Background WavePink WaveYellow Wave

HOFCOM LIMITED (03834106)

HOFCOM LIMITED (03834106) is an active UK company. incorporated on 31 August 1999. with registered office in York. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). HOFCOM LIMITED has been registered for 26 years. Current directors include CRABTREE, Mark Anthony, SORENSON, Steen Birger.

Company Number
03834106
Status
active
Type
ltd
Incorporated
31 August 1999
Age
26 years
Address
The Granary, York, YO42 1UF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
CRABTREE, Mark Anthony, SORENSON, Steen Birger
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOFCOM LIMITED

HOFCOM LIMITED is an active company incorporated on 31 August 1999 with the registered office located in York. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). HOFCOM LIMITED was registered 26 years ago.(SIC: 37000)

Status

active

Active since 26 years ago

Company No

03834106

LTD Company

Age

26 Years

Incorporated 31 August 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

PINCO 1270 LIMITED
From: 31 August 1999To: 5 October 1999
Contact
Address

The Granary Kilnwick Percy York, YO42 1UF,

Previous Addresses

F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom
From: 20 June 2018To: 16 October 2018
8 King Street Trinity Square Hull E. Yorks HU1 2JJ England
From: 9 April 2018To: 20 June 2018
Majors Chartered Accountants 8 King Street Hull East Yorkshire HU1 2JJ
From: 31 August 1999To: 9 April 2018
Timeline

2 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Nov 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PEARSON, Joanne

Active
The Old Hayloft, YorkYO42 1UF
Secretary
Appointed 15 Jan 2006

CRABTREE, Mark Anthony

Active
Mill House, YorkYO42 1UF
Born June 1970
Director
Appointed 22 Jun 2004

SORENSON, Steen Birger

Active
North Barn, YorkYO42 1UF
Born March 1960
Director
Appointed 30 Jan 2002

CROSSLAND, Louise Samantha

Resigned
Lower Barn Cottage, YorkYO42 1UF
Secretary
Appointed 27 Aug 2002
Resigned 04 Nov 2005

SAUNDERS, Andrea

Resigned
Swallow Cottage, YorkYO42 1UF
Secretary
Appointed 24 Sept 1999
Resigned 30 Jan 2002

SAUNDERS, Joseph Peter

Resigned
Swallow Cottage, YorkYO42 1UF
Secretary
Appointed 30 Jan 2002
Resigned 01 Aug 2002

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 31 Aug 1999
Resigned 24 Sept 1999

ANSLOW, Frank

Resigned
The Stables, YorkYO42 1UF
Born February 1946
Director
Appointed 24 Sept 1999
Resigned 30 Jan 2002

LAUNDON, Peter

Resigned
North Barn, YorkYO42 1UF
Born July 1967
Director
Appointed 24 Sept 1999
Resigned 31 Aug 2001

PURCELL, Hugh

Resigned
The Granary Home Farm, YorkYO42 1UF
Born July 1942
Director
Appointed 27 Aug 2002
Resigned 31 Oct 2015

SAUNDERS, Andrea

Resigned
Swallow Cottage, YorkYO42 1UF
Born August 1941
Director
Appointed 24 Sept 1999
Resigned 01 Aug 2002

WRIGHT, Peter

Resigned
Cobwebs Cottage, YorkYO42 1UF
Born November 1947
Director
Appointed 24 Sept 1999
Resigned 30 May 2004

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 31 Aug 1999
Resigned 24 Sept 1999

Persons with significant control

1

Mrs Joanne Pearson

Active
Kilnwick Percy, YorkYO42 1UF
Born November 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
190190
Legacy
4 January 2008
353353
Legacy
4 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2004
AAAnnual Accounts
Legacy
5 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Legacy
12 November 2002
88(2)R88(2)R
Legacy
30 October 2002
88(2)R88(2)R
Miscellaneous
18 October 2002
MISCMISC
Legacy
4 October 2002
225Change of Accounting Reference Date
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
88(2)R88(2)R
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Memorandum Articles
8 October 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1999
88(2)R88(2)R
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
287Change of Registered Office
Incorporation Company
31 August 1999
NEWINCIncorporation