Background WavePink WaveYellow Wave

HC 1177D LIMITED (04177126)

HC 1177D LIMITED (04177126) is an active UK company. incorporated on 12 March 2001. with registered office in Wythall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HC 1177D LIMITED has been registered for 25 years. Current directors include SOCKETT, Martin John, Mr..

Company Number
04177126
Status
active
Type
ltd
Incorporated
12 March 2001
Age
25 years
Address
Ground Floor Boundary House, Wythall, B47 6LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SOCKETT, Martin John, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC 1177D LIMITED

HC 1177D LIMITED is an active company incorporated on 12 March 2001 with the registered office located in Wythall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HC 1177D LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04177126

LTD Company

Age

25 Years

Incorporated 12 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 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

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

LLOYD WORRALL (MERSEYSIDE) LTD
From: 12 April 2006To: 7 January 2025
D R WEIR LTD
From: 5 January 2006To: 12 April 2006
LLOYD WORRALL (LONDON) LIMITED
From: 14 August 2001To: 5 January 2006
MOBTEL LIMITED
From: 12 March 2001To: 14 August 2001
Contact
Address

Ground Floor Boundary House 2 Wythall Green Way Wythall, B47 6LW,

Previous Addresses

Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT
From: 9 October 2014To: 9 April 2024
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 14 July 2010To: 9 October 2014
, Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire, AL3 4RF
From: 12 March 2001To: 14 July 2010
Timeline

6 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jan 12
Director Left
Sept 13
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 01 Apr 2008

SOCKETT, Martin John, Mr.

Active
Wythall Green Way, BirminghamB47 6LW
Born November 1976
Director
Appointed 27 Jun 2023

BENTON, Christopher Ronald

Resigned
Jackson Close House, BuckinghamMK18 5DU
Secretary
Appointed 08 Aug 2001
Resigned 01 Apr 2008

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 12 Mar 2001
Resigned 08 Aug 2001

KEARNEY, Peter George

Resigned
Falcon Road, BelfastBT12 6RD
Born July 1953
Director
Appointed 01 Apr 2008
Resigned 31 Dec 2023

LOAKES, Stuart Norman

Resigned
10 Oulton Rise, NorthamptonNN3 6EW
Born January 1945
Director
Appointed 08 Aug 2001
Resigned 23 Mar 2004

MARTIN, Leo James

Resigned
Corrig Road, Sandyford Industrial Estate
Born August 1951
Director
Appointed 01 Apr 2008
Resigned 31 Dec 2011

O'NUALLAIN, Colm

Resigned
Heron House, Sandyford Industrial Estate
Born January 1954
Director
Appointed 01 Apr 2008
Resigned 09 Sept 2013

SOWTON, Jonathon Paul

Resigned
DorkingRH4 1QT
Born July 1962
Director
Appointed 01 Apr 2008
Resigned 30 Jun 2023

WILLIS, Thomas Marcial

Resigned
73 Litherland Park, LiverpoolL21 9HR
Born October 1946
Director
Appointed 10 Jul 2006
Resigned 27 Jan 2009

WORRALL, Allen Lloyd

Resigned
81 Peddars Lane, Leighton BuzzardLU7 9JD
Born January 1945
Director
Appointed 08 Aug 2001
Resigned 01 Apr 2008

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 12 Mar 2001
Resigned 08 Aug 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 12 Mar 2001
Resigned 08 Aug 2001

Persons with significant control

1

2 Wythall Green Way, BirminghamB47 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Secretary Company With Change Date
8 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Move Registers To Sail Company
31 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
31 March 2011
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
31 March 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
2 September 2009
225Change of Accounting Reference Date
Legacy
22 April 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Legacy
15 July 2008
225Change of Accounting Reference Date
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
287Change of Registered Office
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2006
363aAnnual Return
Certificate Change Of Name Company
5 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
287Change of Registered Office
Resolution
15 August 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 May 2001
RESOLUTIONSResolutions
Resolution
4 May 2001
RESOLUTIONSResolutions
Legacy
4 May 2001
123Notice of Increase in Nominal Capital
Incorporation Company
12 March 2001
NEWINCIncorporation