Background WavePink WaveYellow Wave

HMS SECURITIES LIMITED (09029838)

HMS SECURITIES LIMITED (09029838) is an active UK company. incorporated on 8 May 2014. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HMS SECURITIES LIMITED has been registered for 11 years. Current directors include SHAH, Hashit Mahendra, SHAH, Meera Hashit.

Company Number
09029838
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
2 Roxborough Park, Harrow, HA1 3BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHAH, Hashit Mahendra, SHAH, Meera Hashit
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMS SECURITIES LIMITED

HMS SECURITIES LIMITED is an active company incorporated on 8 May 2014 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HMS SECURITIES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09029838

LTD Company

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

2 Roxborough Park Harrow, HA1 3BE,

Previous Addresses

12 King Henry Mews Harrow HA2 0JF England
From: 24 January 2019To: 17 December 2021
Apartment E203 Riverwalk 161 Millbank London SW1P 4FD England
From: 27 February 2018To: 24 January 2019
Tollgate Cottage London Road Harrow Middlesex HA1 3JJ
From: 8 May 2014To: 27 February 2018
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
May 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SHAH, Hashit Mahendra

Active
Roxborough Park, HarrowHA1 3BE
Born November 1969
Director
Appointed 08 May 2014

SHAH, Meera Hashit

Active
Roxborough Park, HarrowHA1 3BE
Born July 1970
Director
Appointed 08 May 2014

Persons with significant control

2

Mr Hashit Mahendra Shah

Active
Roxborough Park, HarrowHA1 3BE
Born November 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Meera Hashit Shah

Active
Roxborough Park, HarrowHA1 3BE
Born July 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
26 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
20 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Incorporation Company
8 May 2014
NEWINCIncorporation