Background WavePink WaveYellow Wave

HILCO INDUSTRIAL LIMITED (06088178)

HILCO INDUSTRIAL LIMITED (06088178) is an active UK company. incorporated on 7 February 2007. 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 INDUSTRIAL LIMITED has been registered for 19 years. Current directors include CHEN, John, KAUP, Eric Ward.

Company Number
06088178
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
99 Gresham Street, London, EC2V 7NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHEN, John, KAUP, Eric Ward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILCO INDUSTRIAL LIMITED

HILCO INDUSTRIAL LIMITED is an active company incorporated on 7 February 2007 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 INDUSTRIAL LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06088178

LTD Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 February 2026 (3 months ago)
Submitted on 11 February 2026 (3 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

99 Gresham Street London, EC2V 7NG,

Previous Addresses

11 Ironmonger Lane London EC2V 8EY England
From: 22 June 2020To: 11 November 2024
3 st. Helen's Place London EC3A 6AB
From: 7 February 2007To: 22 June 2020
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Aug 11
Director Left
Aug 11
Director Left
Feb 12
Director Left
Jun 12
Director Left
May 13
Director Joined
May 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Loan Cleared
Nov 24
Owner Exit
Oct 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHEN, John

Active
Gresham Street, LondonEC2V 7NG
Born June 1954
Director
Appointed 03 May 2013

KAUP, Eric Ward

Active
Gresham Street, LondonEC2V 7NG
Born August 1970
Director
Appointed 01 Jan 2016

SMILEY, Mark Andrew

Resigned
605 Wicklow Road, Deerfield60015
Secretary
Appointed 07 Feb 2007
Resigned 03 May 2013

HALL, Christopher Simon

Resigned
Tolmers Road, CuffleyEN6 4JR
Born November 1966
Director
Appointed 01 Jan 2008
Resigned 18 Aug 2011

HALL, Jason Gregory

Resigned
7 Chaly Fields, WetherbyLS23 6BE
Born December 1969
Director
Appointed 01 Jan 2008
Resigned 18 Aug 2011

LINSTROM, Jeffrey

Resigned
708 Hillside Avenue, Glen Ellyn60137
Born October 1961
Director
Appointed 07 Feb 2007
Resigned 01 Oct 2009

MOORE, John Terence

Resigned
9 Parkham Court, BromleyBR2 0JF
Born October 1950
Director
Appointed 01 May 2007
Resigned 31 Dec 2008

SMILEY, Mark Andrew

Resigned
605 Wicklow Road, Deerfield60015
Born September 1953
Director
Appointed 07 Feb 2007
Resigned 03 May 2013

ZAHAREWICZ, Greg

Resigned
7 Dells Close, TeddingtonTW11 0LD
Born December 1967
Director
Appointed 01 May 2007
Resigned 31 Jan 2012

ZWICK, David

Resigned
St. Helen's Place, LondonEC3A 6AB
Born March 1970
Director
Appointed 01 Jan 2016
Resigned 30 Sept 2016

Persons with significant control

1

0 Active
1 Ceased
5 Revere Drive, Northbrook60062

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Sept 2025
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Auditors Resignation Company
7 January 2013
AUDAUD
Accounts With Accounts Type Small
17 August 2012
AAAnnual Accounts
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 July 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
19 August 2008
287Change of Registered Office
Legacy
6 June 2008
287Change of Registered Office
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
225Change of Accounting Reference Date
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
287Change of Registered Office
Incorporation Company
7 February 2007
NEWINCIncorporation