Background WavePink WaveYellow Wave

HCL ATHENA LIMITED (11632920)

HCL ATHENA LIMITED (11632920) is an active UK company. incorporated on 19 October 2018. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HCL ATHENA LIMITED has been registered for 7 years. Current directors include TRACEY, Peter James.

Company Number
11632920
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
24 Bell Lane, Camberley, GU17 0NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TRACEY, Peter James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCL ATHENA LIMITED

HCL ATHENA LIMITED is an active company incorporated on 19 October 2018 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HCL ATHENA LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11632920

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

BRANSCOMBE GROUP LIMITED
From: 24 April 2020To: 9 October 2025
THUNDERBIRD GROUP LIMITED
From: 19 October 2018To: 24 April 2020
Contact
Address

24 Bell Lane Blackwater Camberley, GU17 0NW,

Previous Addresses

Premier House 36-48 Queen Street Horsham RH13 5AD United Kingdom
From: 19 October 2018To: 19 November 2018
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
Director Joined
Sept 21
Director Joined
Jan 22
Owner Exit
Mar 23
Owner Exit
Apr 23
Director Left
Sept 23
Director Left
May 24
Director Left
Oct 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TRACEY, Peter James

Active
Bell Lane, CamberleyGU17 0NW
Born April 1973
Director
Appointed 19 Oct 2018

DRABLOW, Lenka

Resigned
Bell Lane, CamberleyGU17 0NW
Born July 1976
Director
Appointed 24 Jan 2022
Resigned 04 Oct 2024

HOARE, Catherine Killick

Resigned
Bell Lane, CamberleyGU17 0NW
Born January 1982
Director
Appointed 22 Sept 2021
Resigned 02 May 2024

TRACEY, Alexandra Mary

Resigned
Bell Lane, CamberleyGU17 0NW
Born April 1972
Director
Appointed 20 Nov 2018
Resigned 07 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Bell Lane, CamberleyGU17 0NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2023

Mrs Alexandra Mary Tracey

Ceased
Bell Lane, CamberleyGU17 0NW
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2018
Ceased 14 Dec 2022

Mr Peter James Tracey

Ceased
Bell Lane, CamberleyGU17 0NW
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

35

Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
9 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Resolution
24 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Incorporation Company
19 October 2018
NEWINCIncorporation