Background WavePink WaveYellow Wave

HB COLLECTIVE LIMITED (08603725)

HB COLLECTIVE LIMITED (08603725) is an active UK company. incorporated on 10 July 2013. with registered office in Newport. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 1 other business activities. HB COLLECTIVE LIMITED has been registered for 12 years. Current directors include DAHL, Bengt Alexander, OSSEIRAN, Ramy, OSSEIRAN, Salah Eddin and 2 others.

Company Number
08603725
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
Cedar House, Newport, NP10 8FY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
DAHL, Bengt Alexander, OSSEIRAN, Ramy, OSSEIRAN, Salah Eddin, SPINKS, Paul, TUKE, Charles William
SIC Codes
46450, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB COLLECTIVE LIMITED

HB COLLECTIVE LIMITED is an active company incorporated on 10 July 2013 with the registered office located in Newport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 1 other business activity. HB COLLECTIVE LIMITED was registered 12 years ago.(SIC: 46450, 70229)

Status

active

Active since 12 years ago

Company No

08603725

LTD Company

Age

12 Years

Incorporated 10 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

THE HAIR AND BEAUTY COLLECTIVE LIMITED
From: 29 November 2019To: 17 March 2020
KPACA LIMITED
From: 3 April 2014To: 29 November 2019
SALONIQUE LIMITED
From: 10 July 2013To: 3 April 2014
Contact
Address

Cedar House Hazell Drive Newport, NP10 8FY,

Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Mar 15
Funding Round
Jan 19
Director Joined
May 20
New Owner
May 22
Director Joined
Mar 23
Director Joined
Mar 24
Director Left
Apr 24
Owner Exit
Jan 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DAHL, Bengt Alexander

Active
Hazell Drive, NewportNP10 8FY
Born October 1980
Director
Appointed 13 Mar 2020

OSSEIRAN, Ramy

Active
Hazell Drive, NewportNP10 8FY
Born June 1985
Director
Appointed 08 Mar 2024

OSSEIRAN, Salah Eddin

Active
Hazell Drive, NewportNP10 8FY
Born January 1955
Director
Appointed 13 Oct 2014

SPINKS, Paul

Active
Hazell Drive, NewportNP10 8FY
Born March 1971
Director
Appointed 10 Mar 2023

TUKE, Charles William

Active
High Road, MaidenheadSL6 9JF
Born November 1967
Director
Appointed 10 Jul 2013

LEO, Carol

Resigned
Wira Office Park, LeedsLS16 6EB
Secretary
Appointed 13 Oct 2014
Resigned 10 Feb 2017

DAHL, Bengt Algot

Resigned
Hazell Drive, NewportNP10 8FY
Born May 1949
Director
Appointed 13 Oct 2014
Resigned 07 Mar 2024

DM DISTRIBUTIONS LIMITED

Resigned
Hazell Drive, NewportNP10 8FY
Corporate director
Appointed 10 Jul 2013
Resigned 12 Jul 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Bengt Algot Dahl

Ceased
Froson
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 18 Nov 2024

Mr Salah Eddin Osseiran

Active
Hazell Drive, NewportNP10 8FY
Born January 1955

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

49

Accounts With Accounts Type Group
7 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Resolution
17 March 2020
RESOLUTIONSResolutions
Resolution
29 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2019
AAAnnual Accounts
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Resolution
14 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Certificate Change Of Name Company
3 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Incorporation Company
10 July 2013
NEWINCIncorporation