Background WavePink WaveYellow Wave

HARDWICK & HEPBURN LIMITED (08674026)

HARDWICK & HEPBURN LIMITED (08674026) is an active UK company. incorporated on 3 September 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. HARDWICK & HEPBURN LIMITED has been registered for 12 years. Current directors include LUCK, Robert James.

Company Number
08674026
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
66 St. James's Street, London, SW1A 1NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
LUCK, Robert James
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDWICK & HEPBURN LIMITED

HARDWICK & HEPBURN LIMITED is an active company incorporated on 3 September 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. HARDWICK & HEPBURN LIMITED was registered 12 years ago.(SIC: 74100)

Status

active

Active since 12 years ago

Company No

08674026

LTD Company

Age

12 Years

Incorporated 3 September 2013

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

COWLEY ESTATES LIMITED
From: 3 September 2013To: 30 September 2019
Contact
Address

66 St. James's Street St. James's London, SW1A 1NE,

Previous Addresses

4th Floor, 66 st. James's Street London SW1A 1NE England
From: 1 April 2022To: 31 May 2022
14 Great James Street Bloomsbury London WC1N 3DP United Kingdom
From: 2 May 2018To: 1 April 2022
35 Ballards Lane 35 Ballards Lane London N3 1XW England
From: 16 May 2017To: 2 May 2018
Ibex House, 162-164 Arthur Road Arthur Road London SW19 8AQ England
From: 15 May 2017To: 16 May 2017
35 Ballards Lane London N3 1XW
From: 6 October 2015To: 15 May 2017
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 15 July 2015To: 6 October 2015
19 21 Great Queen Street London WC2B 5BE
From: 3 September 2013To: 15 July 2015
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 19
Director Left
Nov 19
Owner Exit
Sept 21
Director Left
Sept 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LUCK, Robert James

Active
St. James's, LondonSW1A 1NE
Born August 1981
Director
Appointed 03 Sept 2013

MILNE, Kate

Resigned
Highlever Road, LondonW10 6PP
Secretary
Appointed 03 Sept 2013
Resigned 13 May 2016

EDWARDS, Robin Warwick

Resigned
Great James Street, LondonWC1N 3DP
Born November 1946
Director
Appointed 26 Sept 2019
Resigned 03 Sept 2021

PATTNI, Krishan Kiritkant

Resigned
Great James Street, LondonWC1N 3DP
Born March 1982
Director
Appointed 03 Sept 2013
Resigned 10 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
St. James's, LondonSW1A 1NE

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 03 Sept 2021
Great James Street, LondonWC1N 3DP

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 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Change To A Person With Significant Control
11 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Resolution
30 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
5 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Incorporation Company
3 September 2013
NEWINCIncorporation