Background WavePink WaveYellow Wave

HCS GROUP LIMITED (11241666)

HCS GROUP LIMITED (11241666) is an active UK company. incorporated on 8 March 2018. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HCS GROUP LIMITED has been registered for 8 years. Current directors include ASHCROFT, Francis Alan, BELL, Glenn Craig, BELL, Melissa Louise and 1 others.

Company Number
11241666
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
First Floor, Harbour House, Preston, PR2 2DW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHCROFT, Francis Alan, BELL, Glenn Craig, BELL, Melissa Louise, HORROCKS, Tim
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCS GROUP LIMITED

HCS GROUP LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HCS GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11241666

LTD Company

Age

8 Years

Incorporated 8 March 2018

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

First Floor, Harbour House Port Way Preston, PR2 2DW,

Previous Addresses

Unit 1, Tustin Court Riversway Preston Lancashire PR2 2YQ United Kingdom
From: 8 March 2018To: 9 February 2026
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
May 18
Director Joined
May 19
Director Joined
Jul 22
Owner Exit
May 23
Director Left
Oct 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ASHCROFT, Francis Alan

Active
Port Way, PrestonPR2 2DW
Born June 1965
Director
Appointed 11 May 2018

BELL, Glenn Craig

Active
Riversway, PrestonPR2 2YQ
Born April 1969
Director
Appointed 08 Mar 2018

BELL, Melissa Louise

Active
Port Way, PrestonPR2 2DW
Born January 1997
Director
Appointed 25 Apr 2019

HORROCKS, Tim

Active
Port Way, PrestonPR2 2DW
Born July 1977
Director
Appointed 11 May 2018

HAMMOND, Simon Peter

Resigned
Riversway, PrestonPR2 2YQ
Born September 1966
Director
Appointed 24 Jun 2022
Resigned 30 Sept 2025

WILLIAMS, Stephen Thomas

Resigned
Riversway, PrestonPR2 2YQ
Born June 1961
Director
Appointed 08 Mar 2018
Resigned 11 May 2018

Persons with significant control

2

1 Active
1 Ceased

Miss Melissa Louise Bell

Ceased
Riversway, PrestonPR2 2YQ
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2018
Ceased 08 Mar 2018

Miss Melissa Louise Bell

Active
Riversway, PrestonPR2 2YQ
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Incorporation Company
8 March 2018
NEWINCIncorporation