Background WavePink WaveYellow Wave

HDP COMPUTERS LIMITED (10950894)

HDP COMPUTERS LIMITED (10950894) is an active UK company. incorporated on 7 September 2017. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HDP COMPUTERS LIMITED has been registered for 8 years. Current directors include BRIDGE, Darren John, PRESTON, Philip John, WINGFIELD, Holly Victoria, Mrs..

Company Number
10950894
Status
active
Type
ltd
Incorporated
7 September 2017
Age
8 years
Address
Unit 6 - 8 Revolution Park Buckshaw Avenue, Chorley, PR7 7DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIDGE, Darren John, PRESTON, Philip John, WINGFIELD, Holly Victoria, Mrs.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDP COMPUTERS LIMITED

HDP COMPUTERS LIMITED is an active company incorporated on 7 September 2017 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HDP COMPUTERS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10950894

LTD Company

Age

8 Years

Incorporated 7 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Unit 6 - 8 Revolution Park Buckshaw Avenue Buckshaw Village Chorley, PR7 7DW,

Previous Addresses

, Stockton House 95a High Street, Henley-in-Arden, Warwickshire, B95 5AT, United Kingdom
From: 7 September 2017To: 4 May 2022
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Jan 21
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Secured
Aug 21
New Owner
Jan 22
New Owner
Jan 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BRIDGE, Darren John

Active
95a High Street, Henley-In-ArdenB95 5AT
Born October 1971
Director
Appointed 07 Sept 2017

PRESTON, Philip John

Active
95a High Street, Henley-In-ArdenB95 5AT
Born June 1974
Director
Appointed 07 Sept 2017

WINGFIELD, Holly Victoria, Mrs.

Active
95a High Street, Henley-In-ArdenB95 5AT
Born March 1975
Director
Appointed 07 Sept 2017

Persons with significant control

3

Mr Darren Bridge

Active
Buckshaw Avenue, ChorleyPR7 7DW
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2022

Ms Holly Victoria Wingfield

Active
Buckshaw Avenue, ChorleyPR7 7DW
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2022

Mr Philip John Preston

Active
95a High Street, Henley-In-ArdenB95 5AT
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
15 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Resolution
7 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Incorporation Company
7 September 2017
NEWINCIncorporation