Background WavePink WaveYellow Wave

HINXTON LAND LIMITED (06478948)

HINXTON LAND LIMITED (06478948) is an active UK company. incorporated on 21 January 2008. with registered office in Waltham Abbey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HINXTON LAND LIMITED has been registered for 18 years. Current directors include HILL, Andrew Richard.

Company Number
06478948
Status
active
Type
ltd
Incorporated
21 January 2008
Age
18 years
Address
The Power House Gunpowder Mill, Waltham Abbey, EN9 1BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HILL, Andrew Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINXTON LAND LIMITED

HINXTON LAND LIMITED is an active company incorporated on 21 January 2008 with the registered office located in Waltham Abbey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HINXTON LAND LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06478948

LTD Company

Age

18 Years

Incorporated 21 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

SMITHSONHILL LIMITED
From: 7 July 2015To: 13 July 2015
HILL REFURBISHMENTS LIMITED
From: 21 January 2008To: 7 July 2015
Contact
Address

The Power House Gunpowder Mill Powdermill Lane Waltham Abbey, EN9 1BN,

Previous Addresses

3 the Courtyard Home Farm Banbury Road Caversfield Bicester Oxfordshire OX27 8TG
From: 21 January 2008To: 21 January 2022
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jan 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PARKER, Anthony Charles

Active
Powdermill Lane, Waltham AbbeyEN9 1BN
Secretary
Appointed 01 Jan 2024

HILL, Andrew Richard

Active
Powdermill Lane, Waltham AbbeyEN9 1BN
Born October 1958
Director
Appointed 21 Jan 2008

WILLIAMS, Julie

Resigned
The Courtyard Home Farm Banbury Road, BicesterOX27 8TG
Secretary
Appointed 21 Jan 2008
Resigned 16 Aug 2011

WILLIAMS, Neil Stuart

Resigned
Powdermill Lane, Waltham AbbeyEN9 1BN
Secretary
Appointed 16 Aug 2011
Resigned 31 Dec 2023

VANTIS SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 21 Jan 2008
Resigned 21 Jan 2008

VANTIS NOMINEES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate director
Appointed 21 Jan 2008
Resigned 21 Jan 2008

Persons with significant control

1

Mr Andrew Richard Hill

Active
Powdermill Lane, Waltham AbbeyEN9 1BN
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 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 Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
5 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
13 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 July 2015
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
287Change of Registered Office
Incorporation Company
21 January 2008
NEWINCIncorporation