Background WavePink WaveYellow Wave

HMS PRESIDENT 1918 LIMITED (06670603)

HMS PRESIDENT 1918 LIMITED (06670603) is an active UK company. incorporated on 12 August 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HMS PRESIDENT 1918 LIMITED has been registered for 17 years. Current directors include MOYS, Peter John, WILLIAMS, Paul Barrington.

Company Number
06670603
Status
active
Type
ltd
Incorporated
12 August 2008
Age
17 years
Address
No 1 Filament Walk, London, SW18 4GQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOYS, Peter John, WILLIAMS, Paul Barrington
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMS PRESIDENT 1918 LIMITED

HMS PRESIDENT 1918 LIMITED is an active company incorporated on 12 August 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HMS PRESIDENT 1918 LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06670603

LTD Company

Age

17 Years

Incorporated 12 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

No 1 Filament Walk Suite 216 London, SW18 4GQ,

Previous Addresses

1 Filament Walk Suite 203 , C/O Freetricity Operations London SW18 4GQ England
From: 13 August 2020To: 30 November 2021
Argyll House All Saints Passage, Wandsworth High Street London SW18 1EP England
From: 21 October 2016To: 13 August 2020
Hms President 1918 Kings Reach Victoria Embankment London Uk EC4Y 0HJ
From: 12 August 2008To: 21 October 2016
Timeline

4 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Feb 10
Director Joined
May 15
Funding Round
May 15
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MOYS, Peter John

Active
Filament Walk, LondonSW18 4GQ
Secretary
Appointed 12 Aug 2008

MOYS, Peter John

Active
Filament Walk, LondonSW18 4GQ
Born September 1960
Director
Appointed 12 Aug 2008

WILLIAMS, Paul Barrington

Active
Filament Walk, LondonSW18 4GQ
Born May 1956
Director
Appointed 19 May 2015

OLIVER, Ian

Resigned
Ivy Lodge, EpsomKT19 9QP
Born November 1943
Director
Appointed 12 Aug 2008
Resigned 31 Dec 2009

Persons with significant control

1

Mr Paul Barrington Williams

Active
Filament Walk, LondonSW18 4GQ
Born May 1956

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 November 2010
AR01AR01
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Gazette Filings Brought Up To Date
23 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Gazette Notice Compulsary
8 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
12 August 2008
NEWINCIncorporation