UKBizDB.co.uk

HPW DESIGN COLLABORATIVE LTD

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

This company is commonly known as Hpw Design Collaborative Ltd. The company was founded 9 years ago and was given the registration number 09091002. The firm's registered office is in SOUTHAMPTON. You can find them at Oculis House South Hampshire Industrial Park, Totton, Southampton, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:HPW DESIGN COLLABORATIVE LTD
Company Number:09091002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Oculis House South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oculis House, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA

Director01 January 2020Active
5, Springford Gardens, Southampton, England, SO16 5SW

Secretary18 June 2014Active
Oculis House, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA

Director06 January 2022Active
Oculis House, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA

Director06 January 2022Active
5, Springford Gardens, Southampton, England, SO16 5SW

Director18 June 2014Active
Oculis House, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA

Director01 January 2020Active
5, Springford Gardens, Southampton, England, SO16 5SW

Director18 June 2014Active
Oculis House, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA

Director29 November 2019Active

People with Significant Control

Miss Natasha Joy Dale
Notified on:27 October 2023
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Oculis House, South Hampshire Industrial Park, Southampton, England, SO40 3SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Edward Elsey
Notified on:22 August 2022
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Oculis House, South Hampshire Industrial Park, Southampton, England, SO40 3SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Natasha Joy Dale
Notified on:01 April 2022
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Oculis House, South Hampshire Industrial Park, Southampton, England, SO40 3SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Alexander Cameron Urquhart
Notified on:29 November 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Oculis House, South Hampshire Industrial Park, Southampton, England, SO40 3SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zsolt Ferenc Nagy
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:Hungarian
Country of residence:England
Address:5, Springford Gardens, Southampton, England, SO16 5SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hajnalka Toth
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:Hungarian
Country of residence:England
Address:5, Springford Gardens, Southampton, England, SO16 5SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Change account reference date company previous extended.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.