Background WavePink WaveYellow Wave

HOGGETT BOWERS LIMITED (02835218)

HOGGETT BOWERS LIMITED (02835218) is an active UK company. incorporated on 12 July 1993. 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 LIMITED has been registered for 32 years. Current directors include KRAFCHIK, Laurence, MURPHY, Simon James.

Company Number
02835218
Status
active
Type
ltd
Incorporated
12 July 1993
Age
32 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 LIMITED

HOGGETT BOWERS LIMITED is an active company incorporated on 12 July 1993 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 LIMITED was registered 32 years ago.(SIC: 78109)

Status

active

Active since 32 years ago

Company No

02835218

LTD Company

Age

32 Years

Incorporated 12 July 1993

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 6 August 2025 (8 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

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

KELLEAF LIMITED
From: 12 July 1993To: 14 January 1994
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: 12 July 1993To: 25 March 2014
Timeline

6 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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

HARRIS, Jeremy Paul

Resigned
5 Breams Buildings, LondonEC4A 1DY
Secretary
Appointed 15 Dec 1993
Resigned 12 Jun 1997

MOSS, Ian Donald

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

STONEMAN, Susan Elizabeth

Resigned
124 Rothwell Road, NorthamptonNN14 2NT
Nominee secretary
Appointed 12 Jul 1993
Resigned 15 Dec 1993

WEBSTER, Paul Robert

Resigned
21 Sherwood Drive, Haywards HeathRH16 1EW
Secretary
Appointed 12 Jun 1997
Resigned 13 Oct 2009

HEARN, Peter John

Resigned
Queen Street, LondonEC4R 1EB
Born April 1953
Director
Appointed 15 Dec 1993
Resigned 02 Oct 2024

IRVINE, Cynthia

Resigned
The Lodge, BolneyRH17 5PA
Born March 1957
Director
Appointed 01 Nov 1994
Resigned 12 Jun 1997

LEWINGTON, Keith Edward

Resigned
Ford Cottage 17 Milton Road, Milton KeynesMK15 9AD
Born August 1951
Nominee director
Appointed 12 Jul 1993
Resigned 21 Dec 1993

MOSS, Ian Donald

Resigned
67 Broxash Road, LondonSW11 6AD
Born September 1961
Director
Appointed 25 Feb 2002
Resigned 27 Sept 2022

ROBINSON, Francesca

Resigned
7-11 Moorgate, LondonEC2R 6AF
Born September 1959
Director
Appointed 01 Jul 1994
Resigned 16 Sept 2025

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

95

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