Background WavePink WaveYellow Wave

HWDW VENTURES LIMITED (11272826)

HWDW VENTURES LIMITED (11272826) is a dissolved UK company. incorporated on 23 March 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HWDW VENTURES LIMITED has been registered for 8 years. Current directors include BIREN, Jacob, HERSKOVIC, Pinchos, SCHIMMEL, Benjamin Dimitri.

Company Number
11272826
Status
dissolved
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
237 Regents Park Road, London, N3 3LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIREN, Jacob, HERSKOVIC, Pinchos, SCHIMMEL, Benjamin Dimitri
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HWDW VENTURES LIMITED

HWDW VENTURES LIMITED is an dissolved company incorporated on 23 March 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HWDW VENTURES LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11272826

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 2/4

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 1 April 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 March 2023 (3 years ago)
Submitted on 24 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

237 Regents Park Road London, N3 3LF,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 23 March 2018To: 9 August 2024
Timeline

2 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BIREN, Jacob

Active
Regents Park Road, LondonN3 3LF
Born December 1989
Director
Appointed 23 Mar 2018

HERSKOVIC, Pinchos

Active
Regents Park Road, LondonN3 3LF
Born August 1989
Director
Appointed 23 Mar 2018

SCHIMMEL, Benjamin Dimitri

Active
Regents Park Road, LondonN3 3LF
Born December 1989
Director
Appointed 23 Mar 2018

WALTERS, Laura-Leigh Anita

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 01 Apr 2021
Resigned 29 Feb 2024

HITTER, Jonathan

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born April 1990
Director
Appointed 23 Mar 2018
Resigned 28 Mar 2023

Persons with significant control

1

Manor Way, BorehamwoodWD6 1QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Compulsory
29 October 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
1 April 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
5 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Incorporation Company
23 March 2018
NEWINCIncorporation