Background WavePink WaveYellow Wave

HC1231 LIMITED (09125473)

HC1231 LIMITED (09125473) is an active UK company. incorporated on 10 July 2014. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. HC1231 LIMITED has been registered for 11 years. Current directors include SHEPHEARD, David Leslie, SHEPHEARD, Helen Margaret.

Company Number
09125473
Status
active
Type
ltd
Incorporated
10 July 2014
Age
11 years
Address
201 St. Bernards Road, Solihull, B92 7DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
SHEPHEARD, David Leslie, SHEPHEARD, Helen Margaret
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC1231 LIMITED

HC1231 LIMITED is an active company incorporated on 10 July 2014 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. HC1231 LIMITED was registered 11 years ago.(SIC: 64301)

Status

active

Active since 11 years ago

Company No

09125473

LTD Company

Age

11 Years

Incorporated 10 July 2014

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 2 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

201 St. Bernards Road Solihull, B92 7DL,

Previous Addresses

C/O David Shepheard 201 st. Bernards Road Solihull West Midlands B92 7DL England
From: 14 July 2015To: 15 July 2015
5 Deansway Worcester WR1 2JG England
From: 10 July 2014To: 14 July 2015
Timeline

14 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Funding Round
Oct 14
Loan Cleared
Mar 15
Loan Secured
Apr 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Funding Round
Oct 15
Loan Secured
Nov 15
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Aug 22
Director Joined
Oct 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SHEPHEARD, David Leslie

Active
St. Bernards Road, SolihullB92 7DL
Born December 1957
Director
Appointed 10 Jul 2014

SHEPHEARD, Helen Margaret

Active
St. Bernards Road, SolihullB92 7DL
Born April 1960
Director
Appointed 23 Jul 2023

Persons with significant control

2

Mr David Leslie Shepheard

Active
St. Bernards Road, SolihullB92 7DL
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2016

Mrs Helen Margaret Shepheard

Active
St. Bernards Road, SolihullB92 7DL
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

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