Background WavePink WaveYellow Wave

HUNTERS MOOR 929 LIMITED (08384658)

HUNTERS MOOR 929 LIMITED (08384658) is an active UK company. incorporated on 1 February 2013. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HUNTERS MOOR 929 LIMITED has been registered for 13 years.

Company Number
08384658
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
3rd Floor Mercury House, London, SE1 8UL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS MOOR 929 LIMITED

HUNTERS MOOR 929 LIMITED is an active company incorporated on 1 February 2013 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HUNTERS MOOR 929 LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08384658

LTD Company

Age

13 Years

Incorporated 1 February 2013

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 7 July 2025 (8 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

STILLNESS 929 LIMITED
From: 1 February 2013To: 13 January 2020
Contact
Address

3rd Floor Mercury House 117 Waterloo Road London, SE1 8UL,

Previous Addresses

1 Suffolk Way Sevenoaks Kent TN13 1YL England
From: 19 March 2020To: 24 June 2024
2 Christchurch Road Abington Northampton Northamptonshire NN1 5LL
From: 1 February 2013To: 19 March 2020
Timeline

46 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Aug 13
Director Joined
Dec 13
Director Left
Apr 15
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Sept 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Jun 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Loan Secured
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Jun 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Loan Secured
Jun 24
Loan Secured
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Legacy
17 July 2023
PARENT_ACCPARENT_ACC
Legacy
17 July 2023
AGREEMENT2AGREEMENT2
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2022
AAAnnual Accounts
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
22 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 February 2020
AA01Change of Accounting Reference Date
Memorandum Articles
31 January 2020
MAMA
Resolution
31 January 2020
RESOLUTIONSResolutions
Resolution
28 January 2020
RESOLUTIONSResolutions
Resolution
13 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
24 August 2018
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2017
AP03Appointment of Secretary
Legacy
24 July 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Move Registers To Sail Company
19 September 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 September 2013
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
27 August 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Resolution
26 April 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2013
NEWINCIncorporation