Background WavePink WaveYellow Wave

HEDGECONNECT UK LIMITED (04467254)

HEDGECONNECT UK LIMITED (04467254) is an active UK company. incorporated on 21 June 2002. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEDGECONNECT UK LIMITED has been registered for 23 years. Current directors include ALLEN, Mark David, SMITH, Phil Julian.

Company Number
04467254
Status
active
Type
ltd
Incorporated
21 June 2002
Age
23 years
Address
30-32 Hanover House, Manchester, M1 4FD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLEN, Mark David, SMITH, Phil Julian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEDGECONNECT UK LIMITED

HEDGECONNECT UK LIMITED is an active company incorporated on 21 June 2002 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEDGECONNECT UK LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04467254

LTD Company

Age

23 Years

Incorporated 21 June 2002

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 6 February 2025 (1 year 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

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

TECWORKS I.T. LIMITED
From: 13 May 2003To: 11 November 2003
MAYVIA TECHNOLOGIES LIMITED
From: 22 July 2002To: 13 May 2003
JETPOD LIMITED
From: 21 June 2002To: 22 July 2002
Contact
Address

30-32 Hanover House Charlotte Street Manchester, M1 4FD,

Previous Addresses

Unit 10, Clock Court, Campbell Way Dinnington Sheffield S25 3QD England
From: 10 May 2022To: 19 November 2024
C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY United Kingdom
From: 30 December 2021To: 10 May 2022
1st Floor 42-44 Bishopsgate London EC2N 4AH England
From: 31 May 2019To: 30 December 2021
(2nd Floor) 28 Throgmorton Street London EC2N 2AN England
From: 11 January 2017To: 31 May 2019
First Floor Offices 99 Bancroft Hitchin Hertfordshire SG5 1NQ
From: 22 June 2010To: 11 January 2017
First Floor Offices 99 Bancroft Hitchin Hertfordshire SG5 1NQ
From: 22 June 2010To: 22 June 2010
First Floor Offices 99 Bancroft Hitchin Herts SG5 1WQ
From: 21 June 2002To: 22 June 2010
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Mar 24
Loan Secured
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ALLEN, Mark David

Active
Hanover House, ManchesterM1 4FD
Born May 1975
Director
Appointed 29 Dec 2021

SMITH, Phil Julian

Active
Hanover House, ManchesterM1 4FD
Born September 1973
Director
Appointed 29 Dec 2021

HAMILTON, Linda

Resigned
31 Orchard Road, WelwynAL6 0HL
Secretary
Appointed 22 Jul 2002
Resigned 23 Jun 2008

WRIGHT, Christine Ann

Resigned
Melbourne Road, LondonSW19 3BA
Secretary
Appointed 23 Jun 2008
Resigned 10 Dec 2015

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 21 Jun 2002
Resigned 22 Jul 2002

HAMILTON, Anthony Carl Arthur

Resigned
31 Orchard Road, WelwynAL6 0HL
Born May 1960
Director
Appointed 22 Jul 2002
Resigned 23 Jun 2008

PROUD, Vasili

Resigned
61 Dartmouth Road, LondonNW2 4EP
Born May 1972
Director
Appointed 23 Jun 2008
Resigned 10 Apr 2017

PROUD, Vasili

Resigned
Bannister Close, SloughSL3 7DP
Born May 1972
Director
Appointed 22 Jul 2002
Resigned 31 Mar 2008

TINKLER, Duncan Alasdair

Resigned
Throgmorton Street, LondonEC2N 2AN
Born November 1982
Director
Appointed 09 Jan 2017
Resigned 20 Apr 2017

TINKLER, Rupert James Maxim

Resigned
42-44 Bishopsgate, LondonEC2N 4AH
Born April 1979
Director
Appointed 09 Jan 2017
Resigned 29 Dec 2021

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 21 Jun 2002
Resigned 22 Jul 2002

Persons with significant control

1

Campbell Way, SheffieldS25 3QD

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

96

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Memorandum Articles
12 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Secretary Company With Change Date
24 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
287Change of Registered Office
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
287Change of Registered Office
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2004
AAAnnual Accounts
Legacy
22 March 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
23 February 2004
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2003
225Change of Accounting Reference Date
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
88(2)R88(2)R
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
287Change of Registered Office
Resolution
5 August 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2002
NEWINCIncorporation