Background WavePink WaveYellow Wave

HLG (UK) LTD (07071816)

HLG (UK) LTD (07071816) is an active UK company. incorporated on 10 November 2009. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HLG (UK) LTD has been registered for 16 years. Current directors include KRIKEB, Mardoche.

Company Number
07071816
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KRIKEB, Mardoche
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HLG (UK) LTD

HLG (UK) LTD is an active company incorporated on 10 November 2009 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HLG (UK) LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07071816

LTD Company

Age

16 Years

Incorporated 10 November 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

10 Coldbath Square London EC1R 5HL England
From: 20 November 2020To: 31 October 2021
1 Coldbath Square London EC1R 5HL England
From: 17 December 2019To: 20 November 2020
25 Shenleybury Cottages Shenleybury Shenley Radlett WD7 9DJ England
From: 16 December 2019To: 17 December 2019
C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 24 June 2019To: 16 December 2019
C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 29 November 2018To: 24 June 2019
C/O Delta House Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 2 July 2018To: 29 November 2018
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 14 June 2017To: 2 July 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 2 June 2016To: 14 June 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 1 May 2013To: 2 June 2016
311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 23 March 2011To: 1 May 2013
C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom
From: 8 February 2011To: 23 March 2011
311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 10 November 2009To: 8 February 2011
Timeline

5 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KRIKEB, Mardoche

Active
Delta House Limited, HarrowHA1 2SP
Born April 1975
Director
Appointed 03 May 2010

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 10 Nov 2009
Resigned 11 Nov 2009

MALHOTRA, Anil Kumar

Resigned
Uxbridge Road, RickmansworthWD3 8DS
Born January 1955
Director
Appointed 05 Sept 2010
Resigned 31 Oct 2010

Persons with significant control

1

Mr Mardoche Krikeb

Active
Delta House Limited, HarrowHA1 2SP
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

64

Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2010
AP01Appointment of Director
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Incorporation Company
10 November 2009
NEWINCIncorporation