Background WavePink WaveYellow Wave

1-2 HEPSCOTT ROAD LIMITED (09416082)

1-2 HEPSCOTT ROAD LIMITED (09416082) is an active UK company. incorporated on 2 February 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 1-2 HEPSCOTT ROAD LIMITED has been registered for 11 years. Current directors include SPIRES, Christopher John.

Company Number
09416082
Status
active
Type
ltd
Incorporated
2 February 2015
Age
11 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SPIRES, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1-2 HEPSCOTT ROAD LIMITED

1-2 HEPSCOTT ROAD LIMITED is an active company incorporated on 2 February 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 1-2 HEPSCOTT ROAD LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09416082

LTD Company

Age

11 Years

Incorporated 2 February 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 2 February 2015To: 6 February 2026
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Oct 19
Loan Secured
Jan 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Director Left
Apr 24
Owner Exit
Mar 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 04 May 2017

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

RAHMAN, Enamur

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born April 1977
Director
Appointed 05 Feb 2015
Resigned 06 Mar 2015

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 02 Feb 2015
Resigned 28 Mar 2024

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 05 Feb 2015
Resigned 15 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Cordy House, LondonEC2A 3BS

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 25 Mar 2025

Mr Henry Thomas Smith

Ceased
Kirkdale House, LeytonstoneE11 1HP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Incorporation Company
2 February 2015
NEWINCIncorporation