Background WavePink WaveYellow Wave

HCL ACQUISITIONS LIMITED (06274291)

HCL ACQUISITIONS LIMITED (06274291) is an active UK company. incorporated on 8 June 2007. with registered office in Burntwood. The company operates in the Education sector, engaged in pre-primary education. HCL ACQUISITIONS LIMITED has been registered for 18 years. Current directors include DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter.

Company Number
06274291
Status
active
Type
ltd
Incorporated
8 June 2007
Age
18 years
Address
St Matthews, Burntwood, WS7 9QP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCL ACQUISITIONS LIMITED

HCL ACQUISITIONS LIMITED is an active company incorporated on 8 June 2007 with the registered office located in Burntwood. The company operates in the Education sector, specifically engaged in pre-primary education. HCL ACQUISITIONS LIMITED was registered 18 years ago.(SIC: 85100)

Status

active

Active since 18 years ago

Company No

06274291

LTD Company

Age

18 Years

Incorporated 8 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

St Matthews Shaftesbury Drive Burntwood, WS7 9QP,

Previous Addresses

C/O Treetops Nurseries Ltd 1 st. James Court Friar Gate Derby DE1 1BT
From: 9 April 2014To: 9 May 2017
109 Uxbridge Road Ealing London W5 5TL
From: 8 June 2007To: 9 April 2014
Timeline

28 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 11
Director Left
Aug 13
Director Left
Apr 14
Loan Secured
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
Apr 14
Loan Secured
May 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Jun 17
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 18
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DAVIES, Matthew Gordon Philip

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1974
Director
Appointed 04 Sept 2023

MULLER, Matthew Peter

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born June 1975
Director
Appointed 06 Oct 2017

TOSE, Michael

Resigned
St Elmo Road, LondonW12 9DX
Secretary
Appointed 08 Jun 2007
Resigned 23 Mar 2010

WILSON, Clare Elizabeth

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Secretary
Appointed 02 Apr 2014
Resigned 02 May 2017

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 08 Jun 2007
Resigned 08 Jun 2007

BENKIRANE, Driss

Resigned
109 Uxbridge RoadW5 5TL
Born August 1978
Director
Appointed 23 Jul 2010
Resigned 02 Aug 2013

BERTHIER, Frederic Jean

Resigned
1 Gaspar Close, LondonSW5 0NE
Born March 1970
Director
Appointed 08 Jun 2007
Resigned 05 Jul 2010

BUTLER, Richard Thomas

Resigned
St. James Court, DerbyDE1 1BT
Born April 1977
Director
Appointed 23 Jul 2010
Resigned 02 Apr 2014

EGGLESTON, Charles Edmund Patrick

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born May 1962
Director
Appointed 02 Apr 2014
Resigned 29 Sept 2017

IRONS, Simon Andrew

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born November 1962
Director
Appointed 02 May 2017
Resigned 04 Sept 2023

PHIZACKLEA, Clare

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born September 1961
Director
Appointed 02 May 2017
Resigned 04 Sept 2023

RANDLES, Margaret Josephine

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1957
Director
Appointed 02 May 2017
Resigned 04 Sept 2023

TOSE, Michael

Resigned
St Elmo Road, LondonW12 9DX
Born December 1972
Director
Appointed 08 Jun 2007
Resigned 23 Mar 2010

WILSON, Clare Elizabeth

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born April 1973
Director
Appointed 02 Apr 2014
Resigned 18 Jul 2017

LUCIENE JAMES LIMITED

Resigned
280 Gray's Inn Road, LondonWC1X 8EB
Corporate director
Appointed 08 Jun 2007
Resigned 08 Jun 2007

Persons with significant control

1

Shaftesbury Drive, BurntwoodWS7 9QP

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
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Legacy
11 June 2019
SH20SH20
Legacy
11 June 2019
CAP-SSCAP-SS
Resolution
11 June 2019
RESOLUTIONSResolutions
Resolution
11 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Auditors Resignation Company
27 September 2017
AUDAUD
Auditors Resignation Company
14 September 2017
AUDAUD
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Change Account Reference Date Company
10 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Memorandum Articles
22 April 2014
MEM/ARTSMEM/ARTS
Resolution
22 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 April 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Medium
7 November 2012
AAAnnual Accounts
Legacy
25 October 2012
MG02MG02
Legacy
18 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Medium
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Medium
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Medium
21 September 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Legacy
20 May 2008
225Change of Accounting Reference Date
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
88(2)R88(2)R
Resolution
2 July 2007
RESOLUTIONSResolutions
Resolution
2 July 2007
RESOLUTIONSResolutions
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
25 June 2007
287Change of Registered Office
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Incorporation Company
8 June 2007
NEWINCIncorporation