Background WavePink WaveYellow Wave

HILDON HOUSE LIMITED (02001685)

HILDON HOUSE LIMITED (02001685) is an active UK company. incorporated on 19 March 1986. with registered office in Aylesbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HILDON HOUSE LIMITED has been registered for 40 years. Current directors include CHANDRAN SEBASTIAN, Leonard Kevin, RAMAMOORTHY, Balaji, RAMAMOORTHY, Brian Vikram.

Company Number
02001685
Status
active
Type
ltd
Incorporated
19 March 1986
Age
40 years
Address
2 Crossways Business Centre, Aylesbury, HP18 0RA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHANDRAN SEBASTIAN, Leonard Kevin, RAMAMOORTHY, Balaji, RAMAMOORTHY, Brian Vikram
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILDON HOUSE LIMITED

HILDON HOUSE LIMITED is an active company incorporated on 19 March 1986 with the registered office located in Aylesbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HILDON HOUSE LIMITED was registered 40 years ago.(SIC: 96090)

Status

active

Active since 40 years ago

Company No

02001685

LTD Company

Age

40 Years

Incorporated 19 March 1986

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

HILDON HOUSE MINERAL WATER LIMITED
From: 15 July 1986To: 23 September 1997
PERKNOTE LIMITED
From: 19 March 1986To: 15 July 1986
Contact
Address

2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

12B Talisman Business Centre Bicester Oxfordshire OX26 6HR
From: 19 March 1986To: 28 October 2009
Timeline

12 key events • 1986 - 2018

Funding Officers Ownership
Company Founded
Mar 86
Funding Round
Jun 14
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
New Owner
Jun 18
Owner Exit
Oct 18
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CHANDRAN SEBASTIAN, Leonard Kevin

Active
Baker Street, LondonW1U 8EW
Born April 1969
Director
Appointed 15 Mar 2018

RAMAMOORTHY, Balaji

Active
Crossways Business Centre, AylesburyHP18 0RA
Born January 1964
Director
Appointed 15 Mar 2018

RAMAMOORTHY, Brian Vikram

Active
Crossways Business Centre, AylesburyHP18 0RA
Born April 1997
Director
Appointed 15 Mar 2018

CROSS, Susan Celia

Resigned
Crown Farm, StockbridgeSO20 8DQ
Secretary
Appointed N/A
Resigned 10 Aug 1992

GEARY, Robert David

Resigned
The Gables, Middleton ChereyOX17 2NR
Secretary
Appointed 27 May 1993
Resigned 15 Mar 2018

KAMMERER, Nas

Resigned
Nassiau Kammerrs, 4-1190 Wien
Secretary
Appointed 20 Aug 1992
Resigned 28 Jul 1992

KAMMERER, Nassim

Resigned
Flat 3, LondonSW3 2BZ
Secretary
Appointed N/A
Resigned 28 Jun 1993

KERR, William John Everitt

Resigned
12b Talisman Road, BicesterOX26 6HR
Secretary
Appointed 28 Jul 1992
Resigned 20 Aug 1992

GUETH, Hans-Heinrich

Resigned
33 Angermunderstr, Dusseldorf40489
Born August 1949
Director
Appointed 12 Feb 1995
Resigned 24 Feb 2016

HEPPE, Christian Leopold

Resigned
Crossways Business Centre, AylesburyHP18 0RA
Born October 1942
Director
Appointed 01 Jan 1998
Resigned 16 Jan 2016

HEPPE, Christian Leopold

Resigned
Hildon House, BroughtonSO20 8DG
Born October 1942
Director
Appointed N/A
Resigned 06 Sept 1994

HEPPE, Nassim

Resigned
Crossways Business Centre, AylesburyHP18 0RA
Born February 1955
Director
Appointed 12 Feb 1995
Resigned 09 Aug 2013

LUTHI, Cesar

Resigned
Salensteinerstrasse, SwitzerlandFOREIGN
Born September 1930
Director
Appointed 28 Jun 1993
Resigned 12 Feb 1995

LUTHI, Eva

Resigned
Salensteinerstrasse, SwitzerlandFOREIGN
Born May 1935
Director
Appointed 28 Jun 1993
Resigned 22 Sept 1999

TANG, Yee Lay

Resigned
Crossways Business Centre, AylesburyHP18 0RA
Born August 1976
Director
Appointed 18 Nov 2015
Resigned 15 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Balaji Ramamoorthy

Active
Crossways Business Centre, AylesburyHP18 0RA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 15 Mar 2018

Ms Yee Lay Tang

Ceased
Crossways Business Centre, AylesburyHP18 0RA
Born August 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2014
AAAnnual Accounts
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
26 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
4 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
6 August 2009
363aAnnual Return
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 November 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
8 December 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
8 December 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
12 August 2005
288cChange of Particulars
Legacy
12 August 2005
288cChange of Particulars
Legacy
12 August 2005
288cChange of Particulars
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 August 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
12 February 2003
AAMDAAMD
Accounts With Accounts Type Medium
2 November 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
287Change of Registered Office
Accounts With Accounts Type Medium
26 October 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 October 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
88(2)R88(2)R
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
21 September 1994
288288
Legacy
18 August 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
403aParticulars of Charge Subject to s859A
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
7 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
7 June 1993
288288
Accounts Amended With Accounts Type Full
27 May 1993
AAMDAAMD
Legacy
24 May 1993
363b363b
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Auditors Resignation Company
28 January 1993
AUDAUD
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
23 December 1992
287Change of Registered Office
Legacy
15 September 1992
288288
Legacy
18 August 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
287Change of Registered Office
Legacy
10 January 1992
225(1)225(1)
Auditors Resignation Company
14 October 1991
AUDAUD
Legacy
11 September 1991
363b363b
Legacy
31 July 1991
88(2)R88(2)R
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Legacy
31 July 1991
123Notice of Increase in Nominal Capital
Legacy
11 July 1991
288288
Accounts With Accounts Type Small
5 April 1991
AAAnnual Accounts
Legacy
19 September 1990
363363
Accounts With Accounts Type Small
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
11 September 1989
395Particulars of Mortgage or Charge
Legacy
5 June 1989
88(2)R88(2)R
Legacy
21 December 1988
225(1)225(1)
Accounts With Accounts Type Small
28 November 1988
AAAnnual Accounts
Resolution
17 November 1988
RESOLUTIONSResolutions
Resolution
17 November 1988
RESOLUTIONSResolutions
Resolution
17 November 1988
RESOLUTIONSResolutions
Resolution
17 November 1988
RESOLUTIONSResolutions
Legacy
17 November 1988
88(2)Return of Allotment of Shares
Legacy
17 November 1988
123Notice of Increase in Nominal Capital
Legacy
16 November 1988
288288
Legacy
12 August 1988
PUC 2PUC 2
Resolution
11 August 1988
RESOLUTIONSResolutions
Legacy
11 August 1988
123Notice of Increase in Nominal Capital
Legacy
28 April 1988
363363
Accounts With Accounts Type Dormant
28 April 1988
AAAnnual Accounts
Resolution
28 April 1988
RESOLUTIONSResolutions
Legacy
8 September 1987
287Change of Registered Office
Accounts With Accounts Type Dormant
29 June 1987
AAAnnual Accounts
Resolution
29 June 1987
RESOLUTIONSResolutions
Legacy
29 June 1987
363363
Legacy
19 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1986
288288
Legacy
29 November 1986
287Change of Registered Office
Certificate Change Of Name Company
15 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1986
288288
Legacy
9 June 1986
287Change of Registered Office
Incorporation Company
19 March 1986
NEWINCIncorporation