Background WavePink WaveYellow Wave

HEMPEL (EGHAM) LTD (07529545)

HEMPEL (EGHAM) LTD (07529545) is an active UK company. incorporated on 15 February 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HEMPEL (EGHAM) LTD has been registered for 15 years. Current directors include SANDHU, Sundeep Singh.

Company Number
07529545
Status
active
Type
ltd
Incorporated
15 February 2011
Age
15 years
Address
381-383 City Road, London, EC1V 1NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SANDHU, Sundeep Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMPEL (EGHAM) LTD

HEMPEL (EGHAM) LTD is an active company incorporated on 15 February 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HEMPEL (EGHAM) LTD was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07529545

LTD Company

Age

15 Years

Incorporated 15 February 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026
Contact
Address

381-383 City Road London, EC1V 1NW,

Timeline

5 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Feb 11
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SANDHU, Sundeep

Active
City Road, LondonEC1V 1NW
Secretary
Appointed 15 Feb 2011

SANDHU, Sundeep Singh

Active
City Road, LondonEC1V 1NW
Born January 1976
Director
Appointed 15 Feb 2011

Persons with significant control

1

Sundeep Singh Sandhu

Active
City Road, LondonEC1V 1NW
Born January 1976

Nature of Control

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

Filing History

47

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
24 November 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Gazette Filings Brought Up To Date
14 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Gazette Notice Compulsory
19 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Incorporation Company
15 February 2011
NEWINCIncorporation