Background WavePink WaveYellow Wave

H.P.M. 1 LIMITED (05364403)

H.P.M. 1 LIMITED (05364403) is an active UK company. incorporated on 15 February 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. H.P.M. 1 LIMITED has been registered for 21 years. Current directors include GIBBER, Natalie.

Company Number
05364403
Status
active
Type
ltd
Incorporated
15 February 2005
Age
21 years
Address
C/O Leon Barnes, Hillview House 1 Hallswelle Parade, London, NW11 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIBBER, Natalie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.P.M. 1 LIMITED

H.P.M. 1 LIMITED is an active company incorporated on 15 February 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. H.P.M. 1 LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05364403

LTD Company

Age

21 Years

Incorporated 15 February 2005

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

C/O Leon Barnes, Hillview House 1 Hallswelle Parade Finchley Road London, NW11 0DL,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 10 December 2021To: 2 February 2023
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 10 December 2021
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 10 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 5 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW
From: 15 February 2005To: 5 November 2014
Timeline

30 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Oct 18
Director Left
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

GIBBER, Natalie

Active
1 Hallswelle Parade, LondonNW11 0DL
Born April 1971
Director
Appointed 23 Jul 2025

ERIKSSON, Rickard Kelly

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 05 Jan 2009
Resigned 15 Apr 2021

GIBBER, Antony James

Resigned
Lyttelton Road, LondonN2 0TW
Secretary
Appointed 10 Dec 2021
Resigned 10 Jun 2025

MULLARKEY, Bridget

Resigned
41 Court Way, LondonNW9 6JG
Secretary
Appointed 15 Feb 2005
Resigned 05 Jan 2009

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 15 Feb 2005
Resigned 15 Feb 2005

ERIKSSON, Rickard Kelly

Resigned
Frederick Place, LondonN8 8AF
Born April 1974
Director
Appointed 05 Jan 2009
Resigned 15 Apr 2021

GIBBER, Antony James

Resigned
Lyttelton Road, LondonN2 0TW
Born December 1958
Director
Appointed 10 Dec 2021
Resigned 10 Jun 2025

GRANGER, Shelley

Resigned
51 Bush Grove, LondonHA7 2DY
Born May 1958
Director
Appointed 14 May 2007
Resigned 25 Aug 2008

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 17 Dec 2012
Resigned 10 Dec 2021

SUMMERSKILL, Romy Elizabeth

Resigned
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 07 Sept 2018
Resigned 10 Dec 2021

SUMMERSKILL, Romy Elizabeth

Resigned
Edison Road, LondonN8 8AE
Born January 1967
Director
Appointed 15 Feb 2005
Resigned 17 Dec 2012

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 15 Feb 2005
Resigned 15 Feb 2005

Persons with significant control

3

1 Active
2 Ceased
Hillview House, LondonNW11 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2021

Ms Romy Elizabeth Summerskill

Ceased
Frederick Place, LondonN8 8AF
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2021
Ceased 10 Dec 2021

Mrs Audrey Janet Brook

Ceased
York Street, LondonW1H 1EZ
Born June 1950

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
Ceased 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

126

Change To A Person With Significant Control
27 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 February 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
28 February 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
28 February 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 March 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2016
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
11 May 2016
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Move Registers To Sail Company With New Address
24 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Gazette Filings Brought Up To Date
22 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Legacy
15 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2010
AR01AR01
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
15 February 2007
225Change of Accounting Reference Date
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
363aAnnual Return
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
287Change of Registered Office
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Incorporation Company
15 February 2005
NEWINCIncorporation