Background WavePink WaveYellow Wave

HEMPEL INVESTMENTS LTD (09311234)

HEMPEL INVESTMENTS LTD (09311234) is an active UK company. incorporated on 14 November 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HEMPEL INVESTMENTS LTD has been registered for 11 years. Current directors include SANDHU, Sundeep Singh.

Company Number
09311234
Status
active
Type
ltd
Incorporated
14 November 2014
Age
11 years
Address
Higgison House, London, EC1V 1NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SANDHU, Sundeep Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMPEL INVESTMENTS LTD

HEMPEL INVESTMENTS LTD is an active company incorporated on 14 November 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HEMPEL INVESTMENTS LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09311234

LTD Company

Age

11 Years

Incorporated 14 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Higgison House 381-383 City Road London, EC1V 1NW,

Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 16
Director Joined
Mar 16
Owner Exit
Jan 18
Director Left
Jan 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SANDHU, Sundeep Singh

Active
Wellington Road, LondonNW8 9SP
Secretary
Appointed 22 Oct 2015

SANDHU, Sundeep Singh

Active
LondonNW8 9SP
Born January 1976
Director
Appointed 14 Nov 2014

SANDHU, Ricky

Resigned
LondonNW8 9SP
Secretary
Appointed 14 Nov 2014
Resigned 22 Oct 2015

BRINDLEY, Ian Leslie

Resigned
Wellington Road, LondonNW8 9SP
Born May 1960
Director
Appointed 22 Oct 2015
Resigned 30 Nov 2017

SANDHU, Ricky Sernjeet Singh

Resigned
LondonNW8 9SP
Born January 1971
Director
Appointed 14 Nov 2014
Resigned 22 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Leslie Brindley

Ceased
381-383 City Road, LondonEC1V 1NW
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017

Sundeep Singh Sandhu

Active
381-383 City Road, LondonEC1V 1NW
Born January 1976

Nature of Control

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

Filing History

33

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
23 November 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 November 2014
NEWINCIncorporation