Background WavePink WaveYellow Wave

HILCO IRELAND LIMITED (07184332)

HILCO IRELAND LIMITED (07184332) is an active UK company. incorporated on 10 March 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HILCO IRELAND LIMITED has been registered for 16 years. Current directors include MCGOWAN, Paul Patrick.

Company Number
07184332
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCGOWAN, Paul Patrick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILCO IRELAND LIMITED

HILCO IRELAND LIMITED is an active company incorporated on 10 March 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HILCO IRELAND LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07184332

LTD Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 29 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SNAKE GLOVES LIMITED
From: 10 March 2010To: 7 September 2010
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 19 October 2017To: 29 January 2021
7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT
From: 8 September 2010To: 19 October 2017
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 10 March 2010To: 8 September 2010
Timeline

5 key events • 2010 - 2014

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Apr 11
Director Left
Nov 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCGOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 07 Sept 2010

GUNN, Lindsay Howard

Resigned
Brighouse Business Village, MiddlesbroughTS2 1RT
Secretary
Appointed 07 Sept 2010
Resigned 06 Apr 2016

LOCKHART-ROSS, Inca

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 06 Apr 2015
Resigned 20 Jun 2022

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 10 Mar 2010
Resigned 07 Sept 2010

PEPPER, Andrew John

Resigned
Brighouse Business Village, MiddlesbroughTS2 1RT
Born June 1968
Director
Appointed 07 Sept 2010
Resigned 12 Nov 2014

Persons with significant control

1

Brighouse Business Village, Brighouse Road, MiddlesbroughTS2 1RT

Nature of Control

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

Filing History

49

Change Account Reference Date Company Current Extended
1 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 September 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
7 September 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Incorporation Company
10 March 2010
NEWINCIncorporation