Background WavePink WaveYellow Wave

HACKREMCO (NO. 2518) LIMITED (06344153)

HACKREMCO (NO. 2518) LIMITED (06344153) is an active UK company. incorporated on 15 August 2007. with registered office in Deeside. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HACKREMCO (NO. 2518) LIMITED has been registered for 18 years. Current directors include HANDLEY, John Richard.

Company Number
06344153
Status
active
Type
ltd
Incorporated
15 August 2007
Age
18 years
Address
Redrow House St. Davids Park, Deeside, CH5 3RX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HANDLEY, John Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKREMCO (NO. 2518) LIMITED

HACKREMCO (NO. 2518) LIMITED is an active company incorporated on 15 August 2007 with the registered office located in Deeside. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HACKREMCO (NO. 2518) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06344153

LTD Company

Age

18 Years

Incorporated 15 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Redrow House St. Davids Park Ewloe Deeside, CH5 3RX,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 15 August 2007To: 17 January 2022
Timeline

3 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 01 Aug 2025

HANDLEY, John Richard

Active
St. Davids Park, DeesideCH5 3RX
Born November 1978
Director
Appointed 30 Sept 2021

COPE, Graham Anthony

Resigned
St. Davids Park, DeesideCH5 3RX
Secretary
Appointed 17 Jan 2022
Resigned 31 Dec 2023

FORD, Bethany

Resigned
St. Davids Park, DeesideCH5 3RX
Secretary
Appointed 31 Dec 2023
Resigned 31 Jul 2025

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 15 Aug 2007
Resigned 06 Dec 2021

STEWARD, Malcolm John

Resigned
Barn Hayes, SidmouthEX10 9EE
Born April 1941
Director
Appointed 03 Oct 2007
Resigned 30 Sept 2021

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 15 Aug 2007
Resigned 03 Oct 2007

Persons with significant control

1

St Davids Park, FlintshireCH5 3RX

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 March 2022
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
22 March 2022
RP04TM01RP04TM01
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 July 2008
225Change of Accounting Reference Date
Memorandum Articles
9 October 2007
MEM/ARTSMEM/ARTS
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Incorporation Company
15 August 2007
NEWINCIncorporation