Background WavePink WaveYellow Wave

1HQ LIMITED (02781951)

1HQ LIMITED (02781951) is an active UK company. incorporated on 21 January 1993. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. 1HQ LIMITED has been registered for 33 years. Current directors include BERKSHIRE, James Grant, JOHNS, Susanne Gail, SHEPPARD, Timothy Peter and 1 others.

Company Number
02781951
Status
active
Type
ltd
Incorporated
21 January 1993
Age
33 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BERKSHIRE, James Grant, JOHNS, Susanne Gail, SHEPPARD, Timothy Peter, TEMPLEMAN, Adam
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1HQ LIMITED

1HQ LIMITED is an active company incorporated on 21 January 1993 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. 1HQ LIMITED was registered 33 years ago.(SIC: 74100)

Status

active

Active since 33 years ago

Company No

02781951

LTD Company

Age

33 Years

Incorporated 21 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

SANDOM GROUP LIMITED
From: 26 June 2002To: 25 September 2007
L.L.S. HOLDINGS LIMITED
From: 1 September 1995To: 26 June 2002
THE SANDOM PARTNERSHIP LIMITED
From: 24 August 1995To: 1 September 1995
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

41 Richmond Hill Bournemouth BH2 6HS England
From: 7 December 2015To: 22 May 2024
Old Brewery 22 Russell Street Windsor Berkshire SL4 1HQ
From: 21 January 1993To: 7 December 2015
Timeline

35 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Nov 15
Funding Round
Dec 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Share Buyback
Jan 16
Director Left
Sept 16
Loan Secured
Jul 17
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jan 21
Loan Cleared
Aug 22
Director Joined
Oct 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Oct 23
Director Left
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
5
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 01 May 2024

BERKSHIRE, James Grant

Active
23 Forbury Road, ReadingRG1 3JH
Born June 1973
Director
Appointed 04 Apr 2025

JOHNS, Susanne Gail

Active
23 Forbury Road, ReadingRG1 3JH
Born September 1970
Director
Appointed 01 May 2024

SHEPPARD, Timothy Peter

Active
23 Forbury Road, ReadingRG1 3JH
Born January 1971
Director
Appointed 04 Apr 2025

TEMPLEMAN, Adam

Active
23 Forbury Road, ReadingRG1 3JH
Born October 1970
Director
Appointed 07 Feb 2025

LOVETT, Thomas Antony

Resigned
Ravensdale Road, AscotSL5 9HL
Secretary
Appointed 21 Jan 1993
Resigned 31 Dec 2008

ORDONA, Sara

Resigned
Briar Road, SheppertonTW17 0JB
Secretary
Appointed 01 Jan 2009
Resigned 25 Nov 2015

CEUTA HOLDINGS LIMITED

Resigned
41 Richmond Hill, BournemouthBH2 6HS
Corporate secretary
Appointed 20 Mar 2023
Resigned 01 May 2024

CEUTA SECRETARIES LTD

Resigned
41 Richmond Hill, BournemouthBH2 6HS
Corporate secretary
Appointed 19 Jan 2016
Resigned 20 Mar 2023

ALLEN, David Michael Richard Cecil

Resigned
22 Laxford House, LondonSW1W 9JU
Born May 1938
Director
Appointed 01 Aug 1997
Resigned 25 Jun 2003

ARMES, Raymond Leslie

Resigned
Guildford Road, GuildfordGU5 0RS
Born December 1951
Director
Appointed 31 Oct 2007
Resigned 31 Jul 2008

ARTUS, Mark Bernard

Resigned
Richmond Hill, BournemouthBH2 6HS
Born March 1964
Director
Appointed 09 Feb 2009
Resigned 01 May 2024

BURROWS, Peter Andrew

Resigned
Richmond Hill, BournemouthBH2 6HS
Born September 1960
Director
Appointed 25 Nov 2015
Resigned 21 Jan 2021

BUTLER, Peter John

Resigned
Richmond Hill, BournemouthBH2 6HS
Born October 1966
Director
Appointed 25 Nov 2015
Resigned 16 Sept 2016

CUMISKEY, Donal

Resigned
23 Forbury Road, ReadingRG1 3JH
Born March 1977
Director
Appointed 01 May 2024
Resigned 04 Apr 2025

HESTER, Robert Edward

Resigned
Richmond Hill, BournemouthBH2 6HS
Born April 1968
Director
Appointed 19 Jul 2018
Resigned 14 Mar 2023

HILLE, Craig Michael

Resigned
Richmond Hill, BournemouthBH2 6HS
Born November 1974
Director
Appointed 25 Nov 2015
Resigned 17 Oct 2023

HOLLINGSWORTH, Peter Charles

Resigned
Burstead Close, CobhamKT11 2NL
Born September 1960
Director
Appointed 29 Jul 2008
Resigned 18 Nov 2009

LEESON, Helen Victoria

Resigned
Lower Brook End Dropmore Road, SloughSL1 8NF
Born February 1961
Director
Appointed 21 Jan 1993
Resigned 25 Nov 2015

LILLY, Jayne

Resigned
31 Bremhill, CalneSN11 9LD
Born June 1966
Director
Appointed 12 Dec 2007
Resigned 06 May 2008

LOVETT, Thomas Antony

Resigned
Ravensdale Road, AscotSL5 9HL
Born May 1964
Director
Appointed 21 Jan 1993
Resigned 31 Dec 2008

PITALE, Prasanna Nagnath

Resigned
23 Forbury Road, ReadingRG1 3JH
Born September 1967
Director
Appointed 01 May 2024
Resigned 07 Feb 2025

SANDOM, John Russell

Resigned
Richmond Hill, BournemouthBH2 6HS
Born October 1953
Director
Appointed 21 Jan 1993
Resigned 01 May 2024

SAY, Mary

Resigned
2 Barber Close, ReadingRG10 0RZ
Born July 1968
Director
Appointed 12 Dec 2007
Resigned 18 Nov 2009

SKINNER, Charles David

Resigned
Richmond Hill, BournemouthBH2 6HS
Born November 1958
Director
Appointed 03 May 2023
Resigned 01 May 2024

SKINNER, Charles David

Resigned
Richmond Hill, BournemouthBH2 6HS
Born November 1958
Director
Appointed 25 Nov 2015
Resigned 31 Mar 2018

WRINGE, John Faulkner

Resigned
Hawthorns 60 Bury Lane, KnebworthSG3 6SS
Born May 1956
Director
Appointed 12 Dec 2002
Resigned 30 Jun 2006

YATES, Michael Brian

Resigned
Richmond Hill, BournemouthBH2 6HS
Born April 1975
Director
Appointed 20 Oct 2022
Resigned 08 Dec 2023

Persons with significant control

1

23 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
22 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 May 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Resolution
14 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Second Filing Of Form With Form Type
25 February 2016
RP04RP04
Capital Return Purchase Own Shares
1 February 2016
SH03Return of Purchase of Own Shares
Appoint Corporate Secretary Company With Name Date
19 January 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
19 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Resolution
17 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
17 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 December 2015
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Resolution
23 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
287Change of Registered Office
Legacy
5 March 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
1 April 2008
288cChange of Particulars
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
287Change of Registered Office
Accounts With Accounts Type Group
17 October 2007
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 September 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
169169
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
88(2)R88(2)R
Resolution
31 October 2003
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 January 2001
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
1 October 1999
403aParticulars of Charge Subject to s859A
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Auditors Resignation Company
6 May 1998
AUDAUD
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
31 August 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 August 1995
RESOLUTIONSResolutions
Legacy
27 February 1995
287Change of Registered Office
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
27 February 1994
88(2)R88(2)R
Legacy
7 June 1993
224224
Incorporation Company
21 January 1993
NEWINCIncorporation