Background WavePink WaveYellow Wave

HPD SERVICE CENTRE LIMITED (03942487)

HPD SERVICE CENTRE LIMITED (03942487) is an active UK company. incorporated on 8 March 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in computer facilities management activities. HPD SERVICE CENTRE LIMITED has been registered for 26 years. Current directors include PROMISEL, Brett Eric, SNOWDEN, Geoffrey John.

Company Number
03942487
Status
active
Type
ltd
Incorporated
8 March 2000
Age
26 years
Address
The Scalpel, 18th Floor, London, EC3M 7AF
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
PROMISEL, Brett Eric, SNOWDEN, Geoffrey John
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPD SERVICE CENTRE LIMITED

HPD SERVICE CENTRE LIMITED is an active company incorporated on 8 March 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. HPD SERVICE CENTRE LIMITED was registered 26 years ago.(SIC: 62030)

Status

active

Active since 26 years ago

Company No

03942487

LTD Company

Age

26 Years

Incorporated 8 March 2000

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 20 October 2025 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

MAXIPILOT LIMITED
From: 8 March 2000To: 15 September 2000
Contact
Address

The Scalpel, 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

22 Worple Road Wimbledon London SW19 4DD England
From: 27 November 2020To: 23 February 2026
Dial House 2 Burston Road Putney London SW15 6AR
From: 23 February 2011To: 27 November 2020
Apsley House 176 Upper Richmond Road London SW15 2SH
From: 8 March 2000To: 23 February 2011
Timeline

7 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Loan Secured
Jul 20
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Jun 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GROUNDWATER, Sarah Louise

Active
18th Floor, LondonEC3M 7AF
Secretary
Appointed 20 Aug 2020

PROMISEL, Brett Eric

Active
18th Floor, LondonEC3M 7AF
Born September 1970
Director
Appointed 26 Jan 2026

SNOWDEN, Geoffrey John

Active
Worple Road, LondonSW19 4DD
Born September 1978
Director
Appointed 13 Jul 2023

DEFFLEY, Elizabeth

Resigned
77a Replingham Road, LondonSW18 5LU
Secretary
Appointed 14 Mar 2000
Resigned 06 Sept 2000

TURLEY, Gerald

Resigned
2 Burston Road, LondonSW15 6AR
Secretary
Appointed 06 Sept 2000
Resigned 20 Aug 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Mar 2000
Resigned 14 Mar 2000

DAVISON, Anthony John

Resigned
St. Stephens Gardens, TwickenhamTW1 2LT
Born December 1945
Director
Appointed 14 Mar 2000
Resigned 13 Jul 2023

DAY, Kevin Jeffrey

Resigned
11 Kent Drive, TeddingtonTW11 0PD
Born May 1965
Director
Appointed 14 Mar 2000
Resigned 26 Jan 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Mar 2000
Resigned 14 Mar 2000

Persons with significant control

1

Lendscape Limited

Active
Worple Road, LondonSW19 4DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

100

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Legacy
2 August 2024
PARENT_ACCPARENT_ACC
Legacy
2 August 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
22 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Resolution
7 February 2024
RESOLUTIONSResolutions
Memorandum Articles
7 February 2024
MAMA
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2011
AR01AR01
Gazette Notice Compulsary
2 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Gazette Filings Brought Up To Date
24 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 July 2009
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 June 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2005
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Legacy
10 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
287Change of Registered Office
Memorandum Articles
19 April 2000
MEM/ARTSMEM/ARTS
Resolution
19 April 2000
RESOLUTIONSResolutions
Incorporation Company
8 March 2000
NEWINCIncorporation