Background WavePink WaveYellow Wave

HMFFR LTD (10516702)

HMFFR LTD (10516702) is an active UK company. incorporated on 8 December 2016. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HMFFR LTD has been registered for 9 years. Current directors include CLEMENTS, Charles William.

Company Number
10516702
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
Letraset Building, Ashford, TN23 6LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLEMENTS, Charles William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMFFR LTD

HMFFR LTD is an active company incorporated on 8 December 2016 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HMFFR LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10516702

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 29/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 27 November 2024 (1 year ago)
Period: 1 September 2022 - 29 February 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 15 September 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)

Next Due

Due by 29 September 2025
For period ending 15 September 2025
Contact
Address

Letraset Building Wotton Road Ashford, TN23 6LN,

Previous Addresses

9 st. Thomas Street London London SE1 9RY
From: 30 May 2017To: 29 September 2022
9 st Thomas Street London Bridge London SE1 9RY England
From: 24 May 2017To: 30 May 2017
49 Berkley Square Mayfair London W1J 5AZ England
From: 8 December 2016To: 24 May 2017
Timeline

16 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Oct 18
Owner Exit
Oct 18
Funding Round
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Mar 19
Loan Secured
Nov 19
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Sept 23
1
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLEMENTS, Charles William

Active
Wotton Road, AshfordTN23 6LN
Born February 1968
Director
Appointed 27 Feb 2019

ANDREWS, William John

Resigned
Berkley Square, LondonW1J 5AZ
Born October 1975
Director
Appointed 08 Dec 2016
Resigned 23 Apr 2021

BLAIR, Hugh Mcgill

Resigned
St. Thomas Street, LondonSE1 9RY
Born September 1954
Director
Appointed 26 Sept 2018
Resigned 23 Apr 2021

Persons with significant control

7

1 Active
6 Ceased
Valentine Court, DundeeDD2 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
163 Bath Street, GlasgowSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2021
Ceased 31 Aug 2023

Mr Charles William Clements

Ceased
St. Thomas Street, LondonSE1 9RY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2018
Ceased 05 Aug 2021
Dudley Road, WolverhamptonWV2 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2018
Ceased 26 Sept 2018
Dudley Road, WolverhamptonWV2 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2018
Ceased 26 Sept 2018

Mr Christopher James Kerr

Ceased
St. Thomas Street, LondonSE1 9RY
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2017
Ceased 26 Sept 2018

Mr William John Andrews

Ceased
Berkley Square, LondonW1J 5AZ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2016
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

48

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Resolution
6 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 November 2018
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 October 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Incorporation Company
8 December 2016
NEWINCIncorporation