Background WavePink WaveYellow Wave

HHR INVESTMENTS HOLDING COMPANY LIMITED (09461748)

HHR INVESTMENTS HOLDING COMPANY LIMITED (09461748) is an active UK company. incorporated on 27 February 2015. with registered office in Stockton On Tees. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HHR INVESTMENTS HOLDING COMPANY LIMITED has been registered for 11 years. Current directors include HARRIMAN, Richard Thomas, SPALDING, Harriet Frederica, WOODS, Helen Catherine.

Company Number
09461748
Status
active
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIMAN, Richard Thomas, SPALDING, Harriet Frederica, WOODS, Helen Catherine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HHR INVESTMENTS HOLDING COMPANY LIMITED

HHR INVESTMENTS HOLDING COMPANY LIMITED is an active company incorporated on 27 February 2015 with the registered office located in Stockton On Tees. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HHR INVESTMENTS HOLDING COMPANY LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09461748

LTD Company

Age

11 Years

Incorporated 27 February 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton On Tees, TS16 0TA,

Previous Addresses

Mandale House 5 Neville Road North Tees Industrial Estate Stockton-on-Tees TS18 2rd United Kingdom
From: 27 February 2015To: 12 December 2022
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
May 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HARRIMAN, Richard Thomas

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born August 1990
Director
Appointed 27 Feb 2015

SPALDING, Harriet Frederica

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born October 1987
Director
Appointed 27 Feb 2015

WOODS, Helen Catherine

Active
Urlay Nook Road, Stockton On TeesTS1 60A
Born February 1985
Director
Appointed 27 Feb 2015

Persons with significant control

3

Mrs Helen Catherine Woods

Active
Urlay Nook Road, Stockton On TeesTS1 60A
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Harriet Frederica Spalding

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Thomas Harriman

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born August 1990

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

40

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
8 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Incorporation Company
27 February 2015
NEWINCIncorporation