Company NameHPD Service Centre Limited
DirectorsKevin Jeffrey Day and Anthony John Davison
Company StatusActive
Company Number03942487
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Previous NameMaxipilot Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Kevin Jeffrey Day
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(6 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kent Drive
Teddington
Middlesex
TW11 0PD
Director NameMr Anthony John Davison
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(6 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St. Stephens Gardens
Twickenham
TW1 2LT
Secretary NameMrs Sarah Louise Groundwater
StatusCurrent
Appointed20 August 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address22 Worple Road
Wimbledon
London
SW19 4DD
Secretary NameElizabeth Deffley
NationalityBritish
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 2000)
RoleCompany Director
Correspondence Address77a Replingham Road
London
SW18 5LU
Secretary NameMr Gerald Turley
NationalityIrish
StatusResigned
Appointed06 September 2000(6 months after company formation)
Appointment Duration19 years, 11 months (resigned 20 August 2020)
RoleAccountant
Correspondence AddressDial House 2 Burston Road
Putney
London
SW15 6AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehpdsoftware.com

Location

Registered Address22 Worple Road
Wimbledon
London
SW19 4DD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Hpd Software LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£293,855
Cash£1,513,570
Current Liabilities£2,782,024

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

16 July 2020Delivered on: 19 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
25 October 2023Current accounting period extended from 30 October 2023 to 31 October 2023 (1 page)
25 July 2023Termination of appointment of Anthony John Davison as a director on 13 July 2023 (1 page)
25 July 2023Appointment of Mr Geoff Snowden as a director on 13 July 2023 (2 pages)
9 May 2023Accounts for a small company made up to 31 October 2022 (15 pages)
9 May 2023Audit exemption statement of guarantee by parent company for period ending 30/10/22 (3 pages)
5 December 2022Change of details for Hpd Software Limited as a person with significant control on 1 June 2022 (2 pages)
5 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
14 July 2022Accounts for a small company made up to 31 October 2021 (18 pages)
6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
2 November 2021Accounts for a small company made up to 31 October 2020 (18 pages)
22 February 2021Accounts for a small company made up to 31 October 2019 (20 pages)
15 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
27 November 2020Registered office address changed from Dial House 2 Burston Road Putney London SW15 6AR to 22 Worple Road Wimbledon London SW19 4DD on 27 November 2020 (1 page)
23 September 2020Director's details changed for Anthony John Davison on 15 August 2014 (2 pages)
23 September 2020Appointment of Mrs Sarah Louise Groundwater as a secretary on 20 August 2020 (2 pages)
23 September 2020Termination of appointment of Gerald Turley as a secretary on 20 August 2020 (1 page)
19 July 2020Registration of charge 039424870001, created on 16 July 2020 (24 pages)
7 February 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 31 October 2018 (13 pages)
10 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
1 August 2018Accounts for a small company made up to 31 October 2017 (15 pages)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 31 October 2016 (6 pages)
1 September 2017Accounts for a small company made up to 31 October 2016 (6 pages)
21 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
21 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
2 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
20 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
20 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
22 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
(4 pages)
22 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
(4 pages)
17 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
17 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
4 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(4 pages)
4 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(4 pages)
4 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
4 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(4 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(4 pages)
14 March 2013Accounts for a small company made up to 31 October 2012 (6 pages)
14 March 2013Accounts for a small company made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
6 December 2011Director's details changed for Anthony John Davison on 30 November 2010 (2 pages)
6 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Anthony John Davison on 30 November 2010 (2 pages)
6 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
28 September 2011Accounts for a small company made up to 31 October 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 October 2010 (6 pages)
23 February 2011Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH on 23 February 2011 (1 page)
8 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
8 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
27 October 2010Accounts for a small company made up to 31 October 2009 (5 pages)
27 October 2010Accounts for a small company made up to 31 October 2009 (5 pages)
5 January 2010Accounts for a small company made up to 31 October 2008 (6 pages)
5 January 2010Accounts for a small company made up to 31 October 2008 (6 pages)
3 November 2009Secretary's details changed for Gerald Turley on 23 October 2009 (1 page)
3 November 2009Secretary's details changed for Gerald Turley on 23 October 2009 (1 page)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 8 March 2008 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 8 March 2008 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 8 March 2008 with a full list of shareholders (3 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Accounts for a small company made up to 31 October 2007 (6 pages)
22 July 2009Accounts for a small company made up to 31 October 2007 (6 pages)
24 June 2009Compulsory strike-off action has been suspended (1 page)
24 June 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2007Accounts for a small company made up to 31 October 2006 (6 pages)
2 December 2007Accounts for a small company made up to 31 October 2006 (6 pages)
14 March 2007Return made up to 08/03/07; full list of members (2 pages)
14 March 2007Return made up to 08/03/07; full list of members (2 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
15 March 2006Return made up to 08/03/06; full list of members (7 pages)
15 March 2006Return made up to 08/03/06; full list of members (7 pages)
25 November 2005Accounts for a small company made up to 31 October 2004 (5 pages)
25 November 2005Accounts for a small company made up to 31 October 2004 (5 pages)
28 September 2005Return made up to 08/03/05; full list of members (7 pages)
28 September 2005Return made up to 08/03/05; full list of members (7 pages)
8 March 2005Accounts for a small company made up to 31 October 2003 (6 pages)
8 March 2005Accounts for a small company made up to 31 October 2003 (6 pages)
15 March 2004Return made up to 08/03/04; full list of members (7 pages)
15 March 2004Return made up to 08/03/04; full list of members (7 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
6 April 2003Return made up to 08/03/03; full list of members (7 pages)
6 April 2003Return made up to 08/03/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 January 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 March 2002Return made up to 08/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2002Return made up to 08/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2001Return made up to 08/03/01; full list of members (6 pages)
29 March 2001Return made up to 08/03/01; full list of members (6 pages)
27 March 2001Ad 30/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 March 2001Ad 30/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 January 2001Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
10 January 2001Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
10 January 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
10 January 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
14 September 2000Company name changed maxipilot LIMITED\certificate issued on 15/09/00 (3 pages)
14 September 2000Company name changed maxipilot LIMITED\certificate issued on 15/09/00 (3 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Memorandum and Articles of Association (11 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Memorandum and Articles of Association (11 pages)
19 April 2000Director resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
8 March 2000Incorporation (14 pages)
8 March 2000Incorporation (14 pages)