Background WavePink WaveYellow Wave

HF RESOLUTION LIMITED (08994516)

HF RESOLUTION LIMITED (08994516) is an active UK company. incorporated on 14 April 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HF RESOLUTION LIMITED has been registered for 12 years. Current directors include FROME, Timothy, HOOKER, Edward William.

Company Number
08994516
Status
active
Type
ltd
Incorporated
14 April 2014
Age
12 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FROME, Timothy, HOOKER, Edward William
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HF RESOLUTION LIMITED

HF RESOLUTION LIMITED is an active company incorporated on 14 April 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HF RESOLUTION LIMITED was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08994516

LTD Company

Age

12 Years

Incorporated 14 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England
From: 2 October 2015To: 5 September 2022
Elwood House 42 Lytton Road Barnet Herts EN5 5BY
From: 14 April 2014To: 2 October 2015
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Company Founded
Apr 14
Funding Round
Apr 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Jan 17
Director Joined
Apr 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Loan Secured
Jul 19
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jul 22
Director Left
Aug 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FROME, Timothy

Active
Corn Exchange, LondonEC3R 7NE
Born July 1981
Director
Appointed 31 May 2014

HOOKER, Edward William

Active
Corn Exchange, LondonEC3R 7NE
Born April 1967
Director
Appointed 14 Apr 2014

BATES, Nicholas Peter

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born May 1952
Director
Appointed 31 May 2014
Resigned 14 May 2019

FOX, Simon

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born November 1961
Director
Appointed 01 Dec 2016
Resigned 14 May 2019

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 14 Apr 2014
Resigned 14 Apr 2014

HOOKER, Anita

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born April 1970
Director
Appointed 01 Apr 2018
Resigned 01 Jun 2022

JACOBS, David Anthony

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born January 1958
Director
Appointed 14 Apr 2014
Resigned 01 Jun 2022

TERRETT, Ben John

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born July 1972
Director
Appointed 14 May 2019
Resigned 31 Jul 2024

Persons with significant control

1

Corn Exchange, LondonEC3R 7NE

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

61

Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Memorandum Articles
22 June 2022
MAMA
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 June 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Medium
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Incorporation Company
14 April 2014
NEWINCIncorporation