Background WavePink WaveYellow Wave

HOGGETT BOWERS INTERIM MANAGEMENT LIMITED (02566143)

HOGGETT BOWERS INTERIM MANAGEMENT LIMITED (02566143) is an active UK company. incorporated on 6 December 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HOGGETT BOWERS INTERIM MANAGEMENT LIMITED has been registered for 35 years. Current directors include KRAFCHIK, Laurence, MURPHY, Simon James.

Company Number
02566143
Status
active
Type
ltd
Incorporated
6 December 1990
Age
35 years
Address
Basildon House, London, EC2R 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KRAFCHIK, Laurence, MURPHY, Simon James
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOGGETT BOWERS INTERIM MANAGEMENT LIMITED

HOGGETT BOWERS INTERIM MANAGEMENT LIMITED is an active company incorporated on 6 December 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HOGGETT BOWERS INTERIM MANAGEMENT LIMITED was registered 35 years ago.(SIC: 78109)

Status

active

Active since 35 years ago

Company No

02566143

LTD Company

Age

35 Years

Incorporated 6 December 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

SPECIALIST CONSULTANCY RECRUITMENT LIMITED
From: 15 April 1997To: 23 April 1999
COUNTERHOLD LIMITED
From: 6 December 1990To: 15 April 1997
Contact
Address

Basildon House 7-11 Moorgate London, EC2R 6AF,

Previous Addresses

62 Queen Street London EC4R 1EB
From: 25 March 2014To: 6 August 2025
28 Essex Street London WC2R 3AT
From: 6 December 1990To: 25 March 2014
Timeline

6 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KRAFCHIK, Laurence

Active
7-11 Moorgate, LondonEC2R 6AF
Secretary
Appointed 27 Sept 2022

KRAFCHIK, Laurence

Active
7-11 Moorgate, LondonEC2R 6AF
Born August 1968
Director
Appointed 27 Sept 2022

MURPHY, Simon James

Active
7-11 Moorgate, LondonEC2R 6AF
Born July 1964
Director
Appointed 16 Sept 2025

CHANDLER, Judy

Resigned
Candle Cottage Wick Street, PolegateBN26 6TN
Secretary
Appointed N/A
Resigned 29 May 1992

HEAYBERD, Christopher Incledon

Resigned
38 The Mead, BeckenhamBR3 2PF
Secretary
Appointed 29 May 1992
Resigned 31 Dec 1992

MOSS, Ian Donald

Resigned
Queen Street, LondonEC4R 1EB
Secretary
Appointed 13 Oct 2009
Resigned 27 Sept 2022

WEBSTER, Paul Robert

Resigned
21 Sherwood Drive, Haywards HeathRH16 1EW
Secretary
Appointed 31 Dec 1992
Resigned 13 Oct 2009

HEARN, Peter John

Resigned
Queen Street, LondonEC4R 1EB
Born April 1953
Director
Appointed 21 Oct 1994
Resigned 02 Oct 2024

HEAYBERD, Christopher Incledon

Resigned
23 Barnfield Wood Road, BeckenhamBR3 6SR
Born August 1952
Director
Appointed 19 May 1999
Resigned 31 Jan 2000

MOSS, Ian Donald

Resigned
Queen Street, LondonEC4R 1EB
Born September 1961
Director
Appointed 08 Jun 2001
Resigned 27 Sept 2022

PUROHIT, Sunil Kumud

Resigned
Flat 1, LondonW5 3PH
Born October 1963
Director
Appointed 31 Jan 2000
Resigned 18 Jun 2001

ROBINSON, Francesca Mary

Resigned
7-11 Moorgate, LondonEC2R 6AF
Born September 1959
Director
Appointed 19 May 1999
Resigned 16 Sept 2025

VELTMAN, Ian Michael

Resigned
Pegden Cottage, Scaynes HillRH17 7NJ
Born August 1955
Director
Appointed 29 May 1992
Resigned 21 Oct 1994

WESTCOMBE, Philip Frederick

Resigned
125 Darland Avenue, GillinghamME7 3AH
Born April 1947
Director
Appointed N/A
Resigned 29 May 1992

Persons with significant control

1

Queen Street, LondonEC4R 1EB

Nature of Control

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

Filing History

112

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
288cChange of Particulars
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2007
363aAnnual Return
Auditors Resignation Company
19 July 2007
AUDAUD
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Auditors Resignation Company
25 February 2005
AUDAUD
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1999
AAAnnual Accounts
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
14 April 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Resolution
30 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
30 October 1994
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
11 March 1993
363aAnnual Return
Legacy
22 January 1993
288288
Legacy
18 October 1992
288288
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Auditors Resignation Company
5 May 1992
AUDAUD
Legacy
3 February 1992
287Change of Registered Office
Legacy
28 January 1992
225(1)225(1)
Legacy
17 December 1991
363b363b
Legacy
17 December 1991
363(287)363(287)
Legacy
19 July 1991
287Change of Registered Office
Legacy
26 March 1991
224224
Resolution
13 January 1991
RESOLUTIONSResolutions
Legacy
13 January 1991
288288
Legacy
11 December 1990
287Change of Registered Office
Incorporation Company
6 December 1990
NEWINCIncorporation