Background WavePink WaveYellow Wave

HPL SERVICES LIMITED (06481052)

HPL SERVICES LIMITED (06481052) is an active UK company. incorporated on 23 January 2008. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HPL SERVICES LIMITED has been registered for 18 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
06481052
Status
active
Type
ltd
Incorporated
23 January 2008
Age
18 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPL SERVICES LIMITED

HPL SERVICES LIMITED is an active company incorporated on 23 January 2008 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HPL SERVICES LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06481052

LTD Company

Age

18 Years

Incorporated 23 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

GRAYSURE LIMITED
From: 23 January 2008To: 23 March 2009
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England
From: 20 March 2019To: 4 March 2021
C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG
From: 28 September 2011To: 20 March 2019
Unit 3 Meadow View Farm Earl Stonham Stowmarket Suffolk IP14 5DZ
From: 24 February 2010To: 28 September 2011
Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ
From: 23 January 2008To: 24 February 2010
Timeline

20 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Nov 09
Director Joined
Apr 10
Director Left
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Loan Secured
Sept 15
Loan Cleared
Sept 15
Director Joined
Aug 17
Director Joined
Apr 18
Director Left
Sept 20
Loan Cleared
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 26 Feb 2021

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 26 Feb 2021

ALEXANDER, Jolyon

Resigned
2 The Drift Nacton Road, IpswichIP3 9QR
Secretary
Appointed 23 Jan 2008
Resigned 27 Mar 2009

TUCK, Glenn

Resigned
Aviator Court, YorkYO30 4UZ
Secretary
Appointed 02 Sept 2011
Resigned 26 Feb 2021

WILSON- LEARY, Linda

Resigned
Huntly Grove, PeterboroughPE1 4DB
Secretary
Appointed 14 Jan 2010
Resigned 02 Sept 2011

ALEXANDER & CO SECRETARIES LIMITED

Resigned
Wolsey House, IpswichIP3 9QR
Corporate secretary
Appointed 23 Jan 2008
Resigned 24 Jan 2008

BAKER, Joanne

Resigned
Alan Road, IpswichIP3 8EZ
Born June 1963
Director
Appointed 27 Mar 2009
Resigned 14 Jan 2010

BENNETT, Andrew Rene

Resigned
Huntly Grove, PeterboroughPE1 4DB
Born February 1965
Director
Appointed 14 Jan 2010
Resigned 02 Sept 2011

DENNIS, Victor

Resigned
2the Drift Nacton Rd, IpswichIP3 9QR
Born July 1946
Director
Appointed 23 Jan 2008
Resigned 27 Mar 2009

DUDLEY, Johnathan Geoffrey

Resigned
Aviator Court, YorkYO30 4UZ
Born August 1963
Director
Appointed 29 Aug 2017
Resigned 26 Feb 2021

FOSTER, Duncan James

Resigned
Orchard House, WoodbridgeIP12 1AL
Born April 1968
Director
Appointed 27 Mar 2009
Resigned 02 Sept 2011

MOORE, Joanne

Resigned
Aviator Court, YorkYO30 4UZ
Born October 1972
Director
Appointed 27 Mar 2018
Resigned 26 Feb 2021

MORRIS-WATSON, Michael Edward

Resigned
Bucklesham Road, KirtonIP10 0PB
Born February 1946
Director
Appointed 01 Oct 2009
Resigned 02 Sept 2011

TAYLOR, David

Resigned
Black Country House, OldburyB69 2DG
Born September 1966
Director
Appointed 02 Sept 2011
Resigned 24 Aug 2020

TUCK, Glenn

Resigned
Aviator Court, YorkYO30 4UZ
Born November 1965
Director
Appointed 02 Sept 2011
Resigned 26 Feb 2021

ALEXANDER & CO NOMINEES LIMITED

Resigned
Wolsey House, IpswichIP3 9QR
Corporate director
Appointed 23 Jan 2008
Resigned 24 Jan 2008

Persons with significant control

1

Aviator Court, YorkYO30 4UZ

Nature of Control

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

Filing History

86

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
15 July 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 April 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Resolution
5 October 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Legacy
27 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Resolution
14 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Resolution
11 March 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Certificate Change Of Name Company
20 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
287Change of Registered Office
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Incorporation Company
23 January 2008
NEWINCIncorporation