Company NameHc 1225 Limited
DirectorsOliver Booth and Wendy Elizabeth Williams
Company StatusActive
Company Number08957055
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Oliver Booth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Engine Shed Top Station Road
Brackley
Northamptonshire
NN13 7UG
Director NameMiss Wendy Elizabeth Williams
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(9 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O Hillier Hopkins Llp, First Floor, Radius House
Watford
WD17 1HP
Director NameMr Alan Palmer
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Point Gardiners Lane South
Basildon
SS14 3AP
Director NameMr Martin Paul Gregory
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Point Gardiners Lane South
Basildon
SS14 3AP
Secretary NameMartin Gregory
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCranes Point Gardiners Lane South
Basildon
SS14 3AP
Director NameMr David Carson Reynolds
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Engine Shed Top Station Road
Brackley
Northamptonshire
NN13 7UG
Secretary NameMr David Carson Reynolds
StatusResigned
Appointed01 January 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressThe Engine Shed Top Station Road
Brackley
Northamptonshire
NN13 7UG
Director NameMr Roger Graham Keith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(3 years after company formation)
Appointment Duration1 year (resigned 24 April 2018)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Engine Shed Top Station Road
Brackley
Northamptonshire
NN13 7UG

Location

Registered AddressC/O Hillier Hopkins Llp, First Floor, Radius House
51 Clarendon Road
Watford
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

4 at £1Dace Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£2

Accounts

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

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

10 March 2015Delivered on: 24 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 23 March 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
10 March 2015Delivered on: 17 March 2015
Persons entitled: Roger Keith as Security Trustee

Classification: A registered charge
Particulars: Generic references only.
Outstanding

Filing History

29 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
27 August 2020Termination of appointment of Martin Paul Gregory as a director on 25 August 2020 (1 page)
26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
6 June 2018Termination of appointment of Roger Graham Keith as a director on 24 April 2018 (1 page)
6 June 2018Appointment of Oliver Booth as a director on 24 April 2018 (2 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 April 2017Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017 (1 page)
28 April 2017Appointment of Mr Roger Graham Keith as a director on 3 April 2017 (2 pages)
28 April 2017Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017 (1 page)
28 April 2017Appointment of Mr Roger Graham Keith as a director on 3 April 2017 (2 pages)
28 April 2017Termination of appointment of David Carson Reynolds as a director on 3 April 2017 (1 page)
28 April 2017Termination of appointment of David Carson Reynolds as a director on 3 April 2017 (1 page)
26 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (11 pages)
12 October 2016Full accounts made up to 31 December 2015 (11 pages)
10 May 2016Director's details changed for Mr David Carson Reynolds on 25 March 2016 (2 pages)
10 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(5 pages)
10 May 2016Director's details changed for Mr David Carson Reynolds on 25 March 2016 (2 pages)
10 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(5 pages)
20 January 2016Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016 (2 pages)
20 January 2016Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016 (2 pages)
19 January 2016Termination of appointment of Martin Gregory as a secretary on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Martin Gregory as a secretary on 31 December 2015 (1 page)
14 January 2016Appointment of Mr David Carson Reynolds as a director on 1 January 2016 (2 pages)
14 January 2016Termination of appointment of Roger Graham Keith as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Roger Graham Keith as a director on 31 December 2015 (1 page)
14 January 2016Appointment of Mr David Carson Reynolds as a director on 1 January 2016 (2 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Appointment of Mr Roger Graham Keith as a director on 19 June 2015 (2 pages)
9 July 2015Appointment of Mr Roger Graham Keith as a director on 19 June 2015 (2 pages)
8 July 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
8 July 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
3 July 2015Termination of appointment of Alan Palmer as a director on 19 June 2015 (1 page)
3 July 2015Termination of appointment of Alan Palmer as a director on 19 June 2015 (1 page)
19 May 2015Registered office address changed from 5 Deansway Worcester WR1 2JG to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 19 May 2015 (2 pages)
19 May 2015Registered office address changed from 5 Deansway Worcester WR1 2JG to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 19 May 2015 (2 pages)
19 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(5 pages)
19 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(5 pages)
24 March 2015Registration of charge 089570550003, created on 10 March 2015 (9 pages)
24 March 2015Registration of charge 089570550003, created on 10 March 2015 (9 pages)
23 March 2015Registration of charge 089570550002, created on 6 March 2015 (8 pages)
23 March 2015Registration of charge 089570550002, created on 6 March 2015 (8 pages)
23 March 2015Registration of charge 089570550002, created on 6 March 2015 (8 pages)
17 March 2015Registration of charge 089570550001, created on 10 March 2015 (50 pages)
17 March 2015Registration of charge 089570550001, created on 10 March 2015 (50 pages)
15 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 4
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 4
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 4
(4 pages)
25 March 2014Incorporation (22 pages)
25 March 2014Incorporation (22 pages)