Background WavePink WaveYellow Wave

HOWLLL LIMITED (08123326)

HOWLLL LIMITED (08123326) is an active UK company. incorporated on 28 June 2012. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOWLLL LIMITED has been registered for 13 years. Current directors include SHARMA, Rajinder Kumar, SHARMA, Vikas Kumar.

Company Number
08123326
Status
active
Type
ltd
Incorporated
28 June 2012
Age
13 years
Address
C/O Bennett Brooks & Co Limited Maple Court, Macclesfield, SK10 1JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHARMA, Rajinder Kumar, SHARMA, Vikas Kumar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWLLL LIMITED

HOWLLL LIMITED is an active company incorporated on 28 June 2012 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOWLLL LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08123326

LTD Company

Age

13 Years

Incorporated 28 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

C/O Bennett Brooks & Co Limited Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

Suite 345 50 Eastcastle Street London W1W 8EA United Kingdom
From: 29 July 2016To: 6 March 2023
3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG
From: 28 June 2012To: 29 July 2016
Timeline

3 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SHARMA, Rajinder Kumar

Active
Maple Court, MacclesfieldSK10 1JE
Born June 1968
Director
Appointed 28 Jun 2012

SHARMA, Vikas Kumar

Active
Sherwood Gardens, BarkingIG11 9TQ
Born September 1988
Director
Appointed 28 Jun 2012

Persons with significant control

2

Lord Rajinder Kumar Sharma

Active
Maple Court, MacclesfieldSK10 1JE
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Vikas Kumar Sharma

Active
BarkingIG11 9TQ
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Incorporation Company
28 June 2012
NEWINCIncorporation