Background WavePink WaveYellow Wave

HPCC GROUP LIMITED (11605026)

HPCC GROUP LIMITED (11605026) is an active UK company. incorporated on 4 October 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. HPCC GROUP LIMITED has been registered for 7 years. Current directors include BLAIR, Neil Lyndon Marc, CALLENDER, Colin Nigel, Sir, FRIEDMAN, Sonia Anne Primrose.

Company Number
11605026
Status
active
Type
ltd
Incorporated
4 October 2018
Age
7 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BLAIR, Neil Lyndon Marc, CALLENDER, Colin Nigel, Sir, FRIEDMAN, Sonia Anne Primrose
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPCC GROUP LIMITED

HPCC GROUP LIMITED is an active company incorporated on 4 October 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. HPCC GROUP LIMITED was registered 7 years ago.(SIC: 90030)

Status

active

Active since 7 years ago

Company No

11605026

LTD Company

Age

7 Years

Incorporated 4 October 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 19 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

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 1 May 2019To: 20 June 2024
5th Floor 89 New Bond Street London W1S 1DA England
From: 4 October 2018To: 1 May 2019
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BLAIR, Neil Lyndon Marc

Active
Regis House, LondonEC4R 9AN
Born September 1966
Director
Appointed 04 Oct 2018

CALLENDER, Colin Nigel, Sir

Active
Regis House, LondonEC4R 9AN
Born May 1952
Director
Appointed 04 Oct 2018

FRIEDMAN, Sonia Anne Primrose

Active
Regis House, LondonEC4R 9AN
Born April 1965
Director
Appointed 04 Oct 2018

Persons with significant control

1

Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Resolution
9 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Incorporation Company
4 October 2018
NEWINCIncorporation