Background WavePink WaveYellow Wave

HCING LTD (10475063)

HCING LTD (10475063) is an active UK company. incorporated on 11 November 2016. with registered office in Enfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HCING LTD has been registered for 9 years. Current directors include HARREE, Bheemlabye.

Company Number
10475063
Status
active
Type
ltd
Incorporated
11 November 2016
Age
9 years
Address
Unit 11, 25 Mollison Avenue, Enfield, EN3 7LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARREE, Bheemlabye
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCING LTD

HCING LTD is an active company incorporated on 11 November 2016 with the registered office located in Enfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HCING LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10475063

LTD Company

Age

9 Years

Incorporated 11 November 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Unit 11, 25 Mollison Avenue Enfield, EN3 7LW,

Previous Addresses

1st Floor 269 Green Lanes Palmers Green London N13 4XE England
From: 26 September 2017To: 1 April 2022
Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom
From: 11 November 2016To: 26 September 2017
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Jun 18
New Owner
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Capital Update
Aug 25
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KINGSLEY SECRETARIES LIMITED

Active
De Burgh House, WickfordSS12 0FD
Corporate secretary
Appointed 11 Nov 2016

HARREE, Bheemlabye

Active
Mollison Avenue, EnfieldEN3 7LW
Born June 1969
Director
Appointed 27 Jun 2017

MILLS, Vincent Terence Denis

Resigned
De Burgh House, WickfordSS12 0FD
Born August 1959
Director
Appointed 11 Nov 2016
Resigned 27 Jun 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Jean Claude Fayat

Active
Mollison Avenue, EnfieldEN3 7LW
Born October 1958

Nature of Control

Significant influence or control
Notified 01 Mar 2022

Mr Remi Fabre

Ceased
Mollison Avenue, EnfieldEN3 7LW
Born May 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Dec 2020
Ceased 01 Mar 2022

Mr Jean Luc Giraudo

Ceased
Mollison Avenue, EnfieldEN3 7LW
Born January 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Nov 2016
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

43

Legacy
11 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 August 2025
SH19Statement of Capital
Legacy
11 August 2025
CAP-SSCAP-SS
Resolution
11 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 May 2025
RP04CS01RP04CS01
Auditors Resignation Company
7 February 2025
AUDAUD
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2016
NEWINCIncorporation