Background WavePink WaveYellow Wave

HDR HOLDINGS LIMITED (11829965)

HDR HOLDINGS LIMITED (11829965) is an active UK company. incorporated on 15 February 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HDR HOLDINGS LIMITED has been registered for 7 years. Current directors include GRAFF, Neil, HENDERSON, John, LECUREUX, David Floyd.

Company Number
11829965
Status
active
Type
ltd
Incorporated
15 February 2019
Age
7 years
Address
240 Blackfriars Road, London, SE1 8NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRAFF, Neil, HENDERSON, John, LECUREUX, David Floyd
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDR HOLDINGS LIMITED

HDR HOLDINGS LIMITED is an active company incorporated on 15 February 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HDR HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11829965

LTD Company

Age

7 Years

Incorporated 15 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

HDR CONSULTING LIMITED
From: 15 February 2019To: 29 December 2021
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 16 April 2026To: 13 October 2023
280 Bishopsgate London EC2M 4RB United Kingdom
From: 15 February 2019To: 16 April 2026
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GRAFF, Neil

Active
S 67 Street, Omaha68106
Born June 1966
Director
Appointed 01 Jan 2024

HENDERSON, John

Active
S 67th Street, Omaha68106
Born September 1971
Director
Appointed 06 Dec 2022

LECUREUX, David Floyd

Active
Omaha, Nebraska 68106
Born June 1972
Director
Appointed 24 Dec 2020

CROCKETT, Timothy Rolland

Resigned
S. 67th Street, Nebraska68106
Born October 1966
Director
Appointed 15 Feb 2019
Resigned 06 Aug 2021

O'REILLY, Charles Leo, Mr.

Resigned
S 67th Street, Omaha68106
Born August 1955
Director
Appointed 10 Aug 2021
Resigned 06 Dec 2022

O'REILLY JR., Charles Leo

Resigned
S. 67th Street, Nebraska68106
Born August 1955
Director
Appointed 15 Feb 2019
Resigned 24 Dec 2020

VANDEVEER, Thomas Edwin

Resigned
S. 67th Street, Nebraska68106
Born September 1952
Director
Appointed 15 Feb 2019
Resigned 18 Nov 2022
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
29 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
19 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2019
NEWINCIncorporation