Background WavePink WaveYellow Wave

HEDGES 1 LIMITED (09504037)

HEDGES 1 LIMITED (09504037) is an active UK company. incorporated on 23 March 2015. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in other information technology service activities. HEDGES 1 LIMITED has been registered for 11 years. Current directors include GEORGIOU, Georgios.

Company Number
09504037
Status
active
Type
ltd
Incorporated
23 March 2015
Age
11 years
Address
2 Kingsway, Cardiff, CF10 3FD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GEORGIOU, Georgios
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEDGES 1 LIMITED

HEDGES 1 LIMITED is an active company incorporated on 23 March 2015 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HEDGES 1 LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09504037

LTD Company

Age

11 Years

Incorporated 23 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

2 Kingsway 4th Floor Cardiff, CF10 3FD,

Previous Addresses

Waverley House 4th Floor 7-12 Noel Street London W1F 8GQ England
From: 9 March 2021To: 4 September 2025
6th Floor, Seacourt Tower West Way Oxford OX2 0JJ England
From: 18 January 2017To: 9 March 2021
Barn 2 Park Farm Business Centre Middleton Stoney Oxfordshire OX25 4AL England
From: 12 April 2016To: 18 January 2017
Park Farm Business Centre Middleton Stoney Oxfordshire OX25 4AL
From: 5 November 2015To: 12 April 2016
13 13 Beaumont Street Oxford OX1 2LP United Kingdom
From: 23 March 2015To: 5 November 2015
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Capital Update
Jul 15
Director Left
Dec 15
Funding Round
Oct 17
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Left
Feb 25
4
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GEORGIOU, Georgios

Active
Kingsway, CardiffCF10 3FD
Born January 1967
Director
Appointed 03 Mar 2021

BRADLEY, Richard

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born March 1981
Director
Appointed 19 Mar 2021
Resigned 06 Sept 2023

COUGHLAN, Neil Bernard

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born July 1968
Director
Appointed 01 May 2015
Resigned 21 Sept 2022

ENGWELL, David Jonathan

Resigned
13 Beaumont Street, OxfordOX1 2LP
Born May 1972
Director
Appointed 23 Mar 2015
Resigned 01 May 2015

GENTLEMAN, Ray

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born January 1968
Director
Appointed 06 Sept 2023
Resigned 31 Oct 2023

JONES, Timothy Edward

Resigned
West Way, OxfordOX2 0JJ
Born July 1965
Director
Appointed 01 May 2015
Resigned 30 Nov 2020

LAMIDEY, Nicholas John

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born October 1972
Director
Appointed 30 Nov 2020
Resigned 23 Jun 2021

LEKERMAN, Desmond Julian

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born December 1967
Director
Appointed 03 Mar 2021
Resigned 03 Feb 2025

SIMPSON-WELLS, Hugh

Resigned
Church Way, OxfordOX4 4EB
Born February 1957
Director
Appointed 01 May 2015
Resigned 30 Sept 2015

Persons with significant control

4

1 Active
3 Ceased

Mr Jeremy Peter Wilson

Ceased
West Way, OxfordOX2 0JJ
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jan 2020

Mr Neil Bernard Coughlan

Ceased
West Way, OxfordOX2 0JJ
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2019

Mr Nicholas John Lamidey

Ceased
West Way, OxfordOX2 0JJ
Born October 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2019
West Way, OxfordOX2 0JJ

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

89

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
10 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 March 2021
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
9 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Resolution
25 October 2017
RESOLUTIONSResolutions
Resolution
25 October 2017
RESOLUTIONSResolutions
Court Order
25 October 2017
OCOC
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
21 July 2015
SH19Statement of Capital
Legacy
16 July 2015
ANNOTATIONANNOTATION
Resolution
16 July 2015
RESOLUTIONSResolutions
Legacy
16 June 2015
SH20SH20
Legacy
16 June 2015
CAP-SSCAP-SS
Legacy
16 June 2015
ANNOTATIONANNOTATION
Capital Variation Of Rights Attached To Shares
15 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2015
SH08Notice of Name/Rights of Class of Shares
Legacy
15 June 2015
ANNOTATIONANNOTATION
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Resolution
10 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Resolution
5 June 2015
RESOLUTIONSResolutions
Incorporation Company
23 March 2015
NEWINCIncorporation