UKBizDB.co.uk

HARDCASH HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hardcash Holdings Limited. The company was founded 6 years ago and was given the registration number 11290763. The firm's registered office is in LONDON. You can find them at 5th Floor 34 Threadneedle Street, City Of London, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HARDCASH HOLDINGS LIMITED
Company Number:11290763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor 34 Threadneedle Street, City Of London, London, United Kingdom, EC2R 8AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Director04 April 2018Active
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Director12 June 2021Active
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Director04 April 2018Active
5th Floor, 34 Threadneedle Street, City Of London, London, United Kingdom, EC2R 8AY

Director04 April 2018Active

People with Significant Control

Ms Joanna Lucy Potts
Notified on:04 April 2018
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 34 Threadneedle Street, London, United Kingdom, EC2R 8AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Lesley Shelley Bonner
Notified on:04 April 2018
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:5ht Floor, 34 Threadneedle Street, London, England, EC2R 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Charles Mayon Henshaw
Notified on:04 April 2018
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Capital

Capital allotment shares.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Accounts

Change account reference date company current extended.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Capital

Capital name of class of shares.

Download
2018-05-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.