Background WavePink WaveYellow Wave

HBI COMPLIANCE LIMITED (10221769)

HBI COMPLIANCE LIMITED (10221769) is an active UK company. incorporated on 8 June 2016. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. HBI COMPLIANCE LIMITED has been registered for 9 years. Current directors include DENISON, Todd James, ROBINSON, Ryan David.

Company Number
10221769
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
Unit 1-4 Horizon Wade Road, Basingstoke, RG24 8AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
DENISON, Todd James, ROBINSON, Ryan David
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBI COMPLIANCE LIMITED

HBI COMPLIANCE LIMITED is an active company incorporated on 8 June 2016 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. HBI COMPLIANCE LIMITED was registered 9 years ago.(SIC: 74901)

Status

active

Active since 9 years ago

Company No

10221769

LTD Company

Age

9 Years

Incorporated 8 June 2016

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 October 2022 - 31 December 2023(16 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Unit 1-4 Horizon Wade Road Kingsland Business Park Basingstoke, RG24 8AH,

Previous Addresses

Unit 1 Hogwood Industrial Estate Finchampstead Wokingham Berkshire RG40 4QQ England
From: 5 October 2022To: 6 September 2023
Parkside Basingstoke Road Spencers Wood Berkshire RG7 1AE United Kingdom
From: 8 June 2016To: 5 October 2022
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Capital Update
Jan 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DENISON, Todd James

Active
Wade Road, BasingstokeRG24 8AH
Born January 1968
Director
Appointed 05 Jul 2023

ROBINSON, Ryan David

Active
Wade Road, BasingstokeRG24 8AH
Born November 1965
Director
Appointed 05 Jul 2023

JAMFREY, Michael James

Resigned
Hogwood Industrial Estate, WokinghamRG40 4QQ
Born March 1974
Director
Appointed 08 Jun 2016
Resigned 05 Jul 2023

LYNCH, Robert John

Resigned
Hogwood Industrial Estate, WokinghamRG40 4QQ
Born February 1977
Director
Appointed 08 Jun 2016
Resigned 05 Jul 2023

VITEL, Claire

Resigned
Hogwood Industrial Estate, WokinghamRG40 4QQ
Born March 1973
Director
Appointed 08 Jun 2016
Resigned 05 Jul 2023

Persons with significant control

4

1 Active
3 Ceased
Horizon Wade Road, BasingstokeRG24 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2023

Mr Michael James Jamfrey

Ceased
Hogwood Industrial Estate, WokinghamRG40 4QQ
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2016
Ceased 05 Jul 2023

Mr Robert John Lynch

Ceased
Hogwood Industrial Estate, WokinghamRG40 4QQ
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2016
Ceased 05 Jul 2023

Miss Claire Vitel

Ceased
Hogwood Industrial Estate, WokinghamRG40 4QQ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2016
Ceased 05 Jul 2023
Fundings
Financials
Latest Activities

Filing History

38

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
7 January 2026
SH19Statement of Capital
Legacy
7 January 2026
SH20SH20
Legacy
7 January 2026
CAP-SSCAP-SS
Resolution
7 January 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
28 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Incorporation Company
8 June 2016
NEWINCIncorporation