Company NameHqpro Ltd
DirectorLavinia Corbu
Company StatusActive
Company Number11425619
CategoryPrivate Limited Company
Incorporation Date21 June 2018(5 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Lavinia Corbu
Date of BirthJune 1987 (Born 36 years ago)
NationalityRomanian
StatusCurrent
Appointed01 September 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Foxglove Road
Rush Green
Romford
RM7 0YQ
Director NameMrs Roman Graur
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityRomanian
StatusResigned
Appointed21 June 2018(same day as company formation)
RoleAntreprenour
Country of ResidenceUnited Kingdom
Correspondence Address5 Golborne Gardens Adair Road
London
W10 5DQ
Secretary NameMrs Roman Graur
StatusResigned
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Correspondence Address5 Golborne Gardens Adair Road
London
W10 5DQ

Location

Registered Address84 Foxglove Road
Rush Green
Romford
RM7 0YQ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Filing History

15 October 2020Appointment of Miss Lavinia Corbu as a director on 1 September 2020 (2 pages)
15 October 2020Cessation of Roman Graur as a person with significant control on 1 September 2020 (1 page)
15 October 2020Notification of Lavinia Corbu as a person with significant control on 1 September 2020 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
15 October 2020Termination of appointment of Roman Graur as a secretary on 1 September 2020 (1 page)
15 October 2020Termination of appointment of Roman Graur as a director on 1 September 2020 (1 page)
15 October 2020Registered office address changed from 136 Abacus 246 Bradford Street Birmingham West Midlands B12 0NZ England to 84 Foxglove Road Rush Green Romford RM7 0YQ on 15 October 2020 (1 page)
3 September 2020Registered office address changed from 21 69 Avoca Court,21 Moseley Road Birmingham B12 0HJ England to 136 Abacus 246 Bradford Street Birmingham West Midlands B12 0NZ on 3 September 2020 (1 page)
3 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 August 2019Registered office address changed from 5 Golborne Gardens Adair Road London W10 5DQ United Kingdom to 21 69 Avoca Court,21 Moseley Road Birmingham B12 0HJ on 20 August 2019 (1 page)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
12 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
21 June 2018Incorporation
Statement of capital on 2018-06-21
  • GBP 1
(31 pages)