Background WavePink WaveYellow Wave

HR4K LTD (09921130)

HR4K LTD (09921130) is an active UK company. incorporated on 17 December 2015. with registered office in Harlow. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. HR4K LTD has been registered for 10 years. Current directors include GARWOOD, Ben, RICHARDSON, David Michael.

Company Number
09921130
Status
active
Type
ltd
Incorporated
17 December 2015
Age
10 years
Address
Unit 11 Holts Court Threshers Bush, Harlow, CM17 0NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GARWOOD, Ben, RICHARDSON, David Michael
SIC Codes
46900, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HR4K LTD

HR4K LTD is an active company incorporated on 17 December 2015 with the registered office located in Harlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. HR4K LTD was registered 10 years ago.(SIC: 46900, 47910)

Status

active

Active since 10 years ago

Company No

09921130

LTD Company

Age

10 Years

Incorporated 17 December 2015

Size

N/A

Accounts

ARD: 29/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 29 December 2021 (4 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2022
Period: 1 January 2020 - 29 December 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 11 December 2021 (4 years ago)
Submitted on 24 December 2021 (4 years ago)

Next Due

Due by 25 December 2022
For period ending 11 December 2022

Previous Company Names

PILGRIM DEFENCE LTD
From: 17 December 2015To: 9 May 2016
Contact
Address

Unit 11 Holts Court Threshers Bush Harlow, CM17 0NS,

Previous Addresses

, Unit 12a Thorn Business Park, Rotherwas, Hereford, Herefordshire, HR2 6JT, England
From: 23 December 2017To: 29 December 2020
, 6 Farran Avenue, Credenhill, Hereford, Herefordshire, HR4 7FG, England
From: 17 December 2015To: 23 December 2017
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
New Owner
Dec 17
Director Joined
Dec 18
Loan Secured
Oct 19
Loan Cleared
Nov 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GARWOOD, Ben

Active
Threshers Bush, HarlowCM17 0NS
Born March 1977
Director
Appointed 17 Dec 2015

RICHARDSON, David Michael

Active
HarlowCM17 0NS
Born September 1985
Director
Appointed 01 Jan 2017

Persons with significant control

2

Mr David Michael Richardson

Active
HarlowCM17 0NS
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017

Mr Ben Garwood

Active
HarlowCM17 0NS
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 February 2024
ANNOTATIONANNOTATION
Legacy
12 February 2024
ANNOTATIONANNOTATION
Gazette Filings Brought Up To Date
30 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 January 2024
ANNOTATIONANNOTATION
Legacy
27 January 2024
ANNOTATIONANNOTATION
Legacy
27 January 2024
ANNOTATIONANNOTATION
Legacy
27 January 2024
ANNOTATIONANNOTATION
Legacy
21 January 2024
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 December 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 December 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Resolution
9 May 2016
RESOLUTIONSResolutions
Incorporation Company
17 December 2015
NEWINCIncorporation