Background WavePink WaveYellow Wave

HC 1225 LIMITED (08957055)

HC 1225 LIMITED (08957055) is an active UK company. incorporated on 25 March 2014. with registered office in Brackley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HC 1225 LIMITED has been registered for 11 years. Current directors include CREIGHTON, Luke Taylor, ORANGE, Duncan James.

Company Number
08957055
Status
active
Type
ltd
Incorporated
25 March 2014
Age
11 years
Address
The Engine Shed, Brackley, NN13 7UG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CREIGHTON, Luke Taylor, ORANGE, Duncan James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC 1225 LIMITED

HC 1225 LIMITED is an active company incorporated on 25 March 2014 with the registered office located in Brackley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HC 1225 LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08957055

LTD Company

Age

11 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

The Engine Shed Top Station Road Brackley, NN13 7UG,

Previous Addresses

C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom
From: 16 December 2025To: 16 December 2025
The Engine Shed Top Station Road Brackley NN13 7UG England
From: 1 December 2025To: 16 December 2025
C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom
From: 6 April 2022To: 1 December 2025
130 Shaftesbury Avenue 2nd Floor London W1D 5EU
From: 19 May 2015To: 6 April 2022
5 Deansway Worcester WR1 2JG
From: 25 March 2014To: 19 May 2015
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Apr 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Aug 20
Loan Cleared
Dec 23
Loan Secured
Jan 24
Director Joined
Feb 24
Loan Cleared
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Cleared
Jul 24
Director Left
May 25
Director Joined
May 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CREIGHTON, Luke Taylor

Active
Top Station Road, BrackleyNN13 7UG
Born February 1979
Director
Appointed 17 Jun 2024

ORANGE, Duncan James

Active
Top Station Road, BrackleyNN13 7UG
Born March 1970
Director
Appointed 22 May 2025

GREGORY, Martin

Resigned
Gardiners Lane South, BasildonSS14 3AP
Secretary
Appointed 25 Mar 2014
Resigned 31 Dec 2015

REYNOLDS, David Carson

Resigned
Top Station Road, BrackleyNN13 7UG
Secretary
Appointed 01 Jan 2016
Resigned 03 Apr 2017

BOOTH, Oliver

Resigned
Top Station Road, BrackleyNN13 7UG
Born October 1967
Director
Appointed 24 Apr 2018
Resigned 22 May 2025

GREGORY, Martin Paul

Resigned
Gardiners Lane South, BasildonSS14 3AP
Born August 1962
Director
Appointed 25 Mar 2014
Resigned 25 Aug 2020

KEITH, Roger Graham

Resigned
Top Station Road, BrackleyNN13 7UG
Born June 1954
Director
Appointed 03 Apr 2017
Resigned 24 Apr 2018

KEITH, Roger Graham

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born June 1954
Director
Appointed 19 Jun 2015
Resigned 31 Dec 2015

PALMER, Alan

Resigned
Gardiners Lane South, BasildonSS14 3AP
Born April 1948
Director
Appointed 25 Mar 2014
Resigned 19 Jun 2015

REYNOLDS, David Carson

Resigned
Top Station Road, BrackleyNN13 7UG
Born May 1972
Director
Appointed 01 Jan 2016
Resigned 03 Apr 2017

WILLIAMS, Wendy Elizabeth

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born May 1981
Director
Appointed 25 Jan 2024
Resigned 07 Jun 2024

Persons with significant control

1

Shaftesbury Avenue, LondonW1D 5EU

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
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Memorandum Articles
6 February 2024
MAMA
Resolution
6 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Incorporation Company
25 March 2014
NEWINCIncorporation