 9YZ
Director NameMr Adrian Joseph McNay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 01 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor South Court Sharston Road
Sharston
Manchester
M22 4SN
Director NameMr David Gordon Thomas Little
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Imperial Way
Reading
Berkshire
RG6 0TD

Contact

Websitehso.com
Telephone07 637667840
Telephone regionMobile

Location

Registered Address3rd Floor Jackson House
Sibson Road
Sale
M33 7RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

409k at £1Hso Group Bv
95.12%
Ordinary
21k at £1Timothy Ford
4.88%
Ordinary

Financials

Year2014
Turnover£6,821,785
Gross Profit£4,865,261
Net Worth-£359,591
Cash£78,797
Current Liabilities£2,866,810

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

11 October 2019Delivered on: 18 October 2019
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Outstanding

Filing History

27 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
26 May 2023Accounts for a small company made up to 31 December 2022 (9 pages)
16 May 2023Notification of Hso Uk Holding Limited as a person with significant control on 9 April 2016 (2 pages)
21 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
10 June 2022Accounts for a small company made up to 31 December 2021 (10 pages)
7 February 2022Registered office address changed from Enterprise Point (1st Floor) Altrincham Road Sharston Manchester Lancashire M22 9AF to 3rd Floor Jackson House Sibson Road Sale M33 7RR on 7 February 2022 (1 page)
6 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 31 December 2020 (9 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
3 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 October 2019Registration of charge 071452870001, created on 11 October 2019 (47 pages)
17 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
14 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 April 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
12 September 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
12 September 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
14 March 2016Company name changed hso customer services LIMITED\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
14 March 2016Company name changed hso customer services LIMITED\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
4 March 2016Company name changed hso enterprise solutions LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
4 March 2016Company name changed hso enterprise solutions LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
3 March 2016Termination of appointment of David Gordon Thomas Little as a director on 29 January 2016 (1 page)
3 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 430,000
(4 pages)
3 March 2016Termination of appointment of David Gordon Thomas Little as a director on 29 January 2016 (1 page)
3 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 430,000
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
17 June 2015Registered office address changed from Euro House 1394 High Road London N20 9YZ to Enterprise Point (1st Floor) Altrincham Road Sharston Manchester Lancashire M22 9AF on 17 June 2015 (2 pages)
17 June 2015Registered office address changed from Euro House 1394 High Road London N20 9YZ to Enterprise Point (1st Floor) Altrincham Road Sharston Manchester Lancashire M22 9AF on 17 June 2015 (2 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 430,000
(5 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 430,000
(5 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 430,000
(5 pages)
29 April 2014Full accounts made up to 31 December 2013 (17 pages)
29 April 2014Full accounts made up to 31 December 2013 (17 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 430,000
(5 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 430,000
(5 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 430,000
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 August 2013Director's details changed for Adrian Joseph Mcnay on 25 August 2013 (3 pages)
26 August 2013Director's details changed for Adrian Joseph Mcnay on 25 August 2013 (3 pages)
26 August 2013Appointment of Mr David Gordon Thomas Little as a director (2 pages)
26 August 2013Appointment of Mr David Gordon Thomas Little as a director (2 pages)
22 August 2013Termination of appointment of Timothy Ford as a director (1 page)
22 August 2013Termination of appointment of Timothy Ford as a director (1 page)
8 May 2013Auditor's resignation (1 page)
8 May 2013Auditor's resignation (1 page)
24 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
5 March 2013Section 519 (1 page)
5 March 2013Section 519 (1 page)
24 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 May 2012Director's details changed for Mr Timothy Ford on 1 May 2012 (2 pages)
25 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
25 May 2012Director's details changed for Mr Timothy Ford on 1 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Timothy Ford on 1 May 2012 (2 pages)
25 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
23 May 2012Memorandum and Articles of Association (41 pages)
23 May 2012Memorandum and Articles of Association (41 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
12 August 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 430,000
(5 pages)
12 August 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 430,000
(5 pages)
15 April 2011Appointment of Adrian Joseph Mcnay as a director (3 pages)
15 April 2011Appointment of Adrian Joseph Mcnay as a director (3 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 December 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
10 December 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
16 September 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 10,000
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 10,000
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 10,000
(4 pages)
16 February 2010Termination of appointment of Peter Ter Maaten as a director (2 pages)
16 February 2010Termination of appointment of Arend Koedijk as a director (2 pages)
16 February 2010Termination of appointment of Peter Ter Maaten as a director (2 pages)
16 February 2010Termination of appointment of Arend Koedijk as a director (2 pages)
3 February 2010Incorporation (24 pages)
3 February 2010Incorporation (24 pages)