Background WavePink WaveYellow Wave

HLW 244 LIMITED (05236424)

HLW 244 LIMITED (05236424) is an active UK company. incorporated on 20 September 2004. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HLW 244 LIMITED has been registered for 21 years. Current directors include COTTON, Matthew Adam, COTTON, Nicholas David, COTTON, Roger Howard.

Company Number
05236424
Status
active
Type
ltd
Incorporated
20 September 2004
Age
21 years
Address
President Park, Sheffield, S4 7UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COTTON, Matthew Adam, COTTON, Nicholas David, COTTON, Roger Howard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HLW 244 LIMITED

HLW 244 LIMITED is an active company incorporated on 20 September 2004 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HLW 244 LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05236424

LTD Company

Age

21 Years

Incorporated 20 September 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

President Park President Way Sheffield, S4 7UR,

Previous Addresses

Ellin House 42 Kingfield Road Sheffield South Yorkshire S11 9AS
From: 20 September 2004To: 24 September 2015
Timeline

5 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Sept 15
Capital Reduction
Oct 24
Share Buyback
Nov 24
Funding Round
Feb 26
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COTTON, Matthew Adam

Active
President Way, SheffieldS4 7UR
Born December 1972
Director
Appointed 19 Jan 2005

COTTON, Nicholas David

Active
President Way, SheffieldS4 7UR
Born October 1976
Director
Appointed 19 Jan 2005

COTTON, Roger Howard

Active
President Way, SheffieldS4 7UR
Born March 1950
Director
Appointed 19 Jan 2005

FELLS, Rebecca Louise

Resigned
31b Chelsea Road, SheffieldS11 9BQ
Secretary
Appointed 20 Sept 2004
Resigned 19 Jan 2005

GILES, Susan Recca

Resigned
7 Birchin Bank, BarnsleyS74 8DP
Secretary
Appointed 19 Jan 2005
Resigned 10 Oct 2005

PORTSMOUTH, Susan Sara

Resigned
President Park, SheffieldS4 7UR
Secretary
Appointed 10 Oct 2005
Resigned 07 Feb 2021

DYSON, Roger Kenneth

Resigned
21 Haugh Lane, SheffieldS11 9SA
Born September 1954
Director
Appointed 20 Sept 2004
Resigned 19 Jan 2005

Persons with significant control

1

Mr Roger Howard Cotton

Active
President Way, SheffieldS4 7UR
Born March 1950

Nature of Control

Significant influence or control
Notified 04 Sept 2016
Fundings
Financials
Latest Activities

Filing History

79

Resolution
17 February 2026
RESOLUTIONSResolutions
Memorandum Articles
17 February 2026
MAMA
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
6 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 October 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Memorandum Articles
5 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Memorandum Articles
16 July 2024
MAMA
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
21 October 2008
363sAnnual Return (shuttle)
Legacy
28 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
225Change of Accounting Reference Date
Legacy
14 November 2005
287Change of Registered Office
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
88(2)O88(2)O
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
88(3)88(3)
Legacy
3 February 2005
88(2)R88(2)R
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
2 February 2005
88(2)R88(2)R
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Incorporation Company
20 September 2004
NEWINCIncorporation