Background WavePink WaveYellow Wave

HRW ADVISORY LIMITED (05886657)

HRW ADVISORY LIMITED (05886657) is an active UK company. incorporated on 25 July 2006. with registered office in Hailsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HRW ADVISORY LIMITED has been registered for 19 years. Current directors include POLLARD, George Stuart James.

Company Number
05886657
Status
active
Type
ltd
Incorporated
25 July 2006
Age
19 years
Address
The Old Farm, Trolliloes, Hailsham, BN27 4QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
POLLARD, George Stuart James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HRW ADVISORY LIMITED

HRW ADVISORY LIMITED is an active company incorporated on 25 July 2006 with the registered office located in Hailsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HRW ADVISORY LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05886657

LTD Company

Age

19 Years

Incorporated 25 July 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 August 2024 - 31 May 2025(11 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

GEORGE POLLARD LIMITED
From: 25 July 2006To: 13 January 2020
Contact
Address

The Old Farm, Trolliloes Cowbeech Hailsham, BN27 4QR,

Timeline

8 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
New Owner
Aug 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

POLLARD, Thomas James Clive

Active
The Old Farm, HailshamBN27 4QR
Secretary
Appointed 25 Jul 2006

POLLARD, George Stuart James

Active
The Old Farm, Trolliloes, HailshamBN27 4QR
Born June 1980
Director
Appointed 01 Aug 2018

POLLARD, George Stuart James

Resigned
The Old Farm, HailshamBN27 4QR
Born June 1980
Director
Appointed 25 Jul 2006
Resigned 01 Nov 2009

POLLARD, Thomas James Clive

Resigned
The Old Farm, Trolliloes, HailshamBN27 4QR
Born June 1948
Director
Appointed 01 Nov 2009
Resigned 01 Aug 2018

Persons with significant control

3

2 Active
1 Ceased

Harriet Rachel Pollard

Active
High Street, IpswichIP7 7EX
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2018

Mr George Stuart James Pollard

Active
The Old Farm, Trolliloes, HailshamBN27 4QR
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2017

Mr Thomas James Clive Pollard

Ceased
Trolliloes, HailshamBN27 4QR
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
7 September 2023
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Resolution
13 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
287Change of Registered Office
Incorporation Company
25 July 2006
NEWINCIncorporation