Background WavePink WaveYellow Wave

HOCKERILL LIMITED (07274746)

HOCKERILL LIMITED (07274746) is an active UK company. incorporated on 7 June 2010. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. HOCKERILL LIMITED has been registered for 15 years.

Company Number
07274746
Status
active
Type
ltd
Incorporated
7 June 2010
Age
15 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOCKERILL LIMITED

HOCKERILL LIMITED is an active company incorporated on 7 June 2010 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. HOCKERILL LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07274746

LTD Company

Age

15 Years

Incorporated 7 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

, Nicholas House River Front, Enfield, EN1 3FG, England
From: 20 December 2017To: 14 April 2023
, 25 Hockerill Court London Road, Bishop's Stortford, Hertfordshire, CM23 5SB
From: 20 August 2010To: 20 December 2017
, 25 Hockerill Court London Road, Bishops Stortford, Hertfordshire, CM23 5SB
From: 19 August 2010To: 20 August 2010
, Hockerill Court 25 London Road, Bishop's Stortford, CM23 5SB, United Kingdom
From: 7 June 2010To: 19 August 2010
Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Nov 10
Director Joined
Jan 13
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jun 18
Loan Secured
Sept 18
Director Joined
Oct 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Secured
Nov 21
Loan Secured
Jun 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2024
AAAnnual Accounts
Legacy
13 August 2024
PARENT_ACCPARENT_ACC
Legacy
13 August 2024
AGREEMENT2AGREEMENT2
Legacy
13 August 2024
GUARANTEE2GUARANTEE2
Dissolution Withdrawal Application Strike Off Company
23 July 2024
DS02DS02
Gazette Notice Voluntary
23 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 July 2024
DS01DS01
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
22 December 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 June 2022
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2021
AAAnnual Accounts
Legacy
1 December 2021
PARENT_ACCPARENT_ACC
Legacy
1 December 2021
GUARANTEE2GUARANTEE2
Legacy
1 December 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2020
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Memorandum Articles
11 September 2018
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Change To A Person With Significant Control
27 June 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 June 2018
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 December 2017
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
29 January 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts Amended With Made Up Date
25 March 2013
AAMDAAMD
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Incorporation Company
7 June 2010
NEWINCIncorporation