Background WavePink WaveYellow Wave

HSF LIMITED (06806657)

HSF LIMITED (06806657) is an active UK company. incorporated on 2 February 2009. with registered office in Yeadon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HSF LIMITED has been registered for 17 years. Current directors include ZAFAR, John.

Company Number
06806657
Status
active
Type
ltd
Incorporated
2 February 2009
Age
17 years
Address
Auker Rhodes Basement Floor, Focus House, Yeadon, LS19 7DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ZAFAR, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSF LIMITED

HSF LIMITED is an active company incorporated on 2 February 2009 with the registered office located in Yeadon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HSF LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06806657

LTD Company

Age

17 Years

Incorporated 2 February 2009

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Auker Rhodes Basement Floor, Focus House Focus Way Yeadon, LS19 7DB,

Previous Addresses

Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom
From: 1 September 2016To: 22 June 2023
Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ
From: 25 March 2015To: 1 September 2016
Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ
From: 23 December 2010To: 25 March 2015
Royd House 286 Manningham Lane Bradford BD8 7BP Uk
From: 2 February 2009To: 23 December 2010
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Feb 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ZAFAR, John

Active
Epsom Road, GuildfordGU1 3LE
Born July 1962
Director
Appointed 02 Feb 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 02 Feb 2009
Resigned 02 Feb 2009

Persons with significant control

1

Mr John Zafar

Active
Aire Valley Business Centre, KeighleyBD21 3BB
Born July 1962

Nature of Control

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

Filing History

49

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
4 February 2009
288bResignation of Director or Secretary
Incorporation Company
2 February 2009
NEWINCIncorporation