Background WavePink WaveYellow Wave

HCB FOUNDATION (09121426)

HCB FOUNDATION (09121426) is an active UK company. incorporated on 8 July 2014. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. HCB FOUNDATION has been registered for 11 years. Current directors include HARRISON, Anne, KING, Sarah Lesley, WALSH, Andrew Jeffrey.

Company Number
09121426
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 2014
Age
11 years
Address
Eastleigh House, Eastleigh, SO50 9YN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
HARRISON, Anne, KING, Sarah Lesley, WALSH, Andrew Jeffrey
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCB FOUNDATION

HCB FOUNDATION is an active company incorporated on 8 July 2014 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. HCB FOUNDATION was registered 11 years ago.(SIC: 72200)

Status

active

Active since 11 years ago

Company No

09121426

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Eastleigh House Upper Market Street Eastleigh, SO50 9YN,

Previous Addresses

3 the Square Winchester Hampshire SO23 9ES
From: 8 July 2014To: 28 February 2025
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
May 21
Director Joined
Sept 21
Director Left
Jan 24
Director Left
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARRISON, Anne

Active
The Square, WinchesterSO23 9ES
Born July 1955
Director
Appointed 09 Jan 2017

KING, Sarah Lesley

Active
Upper Market Street, EastleighSO50 9YN
Born September 1972
Director
Appointed 11 Nov 2016

WALSH, Andrew Jeffrey

Active
Upper Market Street, EastleighSO50 9YN
Born May 1962
Director
Appointed 26 Feb 2018

DHANDA, Shamsher

Resigned
The Square, WinchesterSO23 9ES
Born October 1985
Director
Appointed 09 Mar 2018
Resigned 19 May 2021

STUDD, Oliver James Fairfax

Resigned
The Square, WinchesterSO23 9ES
Born July 1996
Director
Appointed 28 Sept 2021
Resigned 31 Jan 2024

VOUTSINAS, Konstantinos, Dr

Resigned
The Square, WinchesterSO23 9ES
Born March 1983
Director
Appointed 08 Jul 2014
Resigned 22 Jan 2018

WERNER, Richard Andreas, Dr

Resigned
The Square, WinchesterSO23 9ES
Born January 1967
Director
Appointed 08 Jul 2014
Resigned 18 Nov 2024
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 November 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 November 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Resolution
29 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
29 June 2018
CC04CC04
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
31 January 2017
AAMDAAMD
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Resolution
24 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Incorporation Company
8 July 2014
NEWINCIncorporation