Company NameHDP Trading Limited
DirectorAmer Ali Khan
Company StatusActive
Company Number04402962
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Previous NamesMyriad Vision Limited and GECX Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Amer Ali Khan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(8 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wigmore Street
London
W1U 1PQ
Director NameMr Haris Nazir Ahmad
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 week, 2 days after company formation)
Appointment Duration7 years, 2 months (resigned 26 June 2009)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Sandown Road
Wigston
Leicestershire
LE18 1LD
Director NameDr Salman Muzaffur Ahmad
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 week, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2009)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Sandown Road
Wigston
Leicestershire
LE18 1LD
Director NameMuhammad Shabbir Ahsan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 week, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2009)
RoleSoftware Engineer
Correspondence Address41 Nortdene Road
Leicester
LE2 6FJ
Director NameImran Mughal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 07 May 2002)
RoleDeveloper
Correspondence Address16 Wood Lane
Quorn
Loughborough
Leicestershire
LE12 8DB
Secretary NameUmer Kurshid Ahmed
NationalityBritish
StatusResigned
Appointed04 April 2002(1 week, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2009)
RoleCompany Director
Correspondence Address19 Sandown Road
Wigston
Leicestershire
LE18 1LD
Director NameMr Faizal Rashid Patel
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(7 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ryde Av
Knighton
Leicester
Leicestershire
LE2 3RD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitegecxgroup.com
Telephone0845 5190995
Telephone regionUnknown

Location

Registered Address17 Wigmore Street
London
W1U 1PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.8m at £1Gecx Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,458,144
Gross Profit£229,199
Net Worth£185,664
Cash£5,076
Current Liabilities£42,939

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

16 July 2020Delivered on: 21 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
24 September 2018Delivered on: 27 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
22 January 2018Delivered on: 25 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 August 2017Delivered on: 22 August 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
29 November 2012Delivered on: 5 December 2012
Persons entitled: Nyraff Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bank account holding £8,572.80.
Outstanding
16 September 2011Delivered on: 24 September 2011
Persons entitled: Nyraff Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bank account holding £21576.00.
Outstanding

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (5 pages)
13 December 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
8 December 2022Accounts for a small company made up to 31 December 2021 (6 pages)
8 November 2022Director's details changed for Mr Amer Ali Khan on 1 October 2022 (2 pages)
3 August 2022Cessation of Hdp Holdings Limited as a person with significant control on 31 March 2022 (1 page)
3 August 2022Notification of Hdp Global Holdings Limited as a person with significant control on 31 March 2022 (2 pages)
1 April 2022Registered office address changed from 28-30 Worship Street London EC2A 2AH to 17 Wigmore Street London W1U 1PQ on 1 April 2022 (1 page)
1 December 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
15 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
3 September 2020Accounts for a small company made up to 31 December 2019 (6 pages)
21 July 2020Registration of charge 044029620006, created on 16 July 2020 (11 pages)
21 July 2020Registration of charge 044029620006, created on 16 July 2020 (41 pages)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
30 October 2018Change of details for Gecx Holdings Limited as a person with significant control on 17 October 2018 (2 pages)
12 October 2018Director's details changed for Mr Amer Ali Khan on 1 October 2018 (2 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
27 September 2018Registration of charge 044029620005, created on 24 September 2018 (15 pages)
25 January 2018Registration of charge 044029620004, created on 22 January 2018 (23 pages)
28 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (5 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (5 pages)
22 August 2017Registration of charge 044029620003, created on 22 August 2017 (26 pages)
22 August 2017Registration of charge 044029620003, created on 22 August 2017 (26 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
1 July 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
1 July 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
11 February 2016Company name changed gecx group LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
11 February 2016Company name changed gecx group LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,800,000
(3 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,800,000
(3 pages)
30 June 2015Full accounts made up to 30 September 2014 (11 pages)
30 June 2015Full accounts made up to 30 September 2014 (11 pages)
29 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1,800,000
(3 pages)
29 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1,800,000
(3 pages)
26 June 2014Full accounts made up to 30 September 2013 (11 pages)
26 June 2014Full accounts made up to 30 September 2013 (11 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,800,000
(3 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,800,000
(3 pages)
27 September 2013Full accounts made up to 30 September 2012 (12 pages)
27 September 2013Full accounts made up to 30 September 2012 (12 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2012Memorandum and Articles of Association (3 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2012Memorandum and Articles of Association (3 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2012Memorandum and Articles of Association (7 pages)
19 November 2012Memorandum and Articles of Association (7 pages)
7 November 2012Director's details changed for Mr Amer Ali Khan on 1 October 2012 (2 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
7 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 1,000,000
(3 pages)
7 November 2012Director's details changed for Mr Amer Ali Khan on 1 October 2012 (2 pages)
7 November 2012Director's details changed for Mr Amer Ali Khan on 1 October 2012 (2 pages)
7 November 2012Registered office address changed from 3Rd Floor 28-30 Worship Street London EC2A 2AH United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 3Rd Floor 28-30 Worship Street London EC2A 2AH United Kingdom on 7 November 2012 (1 page)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
7 November 2012Registered office address changed from 3Rd Floor 28-30 Worship Street London EC2A 2AH United Kingdom on 7 November 2012 (1 page)
7 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 1,000,000
(3 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 December 2011Memorandum and Articles of Association (3 pages)
22 December 2011Memorandum and Articles of Association (3 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
28 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1,000,000
(3 pages)
28 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1,000,000
(3 pages)
18 October 2011Registered office address changed from 2Nd Floor 1 Eversholt Street London NW1 2DN United Kingdom on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 2Nd Floor 1 Eversholt Street London NW1 2DN United Kingdom on 18 October 2011 (1 page)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 March 2011Memorandum and Articles of Association (3 pages)
7 March 2011Statement of company's objects (2 pages)
7 March 2011Memorandum and Articles of Association (3 pages)
7 March 2011Statement of company's objects (2 pages)
4 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
26 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 750,000
(3 pages)
26 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 750,000
(3 pages)
26 October 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
22 September 2010Registered office address changed from 58 Regent Road Leicester LE1 6YJ United Kingdom on 22 September 2010 (1 page)
22 September 2010Registered office address changed from 58 Regent Road Leicester LE1 6YJ United Kingdom on 22 September 2010 (1 page)
10 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
3 June 2010Termination of appointment of Faizal Patel as a director (1 page)
3 June 2010Termination of appointment of Faizal Patel as a director (1 page)
16 April 2010Appointment of Mr Amer Ali Khan as a director (2 pages)
16 April 2010Appointment of Mr Amer Ali Khan as a director (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
3 July 2009Appointment terminated director haris ahmad (1 page)
3 July 2009Appointment terminated director haris ahmad (1 page)
2 July 2009Ad 12/06/09\gbp si 49996@1=49996\gbp ic 4/50000\ (2 pages)
2 July 2009Ad 12/06/09\gbp si 49996@1=49996\gbp ic 4/50000\ (2 pages)
26 June 2009Registered office changed on 26/06/2009 from 29A narborough road leicester LE3 0DL united kingdom (1 page)
26 June 2009Registered office changed on 26/06/2009 from 29A narborough road leicester LE3 0DL united kingdom (1 page)
24 June 2009Company name changed myriad vision LIMITED\certificate issued on 26/06/09 (3 pages)
24 June 2009Director appointed mr faizal rashid patel (1 page)
24 June 2009Company name changed myriad vision LIMITED\certificate issued on 26/06/09 (3 pages)
24 June 2009Director appointed mr faizal rashid patel (1 page)
22 June 2009Nc inc already adjusted 09/06/09 (1 page)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2009Nc inc already adjusted 09/06/09 (1 page)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2009Appointment terminated secretary umer ahmed (1 page)
12 June 2009Appointment terminated director muhammad ahsan (1 page)
12 June 2009Return made up to 25/03/09; full list of members (4 pages)
12 June 2009Appointment terminated director salman ahmad (1 page)
12 June 2009Return made up to 25/03/09; full list of members (4 pages)
12 June 2009Appointment terminated secretary umer ahmed (1 page)
12 June 2009Appointment terminated director muhammad ahsan (1 page)
12 June 2009Appointment terminated director salman ahmad (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 September 2008Return made up to 25/03/08; full list of members (4 pages)
11 September 2008Return made up to 25/03/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from 19 sandown road wigston leicester LE18 1LD (1 page)
11 September 2008Registered office changed on 11/09/2008 from 19 sandown road wigston leicester LE18 1LD (1 page)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 April 2007Return made up to 25/03/07; full list of members
  • 363(287) ‐ Registered office changed on 12/04/07
(8 pages)
12 April 2007Return made up to 25/03/07; full list of members
  • 363(287) ‐ Registered office changed on 12/04/07
(8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 25/03/06; full list of members (8 pages)
10 April 2006Return made up to 25/03/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 25/03/05; full list of members (3 pages)
12 April 2005Return made up to 25/03/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 25/03/04; full list of members (8 pages)
19 April 2004Return made up to 25/03/04; full list of members (8 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2002Registered office changed on 15/10/02 from: 1 croft drive wigston leicestershire LE18 1HD (1 page)
15 October 2002Registered office changed on 15/10/02 from: 1 croft drive wigston leicestershire LE18 1HD (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director's particulars changed (1 page)
13 May 2002Director's particulars changed (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Ad 04/04/02--------- £ si 210@1=210 £ ic 2/212 (2 pages)
9 April 2002Registered office changed on 09/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Ad 04/04/02--------- £ si 210@1=210 £ ic 2/212 (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (2 pages)
9 April 2002Registered office changed on 09/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
25 March 2002Incorporation (16 pages)
25 March 2002Incorporation (16 pages)