Background WavePink WaveYellow Wave

HATHOR CAPITAL BROKERS LTD (09069342)

HATHOR CAPITAL BROKERS LTD (09069342) is an active UK company. incorporated on 3 June 2014. with registered office in Surbiton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HATHOR CAPITAL BROKERS LTD has been registered for 11 years. Current directors include RAMOS, Almudena Berrocal.

Company Number
09069342
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
52 Brighton Road, Surbiton, KT6 5PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RAMOS, Almudena Berrocal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATHOR CAPITAL BROKERS LTD

HATHOR CAPITAL BROKERS LTD is an active company incorporated on 3 June 2014 with the registered office located in Surbiton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HATHOR CAPITAL BROKERS LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09069342

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 July 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

DROPET BROKERS LIMITED
From: 3 June 2014To: 1 October 2024
Contact
Address

52 Brighton Road Surbiton, KT6 5PL,

Previous Addresses

5th Floor 52-54 Gracechurch Street London EC3V 0EH
From: 3 June 2014To: 3 February 2016
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jan 15
Funding Round
Apr 15
Director Joined
Jun 17
New Owner
Jul 17
Director Left
Oct 20
Director Joined
May 21
Director Left
Jul 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RAMOS, Almudena Berrocal

Active
Nevill Road, LondonN16 8SL
Born July 1971
Director
Appointed 03 Jun 2014

FEITOSA DOMINGUES, Priscilla

Resigned
14 Urb. Bellavista Hills 1, 2649 Mijas
Born December 1978
Director
Appointed 01 Feb 2017
Resigned 30 Sept 2020

NORRIS, Keith John

Resigned
Brighton Road, SurbitonKT6 5PL
Born October 1969
Director
Appointed 12 May 2021
Resigned 24 Jun 2025

TORRE, Eduardo Jose Covacho De La

Resigned
29110 Mondam, Spain
Born July 1970
Director
Appointed 03 Jun 2014
Resigned 06 Nov 2014

Persons with significant control

1

Mrs Almudena Berrocal Ramos

Active
Nevill Road, LondonN16 8SL
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Change Account Reference Date Company Previous Extended
1 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Incorporation Company
3 June 2014
NEWINCIncorporation