Background WavePink WaveYellow Wave

HPS PRODUCT RECOVERY SOLUTIONS LTD (11643060)

HPS PRODUCT RECOVERY SOLUTIONS LTD (11643060) is an active UK company. incorporated on 25 October 2018. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HPS PRODUCT RECOVERY SOLUTIONS LTD has been registered for 7 years. Current directors include COX, Andrei Peter, ELGAR, Peter James, KER, Steven Thomas and 2 others.

Company Number
11643060
Status
active
Type
ltd
Incorporated
25 October 2018
Age
7 years
Address
Unit 46 Evelyn Street, Nottingham, NG9 2EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COX, Andrei Peter, ELGAR, Peter James, KER, Steven Thomas, MARSHALL, Lee Anthony, MURPHY, Gilbert Mcwilliam
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPS PRODUCT RECOVERY SOLUTIONS LTD

HPS PRODUCT RECOVERY SOLUTIONS LTD is an active company incorporated on 25 October 2018 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HPS PRODUCT RECOVERY SOLUTIONS LTD was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11643060

LTD Company

Age

7 Years

Incorporated 25 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 25 August 2025 (8 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

HPS (PRS) LIMITED
From: 25 October 2018To: 26 June 2020
Contact
Address

Unit 46 Evelyn Street Beeston Nottingham, NG9 2EU,

Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Share Issue
Dec 18
Funding Round
Jan 19
Loan Secured
Feb 19
Director Joined
Jun 20
Funding Round
Jun 21
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COX, Andrei Peter

Active
Evelyn Street, NottinghamNG9 2EU
Born March 1972
Director
Appointed 11 Sept 2024

ELGAR, Peter James

Active
Evelyn Street, NottinghamNG9 2EU
Born January 1965
Director
Appointed 25 Jun 2020

KER, Steven Thomas

Active
Evelyn Street, NottinghamNG9 2EU
Born May 1974
Director
Appointed 25 Oct 2018

MARSHALL, Lee Anthony

Active
Evelyn Street, NottinghamNG9 2EU
Born March 1981
Director
Appointed 11 Sept 2024

MURPHY, Gilbert Mcwilliam

Active
Evelyn Street, NottinghamNG9 2EU
Born December 1965
Director
Appointed 25 Oct 2018

KER, Fiona Margaret

Resigned
Evelyn Street, NottinghamNG9 2EU
Born February 1968
Director
Appointed 07 Jul 2022
Resigned 11 Sept 2024

MURPHY, Josephine Elizabeth

Resigned
Evelyn Street, NottinghamNG9 2EU
Born October 1960
Director
Appointed 07 Jul 2022
Resigned 11 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Evelyn Street, NottinghamNG9 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2024

Mr Steven Thomas Ker

Ceased
Evelyn Street, NottinghamNG9 2EU
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2018
Ceased 14 Jul 2024

Mr Gilbert Mcwilliam Murphy

Ceased
Evelyn Street, NottinghamNG9 2EU
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2018
Ceased 14 Jul 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Resolution
11 September 2023
RESOLUTIONSResolutions
Memorandum Articles
11 September 2023
MAMA
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 June 2023
RP04CS01RP04CS01
Confirmation Statement
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Resolution
25 June 2021
RESOLUTIONSResolutions
Memorandum Articles
25 June 2021
MAMA
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Memorandum Articles
13 July 2020
MAMA
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Resolution
26 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 December 2018
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
6 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Incorporation Company
25 October 2018
NEWINCIncorporation