Background WavePink WaveYellow Wave

HCA NO. 6 LIMITED (05456844)

HCA NO. 6 LIMITED (05456844) is an active UK company. incorporated on 19 May 2005. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HCA NO. 6 LIMITED has been registered for 20 years. Current directors include WOMBY, John Derek.

Company Number
05456844
Status
active
Type
ltd
Incorporated
19 May 2005
Age
20 years
Address
Primary House, Macclesfield, SK10 2DX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WOMBY, John Derek
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCA NO. 6 LIMITED

HCA NO. 6 LIMITED is an active company incorporated on 19 May 2005 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HCA NO. 6 LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05456844

LTD Company

Age

20 Years

Incorporated 19 May 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Primary House Spring Gardens Macclesfield, SK10 2DX,

Previous Addresses

the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL England
From: 15 October 2013To: 8 April 2014
Howsons 50 Broad Street Leek Staffordshire ST13 5NS United Kingdom
From: 10 September 2012To: 15 October 2013
Howsons Chartered Accountants 50 Broad Street Leek Staffordshire ST13 5NS
From: 19 May 2005To: 10 September 2012
Timeline

4 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
May 05
Director Left
Jul 12
Director Joined
Oct 13
Director Left
Oct 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WOMBY, John Derek

Active
Spring Gardens, MacclesfieldSK10 2DX
Born April 1963
Director
Appointed 12 Jul 2013

HOWSONS SERVICES LIMITED

Resigned
Broad Street, LeekST13 5NS
Corporate secretary
Appointed 19 May 2005
Resigned 12 Jul 2013

DAVIDSON, Angus

Resigned
Howsons Chartered Accountants, LeekST13 5NS
Born March 1968
Director
Appointed 14 Nov 2006
Resigned 28 Feb 2012

DAVIDSON, Caroline Ann

Resigned
50 Broad Street, LeekST13 5NS
Born November 1967
Director
Appointed 14 Nov 2006
Resigned 12 Jul 2013

KENNEDY, Alastair

Resigned
Colley Mill House, CongletonCW12 2PL
Born March 1946
Director
Appointed 19 May 2005
Resigned 15 Nov 2006

KENNERLEY, Seaton David

Resigned
77 Holmes Chapel Road, CongletonCW12 4NU
Born December 1966
Director
Appointed 19 May 2005
Resigned 15 Nov 2006

Persons with significant control

1

Spring Gardens, MacclesfieldSK10 2DX

Nature of Control

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

Filing History

67

Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
20 July 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 July 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 July 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
7 August 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
6 March 2008
225Change of Accounting Reference Date
Legacy
3 March 2008
288cChange of Particulars
Legacy
3 March 2008
288cChange of Particulars
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
363aAnnual Return
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
88(2)R88(2)R
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 December 2006
AAAnnual Accounts
Legacy
3 July 2006
288cChange of Particulars
Legacy
31 May 2006
363aAnnual Return
Incorporation Company
19 May 2005
NEWINCIncorporation