Background WavePink WaveYellow Wave

HRDC LIMITED (06501745)

HRDC LIMITED (06501745) is an active UK company. incorporated on 12 February 2008. with registered office in Northampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HRDC LIMITED has been registered for 18 years. Current directors include LYNN, Shaun David.

Company Number
06501745
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
2 Pavilion Court, Northampton, NN4 7SL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
LYNN, Shaun David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HRDC LIMITED

HRDC LIMITED is an active company incorporated on 12 February 2008 with the registered office located in Northampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HRDC LIMITED was registered 18 years ago.(SIC: 93199)

Status

active

Active since 18 years ago

Company No

06501745

LTD Company

Age

18 Years

Incorporated 12 February 2008

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

RETRO AUCTIONS LIMITED
From: 25 July 2009To: 3 August 2010
MADE IN BOGNOR LIMITED
From: 12 February 2008To: 25 July 2009
Contact
Address

2 Pavilion Court 600 Pavilion Drive Northampton, NN4 7SL,

Previous Addresses

12/14 High Street Caterham Surrey CR3 5UA
From: 12 February 2008To: 6 February 2025
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Jun 10
Director Joined
Jun 10
Funding Round
May 11
Director Joined
May 11
Director Left
Dec 11
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LYNN, Shaun David

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born November 1962
Director
Appointed 13 Jan 2025

COMPANY OFFICER LIMITED

Resigned
High Street, CaterhamCR3 5UA
Corporate secretary
Appointed 12 Feb 2008
Resigned 13 Jan 2025

CHAPMAN, Bruce William

Resigned
28 Birch Avenue, CaterhamCR3 5RU
Born August 1972
Director
Appointed 12 Feb 2008
Resigned 30 Jun 2010

MOCKLER, Peter Anthony

Resigned
12/14 High Street, SurreyCR3 5UA
Born April 1951
Director
Appointed 31 Jan 2011
Resigned 16 Dec 2011

THURGOOD, Julius Dixson

Resigned
600 Pavilion Drive, NorthamptonNN4 7SL
Born June 1952
Director
Appointed 30 Jun 2010
Resigned 13 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
600 Pavilion Drive, NorthamptonNN4 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2025

Mr Julius Dixson Thurgood

Ceased
High Street, CaterhamCR3 5UA
Born June 1952

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
Ceased 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
7 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 February 2025
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
15 July 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2009
363aAnnual Return
Incorporation Company
12 February 2008
NEWINCIncorporation