Background WavePink WaveYellow Wave

HOOVER CIRCULAR SOLUTIONS HOLDINGS LIMITED (10388074)

HOOVER CIRCULAR SOLUTIONS HOLDINGS LIMITED (10388074) is an active UK company. incorporated on 21 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 HOLDINGS LIMITED has been registered for 9 years. Current directors include AGARWAL, Rohit, BROWN, William Russell, DUPRE II, Cornelius and 3 others.

Company Number
10388074
Status
active
Type
ltd
Incorporated
21 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, BROWN, William Russell, DUPRE II, Cornelius, FRIAR, Kevin Blane, 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 HOLDINGS LIMITED

HOOVER CIRCULAR SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 21 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 HOLDINGS LIMITED was registered 9 years ago.(SIC: 33190, 77390)

Status

active

Active since 9 years ago

Company No

10388074

LTD Company

Age

9 Years

Incorporated 21 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

HOOVER FERGUSON GROUP HOLDINGS LIMITED
From: 21 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: 21 September 2016To: 23 April 2018
Timeline

61 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Capital Update
Oct 16
Funding Round
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Apr 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Aug 19
Loan Secured
Sept 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Feb 23
Director Left
Mar 25
Director Joined
Mar 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

AGARWAL, Rohit

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

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

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 21 Sept 2016
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 21 Sept 2016
Resigned 18 Jul 2017

RUIZ, Carmelo Alonso-Bernaola

Resigned
Weybridge Business Park, AddlestoneKT15 2UP
Born December 1963
Director
Appointed 21 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 21 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

Tollgate, EastleighSO53 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
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
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Resolution
12 January 2021
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
4 December 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 December 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
20 August 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
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
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
Change To A Person With Significant Control
23 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
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
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Resolution
6 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Resolution
14 November 2016
RESOLUTIONSResolutions
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
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
21 September 2016
NEWINCIncorporation