Background WavePink WaveYellow Wave

HC 1165 LIMITED (02829914)

HC 1165 LIMITED (02829914) is an active UK company. incorporated on 24 June 1993. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HC 1165 LIMITED has been registered for 32 years. Current directors include SOCKETT, Martin, Mr..

Company Number
02829914
Status
active
Type
ltd
Incorporated
24 June 1993
Age
32 years
Address
Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SOCKETT, Martin, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC 1165 LIMITED

HC 1165 LIMITED is an active company incorporated on 24 June 1993 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HC 1165 LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02829914

LTD Company

Age

32 Years

Incorporated 24 June 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

BUILDBASE LIMITED
From: 15 November 2012To: 18 August 2023
HC 1165 LIMITED
From: 5 August 2011To: 15 November 2012
BRISTOL TILE COMPANY LIMITED
From: 29 November 1995To: 5 August 2011
MACNAUGHTON BLAIR CERAMICS LTD
From: 12 July 1993To: 29 November 1995
BATCHMOST LIMITED
From: 24 June 1993To: 12 July 1993
Contact
Address

Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham, B47 6LW,

Previous Addresses

PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
From: 13 August 2014To: 15 May 2018
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 15 July 2010To: 13 August 2014
Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
From: 19 May 2010To: 15 July 2010
Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
From: 17 May 2010To: 19 May 2010
Aquis Court 31 Fishpool Street St Albans AL3 4RF
From: 24 June 1993To: 17 May 2010
Timeline

8 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 22 Oct 1996

SOCKETT, Martin, Mr.

Active
2 Wythall Green Way, BirminghamB47 6LW
Born November 1976
Director
Appointed 17 Apr 2025

O'NUALLAIN, Colm

Resigned
Bishops Lane, Kilternan
Secretary
Appointed 06 Jul 1993
Resigned 22 Oct 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jun 1993
Resigned 06 Jul 1993

CHADWICK, Michael

Resigned
39 Serpentine Avenue, Dublin 4IRISH
Born May 1951
Director
Appointed 06 Jul 1993
Resigned 16 Oct 2008

MIDDLETON, Kevin Paul

Resigned
Pelham House, LincolnLN5 5NH
Born May 1956
Director
Appointed 06 Jul 1993
Resigned 30 Sept 2011

O'HARA, Brian

Resigned
Heron House, Sandyford Industrial Estate
Born December 1967
Director
Appointed 09 Sept 2013
Resigned 17 Apr 2025

O'NUALLAIN, Colm

Resigned
Corrig Road, Dublin 18
Born January 1954
Director
Appointed 06 Jul 1993
Resigned 09 Sept 2013

SOWTON, Jonathon Paul

Resigned
Canwick Road, LincolnLN5 5NH
Born July 1962
Director
Appointed 29 Jul 2011
Resigned 04 Aug 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Jun 1993
Resigned 06 Jul 1993

Persons with significant control

1

2 Wythall Green Way, BirminghamB47 6LW

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

120

Change To A Person With Significant Control
27 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
8 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 August 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Auditors Resignation Company
4 December 2016
AUDAUD
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
15 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
5 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2011
CONNOTConfirmation Statement Notification
Miscellaneous
6 May 2011
MISCMISC
Auditors Resignation Company
12 April 2011
AUDAUD
Move Registers To Sail Company
20 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
27 April 2009
288cChange of Particulars
Legacy
25 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
363aAnnual Return
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
29 October 1997
244244
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288cChange of Particulars
Legacy
23 October 1997
288cChange of Particulars
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
287Change of Registered Office
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
363aAnnual Return
Legacy
6 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Certificate Change Of Name Company
29 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
8 November 1994
AUDAUD
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
20 September 1994
363aAnnual Return
Legacy
20 July 1993
288288
Legacy
20 July 1993
224224
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
287Change of Registered Office
Memorandum Articles
14 July 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 July 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 1993
NEWINCIncorporation