Background WavePink WaveYellow Wave

HCL (NUN'S TRIANGLE) LIMITED (10090860)

HCL (NUN'S TRIANGLE) LIMITED (10090860) is an active UK company. incorporated on 30 March 2016. with registered office in Hoddesdon. The company operates in the Construction sector, engaged in construction of domestic buildings. HCL (NUN'S TRIANGLE) LIMITED has been registered for 9 years. Current directors include LEACH, Julian Paul, LEACH, Nicholas Hubert, SHELTON, Christopher Robert.

Company Number
10090860
Status
active
Type
ltd
Incorporated
30 March 2016
Age
9 years
Address
Unit 14, Hoddesdon Enterprise Centre, Hoddesdon, EN11 0FJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LEACH, Julian Paul, LEACH, Nicholas Hubert, SHELTON, Christopher Robert
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCL (NUN'S TRIANGLE) LIMITED

HCL (NUN'S TRIANGLE) LIMITED is an active company incorporated on 30 March 2016 with the registered office located in Hoddesdon. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HCL (NUN'S TRIANGLE) LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10090860

LTD Company

Age

9 Years

Incorporated 30 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 1 March 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon, EN11 0FJ,

Previous Addresses

C/O the Trevor Jones Partnership Llp Springfield Hse 91-101 Crossbrook St Waltham Cross Cheshunt Herts EN8 8JR England
From: 30 March 2016To: 28 February 2024
Timeline

3 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
May 16
Funding Round
May 16
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LEACH, Julian Paul

Active
Pindar Road, HoddesdonEN11 0FJ
Born February 1953
Director
Appointed 30 Mar 2016

LEACH, Nicholas Hubert

Active
Pindar Road, HoddesdonEN11 0FJ
Born January 1968
Director
Appointed 30 Mar 2016

SHELTON, Christopher Robert

Active
Pindar Road, HoddesdonEN11 0FJ
Born February 1950
Director
Appointed 30 Mar 2016

Persons with significant control

2

Mr Julian Paul Leach

Active
Pindar Road, HoddesdonEN11 0FJ
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Clare Adrienne Elliott

Active
Pindar Road, HoddesdonEN11 0FJ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
19 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Resolution
27 April 2016
RESOLUTIONSResolutions
Incorporation Company
30 March 2016
NEWINCIncorporation