Background WavePink WaveYellow Wave

HOOVER CIRCULAR SOLUTIONS LIMITED (10386078)

HOOVER CIRCULAR SOLUTIONS LIMITED (10386078) is an active UK company. incorporated on 20 September 2016. with registered office in Eastleigh. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. HOOVER CIRCULAR SOLUTIONS LIMITED has been registered for 9 years. Current directors include AGARWAL, Rohit, AMBURGEY, Thomas Stephen, BROWN, William Russell and 5 others.

Company Number
10386078
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
AGARWAL, Rohit, AMBURGEY, Thomas Stephen, BROWN, William Russell, DUPRE II, Cornelius, FRIAR, Kevin Blane, MCINTYRE, Jennifer Ann, PROBERT, Timothy James, WIZEL, Neil Alan
SIC Codes
33190, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOOVER CIRCULAR SOLUTIONS LIMITED

HOOVER CIRCULAR SOLUTIONS LIMITED is an active company incorporated on 20 September 2016 with the registered office located in Eastleigh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. HOOVER CIRCULAR SOLUTIONS LIMITED was registered 9 years ago.(SIC: 33190, 77390)

Status

active

Active since 9 years ago

Company No

10386078

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

HOOVER FERGUSON GROUP LIMITED
From: 20 September 2016To: 12 January 2021
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Previous Addresses

Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP United Kingdom
From: 20 September 2016To: 23 April 2018
Timeline

38 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Capital Update
Oct 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Funding Round
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Funding Round
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
Funding Round
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Joined
Aug 19
Funding Round
Nov 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Capital Reduction
May 21
Funding Round
May 21
Share Buyback
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Share Buyback
Feb 22
Director Joined
Mar 25
Funding Round
May 25
Director Left
Jul 25
16
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

AGARWAL, Rohit

Active
San Felipe, Houston,77057
Born April 1995
Director
Appointed 28 Feb 2025

AMBURGEY, Thomas Stephen

Active
Suite 200, Katy77494
Born February 1987
Director
Appointed 01 Aug 2021

BROWN, William Russell

Active
Travis Street, Houston, Houston77002-3007
Born March 1981
Director
Appointed 11 Apr 2018

DUPRE II, Cornelius

Active
Suite 200, Katy77494
Born February 1952
Director
Appointed 21 Oct 2016

FRIAR, Kevin Blane

Active
Highway 6 South, Houston77077
Born August 1967
Director
Appointed 31 Jul 2019

MCINTYRE, Jennifer Ann

Active
Suite 200, Katy77494
Born November 1964
Director
Appointed 01 Aug 2021

PROBERT, Timothy James

Active
Suite 200, Katy77494
Born July 1951
Director
Appointed 21 Oct 2016

WIZEL, Neil Alan

Active
Suite 200, Katy77494
Born May 1977
Director
Appointed 21 Oct 2016

BERRY, Daniel Robert

Resigned
Tollgate, EastleighSO53 3LG
Born July 1973
Director
Appointed 20 Sept 2016
Resigned 11 Apr 2018

MARSHALL, Michael Tate

Resigned
Weybridge Business Park, AddlestoneKT15 2UP
Born June 1963
Director
Appointed 31 Jan 2018
Resigned 11 Apr 2018

PRESS, Catherine Therese

Resigned
Weybridge Business Park, AddlestoneKT15 2UP
Born February 1960
Director
Appointed 18 Jul 2017
Resigned 11 Apr 2018

RABBINO, Jason David

Resigned
Weybridge Business Park, AddlestoneKT15 2UP
Born September 1968
Director
Appointed 20 Sept 2016
Resigned 18 Jul 2017

RUIZ, Carmelo Alonso-Bernaola

Resigned
Weybridge Business Park, AddlestoneKT15 2UP
Born December 1963
Director
Appointed 20 Sept 2016
Resigned 11 Apr 2018

SELINE, Blake Harris

Resigned
Travis, HoustonTX 77002
Born December 1991
Director
Appointed 25 Oct 2021
Resigned 28 Feb 2025

TODORCEVSKI, Zlatko

Resigned
Weybridge Business Park, AddlestoneKT15 2UP
Born March 1968
Director
Appointed 20 Sept 2016
Resigned 31 Jan 2018

YOUNG, Donald Win

Resigned
Tollgate, EastleighSO53 3LG
Born February 1973
Director
Appointed 21 Oct 2016
Resigned 25 Oct 2021

Persons with significant control

1

0 Active
1 Ceased
Weybridge Business Park, AddlestoneKT15 2UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Memorandum Articles
12 May 2025
MAMA
Resolution
12 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 February 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Resolution
12 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Capital Cancellation Shares
7 May 2021
SH06Cancellation of Shares
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
7 May 2021
SH03Return of Purchase of Own Shares
Resolution
6 May 2021
RESOLUTIONSResolutions
Resolution
12 January 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
24 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 November 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Accounts With Accounts Type Group
30 May 2019
AAAnnual Accounts
Resolution
26 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Capital Cancellation Shares
30 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Resolution
25 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Resolution
9 August 2017
RESOLUTIONSResolutions
Resolution
16 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 November 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 October 2016
AA01Change of Accounting Reference Date
Legacy
20 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 October 2016
SH19Statement of Capital
Legacy
20 October 2016
CAP-SSCAP-SS
Resolution
20 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Incorporation Company
20 September 2016
NEWINCIncorporation