Background WavePink WaveYellow Wave

HW COMMERCIAL LIMITED (09242454)

HW COMMERCIAL LIMITED (09242454) is an active UK company. incorporated on 30 September 2014. with registered office in Goffs Oak. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HW COMMERCIAL LIMITED has been registered for 11 years. Current directors include BARRETT, Joanna, BARRETT, Leo Thomas James.

Company Number
09242454
Status
active
Type
ltd
Incorporated
30 September 2014
Age
11 years
Address
East Wing Goffs Oak House, Goffs Oak, EN7 5GE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRETT, Joanna, BARRETT, Leo Thomas James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HW COMMERCIAL LIMITED

HW COMMERCIAL LIMITED is an active company incorporated on 30 September 2014 with the registered office located in Goffs Oak. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HW COMMERCIAL LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09242454

LTD Company

Age

11 Years

Incorporated 30 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

East Wing Goffs Oak House Goffs Lane Goffs Oak, EN7 5GE,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG
From: 30 September 2014To: 8 July 2024
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Funding Round
Nov 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
May 19
Owner Exit
Nov 19
New Owner
Nov 21
Funding Round
Apr 23
Owner Exit
Nov 23
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARRETT, Joanna

Active
Goffs Oak House, Goffs OakEN7 5GE
Born July 1959
Director
Appointed 27 Nov 2015

BARRETT, Leo Thomas James

Active
Goffs Oak House, Goffs OakEN7 5GE
Born August 1997
Director
Appointed 11 Nov 2015

BARRETT, Nigel Colin

Resigned
River Front, EnfieldEN1 3FG
Born October 1949
Director
Appointed 09 Oct 2014
Resigned 07 Jan 2019

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 30 Sept 2014
Resigned 30 Sept 2014

Persons with significant control

3

1 Active
2 Ceased

Mrs Joanna Barrett

Ceased
River Front, EnfieldEN1 3FG
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Sept 2023

Mr Nigel Colin Barrett

Ceased
River Front, EnfieldEN1 3FG
Born October 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 07 Jan 2019

Leo Thomas James Barrett

Active
Goffs Oak House, Goffs OakEN7 5GE
Born August 1997

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

52

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Memorandum Articles
4 December 2024
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 December 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Capital Allotment Shares
22 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 November 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Incorporation Company
30 September 2014
NEWINCIncorporation