Background WavePink WaveYellow Wave

HIKEPRICE LIMITED (03324609)

HIKEPRICE LIMITED (03324609) is an active UK company. incorporated on 26 February 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. HIKEPRICE LIMITED has been registered for 29 years. Current directors include HEDGER, Graham Howard, TODD, Warren Bradley.

Company Number
03324609
Status
active
Type
ltd
Incorporated
26 February 1997
Age
29 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEDGER, Graham Howard, TODD, Warren Bradley
SIC Codes
41100, 68100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIKEPRICE LIMITED

HIKEPRICE LIMITED is an active company incorporated on 26 February 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. HIKEPRICE LIMITED was registered 29 years ago.(SIC: 41100, 68100, 74990)

Status

active

Active since 29 years ago

Company No

03324609

LTD Company

Age

29 Years

Incorporated 26 February 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 22 May 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 26 February 1997To: 22 May 2015
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Feb 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HEDGER, Graham Howard

Active
2 Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 04 Jul 2002

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 08 Jun 1999

KIRBY, Wendy

Resigned
Rowallan Road, LondonSW6 6AG
Secretary
Appointed 01 Mar 2009
Resigned 01 Jul 2022

MANDELL, Mervyn

Resigned
36 Holne Chase, LondonN2 0QQ
Secretary
Appointed 28 Jan 1998
Resigned 01 Jul 2004

TODD, Susan Lynne

Resigned
19 Warwick Gardens, LondonW14 8PH
Secretary
Appointed 01 Jul 2004
Resigned 01 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Feb 1997
Resigned 28 Jan 1998

CLIFFORD, Maureen

Resigned
17 North Gardens, LondonSW19 2NR
Born July 1945
Director
Appointed 28 Jan 1998
Resigned 08 Jun 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Feb 1997
Resigned 28 Jan 1998

Persons with significant control

1

Mr Warren Bradley Todd

Active
Portobello Road, LondonW11 2QB
Born April 1966

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

88

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288cChange of Particulars
Legacy
2 March 2009
288cChange of Particulars
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
31 March 2005
363aAnnual Return
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
11 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2003
AAAnnual Accounts
Legacy
19 March 2003
363aAnnual Return
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
190190
Legacy
20 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2001
AAAnnual Accounts
Legacy
17 May 2001
363aAnnual Return
Legacy
17 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 August 1999
AAAnnual Accounts
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
5 March 1998
395Particulars of Mortgage or Charge
Legacy
5 March 1998
395Particulars of Mortgage or Charge
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
287Change of Registered Office
Incorporation Company
26 February 1997
NEWINCIncorporation