Background WavePink WaveYellow Wave

HILCO COMMERCIAL LIMITED (05907637)

HILCO COMMERCIAL LIMITED (05907637) is an active UK company. incorporated on 16 August 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HILCO COMMERCIAL LIMITED has been registered for 19 years. Current directors include FOSTER, Henry William, MCGOWAN, Paul Patrick, HILCO LONDON LIMITED.

Company Number
05907637
Status
active
Type
ltd
Incorporated
16 August 2006
Age
19 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FOSTER, Henry William, MCGOWAN, Paul Patrick, HILCO LONDON LIMITED
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILCO COMMERCIAL LIMITED

HILCO COMMERCIAL LIMITED is an active company incorporated on 16 August 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HILCO COMMERCIAL LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05907637

LTD Company

Age

19 Years

Incorporated 16 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 29 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

BETTADRINK LIMITED
From: 16 August 2006To: 6 March 2007
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 19 October 2017To: 29 January 2021
7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT
From: 16 August 2006To: 19 October 2017
Timeline

4 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jul 13
Director Left
Nov 14
Owner Exit
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FOSTER, Henry William

Active
Grosvenor Street, LondonW1K 3JZ
Born May 1979
Director
Appointed 01 Aug 2013

MCGOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 21 Feb 2007

HILCO LONDON LIMITED

Active
Grosvenor Street, LondonW1K 3JZ
Corporate director
Appointed 26 Jun 2007

GUNN, Lindsay Howard

Resigned
7 River Court, Brighouse Road MiddlesbroughTS2 1RT
Secretary
Appointed 22 Apr 2009
Resigned 01 Aug 2013

LOCKHART-ROSS, Inca

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 01 Aug 2013
Resigned 20 Jun 2022

SCHNEIDERMAN, Robert

Resigned
14 Snaresbrook Drive, StanmoreHA7 4QW
Secretary
Appointed 21 Feb 2007
Resigned 22 Apr 2009

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 16 Aug 2006
Resigned 09 Feb 2007

PEPPER, Andrew John

Resigned
Little Frenche's Farmhouse, Crawley DownRH10 3EG
Born June 1968
Director
Appointed 26 Jun 2007
Resigned 12 Nov 2014

SCHNEIDERMAN, Robert

Resigned
14 Snaresbrook Drive, StanmoreHA7 4QW
Born September 1964
Director
Appointed 25 Jun 2007
Resigned 30 Apr 2009

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 16 Aug 2006
Resigned 09 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2025
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Sept 2025
Fundings
Financials
Latest Activities

Filing History

70

Change Account Reference Date Company Current Extended
1 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
5 September 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Corporate Director Company With Change Date
16 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
17 July 2008
225Change of Accounting Reference Date
Legacy
24 October 2007
225Change of Accounting Reference Date
Legacy
20 August 2007
363aAnnual Return
Legacy
16 July 2007
88(2)R88(2)R
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
287Change of Registered Office
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2007
287Change of Registered Office
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Incorporation Company
16 August 2006
NEWINCIncorporation