Background WavePink WaveYellow Wave

SLR HD LIMITED (11182575)

SLR HD LIMITED (11182575) is an active UK company. incorporated on 1 February 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SLR HD LIMITED has been registered for 8 years.

Company Number
11182575
Status
active
Type
ltd
Incorporated
1 February 2018
Age
8 years
Address
Third Floor Summit House, London, WC1R 4QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLR HD LIMITED

SLR HD LIMITED is an active company incorporated on 1 February 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SLR HD LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11182575

LTD Company

Age

8 Years

Incorporated 1 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 6 January 2024 - 3 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 4 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

HAMILTON HOLDCO LIMITED
From: 9 March 2018To: 4 September 2018
DMWSL 876 LIMITED
From: 1 February 2018To: 9 March 2018
Contact
Address

Third Floor Summit House 12 Red Lion Square London, WC1R 4QH,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 4 October 2023To: 1 October 2024
7 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH England
From: 2 July 2018To: 4 October 2023
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 1 February 2018To: 2 July 2018
Timeline

35 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Share Issue
Jul 18
Director Left
Jan 19
Director Joined
May 20
Funding Round
Nov 20
Director Left
Jun 21
Director Left
Nov 22
Loan Secured
Feb 23
Funding Round
Apr 23
Funding Round
May 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Oct 24
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
Jan 26
9
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
7 February 2026
CS01Confirmation Statement
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Resolution
12 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 May 2023
RP04CS01RP04CS01
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Change To A Person With Significant Control
31 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 October 2018
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 September 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
2 August 2018
AP03Appointment of Secretary
Capital Alter Shares Subdivision
18 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Resolution
4 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
9 March 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2018
NEWINCIncorporation