Background WavePink WaveYellow Wave

HDR CORPORATION LIMITED (07485936)

HDR CORPORATION LIMITED (07485936) is an active UK company. incorporated on 7 January 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HDR CORPORATION LIMITED has been registered for 15 years. Current directors include FLATT, Paul David, GRAFF, Neil, HENDERSON, John and 1 others.

Company Number
07485936
Status
active
Type
ltd
Incorporated
7 January 2011
Age
15 years
Address
240 Blackfriars Road, London, SE1 8NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLATT, Paul David, GRAFF, Neil, HENDERSON, John, LECUREUX, David Floyd
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDR CORPORATION LIMITED

HDR CORPORATION LIMITED is an active company incorporated on 7 January 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HDR CORPORATION LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07485936

LTD Company

Age

15 Years

Incorporated 7 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

HURLEYPALMERFLATT GROUP LIMITED
From: 1 March 2011To: 29 December 2021
NEWINCCO 1073 LIMITED
From: 7 January 2011To: 1 March 2011
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

Nws House 1 High Street Purley Surrey CR8 2AF
From: 26 June 2014To: 15 March 2016
Beech House 840 Brighton Road Purley Surrey CR8 2BH
From: 9 February 2011To: 26 June 2014
90 High Holborn London WC1V 6XX
From: 7 January 2011To: 9 February 2011
Timeline

44 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Share Issue
Mar 11
Funding Round
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
May 12
Funding Round
May 12
Funding Round
Nov 12
Director Left
May 13
Funding Round
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Apr 17
Loan Cleared
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Capital Update
Mar 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jun 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Sept 25
10
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

AMIN, Jaynisha

Active
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 29 Mar 2011

FLATT, Paul David

Active
Blackfriars Road, LondonSE1 8NW
Born October 1968
Director
Appointed 03 Feb 2011

GRAFF, Neil

Active
S 67 Street, Omaha68106
Born June 1966
Director
Appointed 01 Jan 2024

HENDERSON, John

Active
S 67th Street, Omaha68106
Born September 1971
Director
Appointed 06 Dec 2022

LECUREUX, David Floyd

Active
Blackfriars Road, LondonSE1 8NW
Born June 1972
Director
Appointed 24 Dec 2020

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Jan 2011
Resigned 29 Mar 2011

CROCKETT, Timothy Rolland

Resigned
Blackfriars Road, LondonSE1 8NW
Born October 1966
Director
Appointed 24 Jun 2019
Resigned 31 Aug 2021

DOUGHTY, Stuart John

Resigned
840 Brighton Road, PurleyCR8 2BH
Born September 1943
Director
Appointed 03 May 2012
Resigned 18 Apr 2013

KEEN, Eric Lee

Resigned
Blackfriars Road, LondonSE1 8NW
Born September 1957
Director
Appointed 24 Jun 2019
Resigned 01 Jan 2024

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 07 Jan 2011
Resigned 03 Feb 2011

O'REILLY, Charles Leo, Mr.

Resigned
South 67th Street, Omaha68106
Born August 1955
Director
Appointed 31 Aug 2021
Resigned 06 Dec 2022

O'REILLY, Charles Leo, Mr.

Resigned
Blackfriars Road, LondonSE1 8NW
Born August 1955
Director
Appointed 24 Jun 2019
Resigned 24 Dec 2020

SMITH, Colin David

Resigned
Blackfriars Road, LondonSE1 8NW
Born February 1971
Director
Appointed 19 Dec 2011
Resigned 24 Jun 2019

SMITH, Daniel

Resigned
840 Brighton Road, PurleyCR8 2BH
Born December 1971
Director
Appointed 17 Feb 2011
Resigned 04 Oct 2013

TURNER, Mark Robert James

Resigned
840 Brighton Road, PurleyCR8 2BH
Born July 1970
Director
Appointed 17 Feb 2011
Resigned 04 Oct 2013

WEBSTER, Duncan

Resigned
840 Brighton Road, PurleyCR8 2BH
Born April 1960
Director
Appointed 17 Feb 2011
Resigned 13 Dec 2011

YOUNG, David Bruce

Resigned
840 Brighton Road, PurleyCR8 2BH
Born March 1965
Director
Appointed 03 Feb 2011
Resigned 04 Oct 2013

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 07 Jan 2011
Resigned 03 Feb 2011

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 07 Jan 2011
Resigned 03 Feb 2011

Persons with significant control

3

2 Active
1 Ceased

Hdr Consulting Limited

Active
New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2019

Hdr Holdings Limited

Active
New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2019

Mr Paul David Flatt

Ceased
Blackfriars Road, LondonSE1 8NW
Born October 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Resolution
15 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Resolution
6 January 2023
RESOLUTIONSResolutions
Resolution
6 January 2023
RESOLUTIONSResolutions
Resolution
6 January 2023
RESOLUTIONSResolutions
Resolution
6 January 2023
RESOLUTIONSResolutions
Resolution
5 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 December 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
6 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Legacy
6 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 March 2019
SH19Statement of Capital
Legacy
6 March 2019
CAP-SSCAP-SS
Resolution
6 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2017
AAAnnual Accounts
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 June 2017
MR04Satisfaction of Charge
Resolution
26 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
24 July 2014
AAAnnual Accounts
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Resolution
11 October 2013
RESOLUTIONSResolutions
Resolution
11 October 2013
RESOLUTIONSResolutions
Resolution
11 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 October 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Capital Allotment Shares
26 November 2012
SH01Allotment of Shares
Resolution
26 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 May 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 March 2011
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
1 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Legacy
19 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Incorporation Company
7 January 2011
NEWINCIncorporation