Background WavePink WaveYellow Wave

HDSD LIMITED (09671294)

HDSD LIMITED (09671294) is an active UK company. incorporated on 6 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HDSD LIMITED has been registered for 10 years. Current directors include DAVIS, Emma, DAVIS, Simon Henry.

Company Number
09671294
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
The Barn, London, NW7 4HH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVIS, Emma, DAVIS, Simon Henry
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDSD LIMITED

HDSD LIMITED is an active company incorporated on 6 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HDSD LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09671294

LTD Company

Age

10 Years

Incorporated 6 July 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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

The Barn Nan Clarks Lane London, NW7 4HH,

Previous Addresses

Unit 12, Deane House Studios Greenwood Place London NW5 1LB England
From: 8 February 2017To: 8 December 2022
167 London Road Leicester LE2 1EG
From: 21 June 2016To: 8 February 2017
124 Finchley Road London NW3 5JS United Kingdom
From: 6 July 2015To: 21 June 2016
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
New Owner
Jan 24
Owner Exit
Jan 24
Share Buyback
Mar 24
Capital Reduction
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
6
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIS, Emma

Active
Nan Clarks Lane, LondonNW7 4HH
Born June 1977
Director
Appointed 22 Jan 2024

DAVIS, Simon Henry

Active
Nan Clarks Lane, LondonNW7 4HH
Born November 1966
Director
Appointed 06 Jul 2015

DEYONG, Leanne Lisa

Resigned
Nan Clarks Lane, LondonNW7 4HH
Born September 1973
Director
Appointed 06 Jul 2015
Resigned 22 Jan 2024

HARPER, Jonathan

Resigned
Nan Clarks Lane, LondonNW7 4HH
Born October 1970
Director
Appointed 06 Jul 2015
Resigned 22 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Emma Davis

Active
Nan Clarks Lane, LondonNW7 4HH
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2024

Mr Simon Henry Davis

Ceased
Nan Clarks Lane, LondonNW7 4HH
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Capital Cancellation Shares
21 March 2024
SH06Cancellation of Shares
Resolution
11 March 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 March 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
31 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2015
NEWINCIncorporation