Background WavePink WaveYellow Wave

HC 1216 LIMITED (08617376)

HC 1216 LIMITED (08617376) is an active UK company. incorporated on 19 July 2013. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HC 1216 LIMITED has been registered for 12 years. Current directors include FREEMAN, Christopher David.

Company Number
08617376
Status
active
Type
ltd
Incorporated
19 July 2013
Age
12 years
Address
Malvern House, Gloucester, GL1 2RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FREEMAN, Christopher David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC 1216 LIMITED

HC 1216 LIMITED is an active company incorporated on 19 July 2013 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HC 1216 LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08617376

LTD Company

Age

12 Years

Incorporated 19 July 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Malvern House Priory Road Gloucester, GL1 2RQ,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG
From: 19 July 2013To: 13 May 2019
Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Apr 19
Owner Exit
May 19
New Owner
May 19
Director Left
May 19
Owner Exit
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Nov 22
Owner Exit
Nov 22
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FREEMAN, Christopher David

Active
Priory Road, GloucesterGL1 2RQ
Born February 1990
Director
Appointed 21 Feb 2022

FREEMAN, Robert Malcolm

Resigned
Priory Road, GloucesterGL1 2RQ
Born July 1967
Director
Appointed 13 Apr 2019
Resigned 29 Apr 2021

THOMAS, Roderick Michael

Resigned
Deansway, WorcesterWR1 2JG
Born December 1959
Director
Appointed 19 Jul 2013
Resigned 10 May 2019

Persons with significant control

5

1 Active
4 Ceased
Priory Road, GloucesterGL1 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022

Mrs Claire Marguerite Freeman

Ceased
Priory Road, GloucesterGL1 2RQ
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2022
Ceased 16 Nov 2022

Mr Christopher David Freeman

Ceased
Priory Road, GloucesterGL1 2RQ
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2022
Ceased 16 Nov 2022

Mr Robert Malcolm Freeman

Ceased
Priory Road, GloucesterGL1 2RQ
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2019
Ceased 21 Feb 2022
Deansway, WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 May 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Incorporation Company
19 July 2013
NEWINCIncorporation