Background WavePink WaveYellow Wave

H.P.M.C. LIMITED (04115329)

H.P.M.C. LIMITED (04115329) is an active UK company. incorporated on 22 November 2000. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. H.P.M.C. LIMITED has been registered for 25 years. Current directors include JAFFER, Haider Ladhu, PETKOVICS, Richard Jeno, SULEMAN, Hassanali Amirali Dawood.

Company Number
04115329
Status
active
Type
ltd
Incorporated
22 November 2000
Age
25 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JAFFER, Haider Ladhu, PETKOVICS, Richard Jeno, SULEMAN, Hassanali Amirali Dawood
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.P.M.C. LIMITED

H.P.M.C. LIMITED is an active company incorporated on 22 November 2000 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. H.P.M.C. LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04115329

LTD Company

Age

25 Years

Incorporated 22 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

10 Upper Berkeley Street London W1H 7PE
From: 22 November 2000To: 26 June 2020
Timeline

26 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Sept 12
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Loan Secured
Aug 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Cleared
Oct 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Owner Exit
May 24
Loan Secured
Aug 24
Loan Cleared
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

JAFFER, Haider Ladhu

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 25 Jun 2020

PETKOVICS, Richard Jeno

Active
Dubai International Financial Centre, Dubai
Born July 1994
Director
Appointed 31 Jul 2024

SULEMAN, Hassanali Amirali Dawood

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born August 1954
Director
Appointed 25 Jun 2020

MCCAFFER, Stuart John

Resigned
10 Upper Berkeley StreetW1H 7PE
Secretary
Appointed 31 May 2005
Resigned 25 Jun 2020

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 22 Nov 2000
Resigned 31 May 2005

FRANK TRUMAN LIMITED

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 25 Jun 2020
Resigned 31 Jul 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Nov 2000
Resigned 22 Nov 2000

CAMPBELL, Ewan

Resigned
Fullarton Drive, TroonKA10 6LE
Born September 1958
Director
Appointed 26 Mar 2004
Resigned 24 Dec 2008

COLE, Terence Shelby

Resigned
Phillimore Gardens, LondonW8 7QE
Born August 1932
Director
Appointed 22 Nov 2000
Resigned 25 Jun 2020

COLLINS, Steven Ross

Resigned
Marlborough Place, LondonNW8 0PL
Born December 1952
Director
Appointed 22 Nov 2000
Resigned 25 Jun 2020

JAFFER, Shellina

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 25 Jun 2020
Resigned 31 Jul 2024

MCCAFFER, Stuart John

Resigned
10 Upper Berkeley StreetW1H 7PE
Born April 1964
Director
Appointed 22 Nov 2000
Resigned 25 Jun 2020

RAMAN, Manoj

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born June 1960
Director
Appointed 25 Jun 2020
Resigned 31 Jul 2024

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Born July 1959
Director
Appointed 22 Nov 2000
Resigned 25 Jun 2020

THOMPSON, David George

Resigned
10 Upper Berkeley StreetW1H 7PE
Born December 1951
Director
Appointed 22 Nov 2000
Resigned 25 Jun 2020

WOODCOCK, Louis Peter

Resigned
10 Upper Berkeley StreetW1H 7PE
Born June 1958
Director
Appointed 22 Nov 2000
Resigned 09 Sept 2012

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 22 Nov 2000
Resigned 22 Nov 2000

HOTEL INNOVATIONS LIMITED

Resigned
Chiltern Street, LondonW1U 4JT
Corporate director
Appointed 26 Mar 2004
Resigned 25 Jun 2020

MARCOL MANAGEMENT LIMITED

Resigned
66 Wigmore Street, LondonW1U 2HQ
Corporate director
Appointed 18 Aug 2003
Resigned 26 Mar 2004

Persons with significant control

3

1 Active
2 Ceased
11-15 Peterborough Road, HarrowHA1 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2024
The Esplanade, St. HelierJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2020
Ceased 29 Apr 2024
40 Brand Street, GlasgowG51 1DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2024
AA01Change of Accounting Reference Date
Resolution
24 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 October 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 June 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
14 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Corporate Director Company With Change Date
2 October 2012
CH02Change of Corporate Director Details
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Corporate Director Company With Change Date
12 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
5 July 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2007
288cChange of Particulars
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
288cChange of Particulars
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
8 March 2002
288cChange of Particulars
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
7 September 2001
225Change of Accounting Reference Date
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
123Notice of Increase in Nominal Capital
Legacy
19 February 2001
88(2)R88(2)R
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Incorporation Company
22 November 2000
NEWINCIncorporation