Background WavePink WaveYellow Wave

HCD RESEARCH LIMITED (00708818)

HCD RESEARCH LIMITED (00708818) is an active UK company. incorporated on 23 November 1961. with registered office in Sussex. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. HCD RESEARCH LIMITED has been registered for 64 years. Current directors include KHORREMY, Omid, OXBORROW, Richard, REYNOLDS, Timothy Edward.

Company Number
00708818
Status
active
Type
ltd
Incorporated
23 November 1961
Age
64 years
Address
179 Junction Road, Sussex, RH15 0JW
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
KHORREMY, Omid, OXBORROW, Richard, REYNOLDS, Timothy Edward
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCD RESEARCH LIMITED

HCD RESEARCH LIMITED is an active company incorporated on 23 November 1961 with the registered office located in Sussex. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. HCD RESEARCH LIMITED was registered 64 years ago.(SIC: 26110)

Status

active

Active since 64 years ago

Company No

00708818

LTD Company

Age

64 Years

Incorporated 23 November 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

H.C.D.RESEARCH LIMITED
From: 23 November 1961To: 6 September 2016
Contact
Address

179 Junction Road Burgess Hill Sussex, RH15 0JW,

Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
May 16
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Aug 22
Loan Cleared
Oct 22
Loan Secured
Apr 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Nov 23
Loan Cleared
Mar 25
Director Left
Nov 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

REYNOLDS, Timothy Edward

Active
Gillham Wood Road, Bexhill-On-SeaTN39 3BN
Secretary
Appointed 02 Feb 2016

KHORREMY, Omid

Active
Ferndale Road, Burgess HillRH15 0HB
Born April 1984
Director
Appointed 02 Feb 2016

OXBORROW, Richard

Active
Fronks Avenue, HarwichCO12 3RX
Born January 1966
Director
Appointed 02 Feb 2016

REYNOLDS, Timothy Edward

Active
Gillham Wood Road, Bexhill-On-SeaTN39 3BN
Born January 1944
Director
Appointed 02 Feb 2016

DAVENPORT, Leonie Jane

Resigned
Reapyears Streeters Rough, Haywards HeathRH17 7LL
Secretary
Appointed 29 Oct 2004
Resigned 02 Feb 2016

PICKARD, Aveling Jocelyn

Resigned
23 Hill Court, SurbitonKT6 4LW
Secretary
Appointed N/A
Resigned 08 Oct 2004

DAVENPORT, Leonie Jane

Resigned
179 Junction Road, SussexRH15 0JW
Born August 1954
Director
Appointed 14 Feb 1996
Resigned 15 Jun 2016

DAVENPORT, Margaret Joan

Resigned
179 Junction Road, SussexRH15 0JW
Born August 1926
Director
Appointed 06 Dec 1991
Resigned 02 Feb 2016

DAVENPORT, Ormus Colin

Resigned
Meadow Hill, Chelwood GateRH17 7LR
Born April 1920
Director
Appointed N/A
Resigned 08 Mar 1996

DAVENPORT, Peter Duncan

Resigned
179 Junction Road, SussexRH15 0JW
Born March 1955
Director
Appointed N/A
Resigned 15 Jun 2016

HEAVISIDE, John Wilson

Resigned
110a Cuckfield Road, HassocksBN6 9RZ
Born June 1942
Director
Appointed N/A
Resigned 30 Sept 1993

KENNY, Eunice

Resigned
Blenheim Court, HoveBN3 4AJ
Born August 1943
Director
Appointed 02 Feb 2016
Resigned 11 Nov 2025

Persons with significant control

1

Junction Road, Burgess HillRH15 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
14 September 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Resolution
6 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
6 September 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
18 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2016
TM01Termination of Director
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
353353
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2003
AAAnnual Accounts
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 February 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
28 May 1996
403aParticulars of Charge Subject to s859A
Legacy
21 May 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
288288
Legacy
26 February 1996
288288
Accounts With Accounts Type Small
11 December 1995
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
20 October 1993
288288
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
16 December 1991
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Legacy
3 December 1990
363aAnnual Return
Accounts With Accounts Type Small Group
16 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
24 January 1989
363363
Accounts With Accounts Type Small Group
10 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small Group
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
29 December 1986
AAAnnual Accounts
Legacy
26 September 1986
288288
Legacy
19 February 1974
123Notice of Increase in Nominal Capital
Resolution
18 February 1974
RESOLUTIONSResolutions
Miscellaneous
23 November 1961
MISCMISC