Background WavePink WaveYellow Wave

HECTIC LIFESTYLES LIMITED (06779067)

HECTIC LIFESTYLES LIMITED (06779067) is an active UK company. incorporated on 23 December 2008. with registered office in Rochester. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. HECTIC LIFESTYLES LIMITED has been registered for 17 years. Current directors include CULPEPER, Simon Reginald, SANDHER, Aninder, SANDHER, Baljinder.

Company Number
06779067
Status
active
Type
ltd
Incorporated
23 December 2008
Age
17 years
Address
Unit D Medway Valley Park, Rochester, ME2 2JU
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
CULPEPER, Simon Reginald, SANDHER, Aninder, SANDHER, Baljinder
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HECTIC LIFESTYLES LIMITED

HECTIC LIFESTYLES LIMITED is an active company incorporated on 23 December 2008 with the registered office located in Rochester. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. HECTIC LIFESTYLES LIMITED was registered 17 years ago.(SIC: 21100)

Status

active

Active since 17 years ago

Company No

06779067

LTD Company

Age

17 Years

Incorporated 23 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Unit D Medway Valley Park Norman Close Rochester, ME2 2JU,

Previous Addresses

G1 Knights Park Industrial Estate, Knight Road Rochester Kent ME2 2LS England
From: 8 January 2017To: 5 January 2020
17 Lakeside Park Neptune Close Medway City Estate Rochester Kent ME2 4LT
From: 21 December 2014To: 8 January 2017
Unit 1 Clipper Court, Clipper Close Medway City Estate Rochester Kent ME2 4QR
From: 23 December 2013To: 21 December 2014
14 Hollands Close Shorne Gravesend Kent DA12 3EH
From: 23 December 2008To: 23 December 2013
Timeline

25 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jul 12
Director Left
Jun 13
Director Joined
Dec 13
Loan Secured
Oct 18
Loan Secured
Jan 20
Loan Secured
Dec 20
Loan Cleared
Aug 21
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Cleared
Nov 22
Loan Secured
Nov 23
Director Joined
Jan 24
New Owner
Feb 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Aug 25
Owner Exit
Nov 25
Loan Secured
Nov 25
Share Issue
Jan 26
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SANDHER, Aninder

Active
14 Hollands Close, GravesendDA12 3EH
Secretary
Appointed 01 Jan 2009

CULPEPER, Simon Reginald

Active
Norman Close, RochesterME2 2JU
Born December 1984
Director
Appointed 04 Jan 2024

SANDHER, Aninder

Active
Norman Close, RochesterME2 2JU
Born July 1961
Director
Appointed 23 Dec 2013

SANDHER, Baljinder

Active
Norman Close, RochesterME2 2JU
Born July 1986
Director
Appointed 22 Jul 2012

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 23 Dec 2008
Resigned 23 Dec 2008

SANDHER, Balvinder

Resigned
14 Hollands Close, GravesendDA12 3EH
Born September 1960
Director
Appointed 01 Jan 2009
Resigned 14 Mar 2013

Persons with significant control

3

1 Active
2 Ceased

Ms Aninder Sandher

Ceased
Norman Close, RochesterME2 2JU
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2025
Ceased 23 Oct 2025

Ms Aninder Sandher

Ceased
Norman Close, RochesterME2 2JU
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2024
Ceased 04 Apr 2025

Baljinder Sandher

Active
Norman Close, RochesterME2 2JU
Born July 1986

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Resolution
22 February 2026
RESOLUTIONSResolutions
Resolution
22 February 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2026
RESOLUTIONSResolutions
Resolution
21 January 2026
RESOLUTIONSResolutions
Resolution
21 January 2026
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 January 2026
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Incorporation Company
23 December 2008
NEWINCIncorporation