Background WavePink WaveYellow Wave

HARDROAD HOLDINGS LIMITED (11090160)

HARDROAD HOLDINGS LIMITED (11090160) is an active UK company. incorporated on 30 November 2017. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARDROAD HOLDINGS LIMITED has been registered for 8 years. Current directors include CATTELL, Nicholas James, HANCOCK, Benjamin David.

Company Number
11090160
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
1 Goose Green, Altrincham, WA14 1DW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTELL, Nicholas James, HANCOCK, Benjamin David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDROAD HOLDINGS LIMITED

HARDROAD HOLDINGS LIMITED is an active company incorporated on 30 November 2017 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARDROAD HOLDINGS LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11090160

LTD Company

Age

8 Years

Incorporated 30 November 2017

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 17 July 2025 (8 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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

BEYONDNEWCOA LIMITED
From: 30 November 2017To: 26 October 2020
Contact
Address

1 Goose Green Altrincham, WA14 1DW,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Cleared
Apr 23
Director Left
May 23
Director Joined
May 23
Loan Secured
Mar 25
Loan Cleared
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CATTELL, Nicholas James

Active
Goose Green, AltrinchamWA14 1DW
Born November 1974
Director
Appointed 04 Jul 2019

HANCOCK, Benjamin David

Active
Goose Green, AltrinchamWA14 1DW
Born January 1991
Director
Appointed 05 May 2023

SCOTT, Stephen James

Resigned
Goose Green, AltrinchamWA14 1DW
Born February 1978
Director
Appointed 30 Nov 2017
Resigned 05 May 2023

Persons with significant control

1

Corpacq Finance Limited

Active
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Certificate Change Of Name Company
26 October 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2017
NEWINCIncorporation