Background WavePink WaveYellow Wave

HJ HOLDCO LIMITED (11838085)

HJ HOLDCO LIMITED (11838085) is an active UK company. incorporated on 20 February 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HJ HOLDCO LIMITED has been registered for 7 years. Current directors include HARPER, Toby Paul James, KUDRYL, Adam Joseph.

Company Number
11838085
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
Floor 5, Cavendish House, Birmingham, B2 5PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARPER, Toby Paul James, KUDRYL, Adam Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HJ HOLDCO LIMITED

HJ HOLDCO LIMITED is an active company incorporated on 20 February 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HJ HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11838085

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 August 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

HARPER JAMES LIMITED
From: 21 October 2021To: 4 February 2022
EBA HOLDCO LIMITED
From: 20 February 2019To: 21 October 2021
Contact
Address

Floor 5, Cavendish House 39-41 Waterloo Street Birmingham, B2 5PP,

Previous Addresses

C/O Harper James Solicitors Velocity Tower 1 st Mary's Square Sheffield England
From: 26 February 2019To: 7 March 2022
Velocity Tower C/O Harper James Solicitors, Velocity Tower 1 st Mary's Square Sheffield S1 4LP United Kingdom
From: 20 February 2019To: 26 February 2019
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Jun 19
Director Joined
Jul 19
Share Issue
Jan 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARPER, Toby Paul James

Active
39-41 Waterloo Street, BirminghamB2 5PP
Born May 1985
Director
Appointed 20 Feb 2019

KUDRYL, Adam Joseph

Active
39-41 Waterloo Street, BirminghamB2 5PP
Born August 1976
Director
Appointed 04 Sept 2025

HARPER, Gemma Louise

Resigned
39-41 Waterloo Street, BirminghamB2 5PP
Born May 1988
Director
Appointed 18 Jul 2019
Resigned 04 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Floor 5, Harper James Limited, Hrpr Fic Limited, BirminghamB2 5PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2025
Ceased 04 Sept 2025
Floor 5, Cavendish House, BirminghamB2 5PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025

Mr Toby Paul James Harper

Ceased
39-41 Waterloo Street, BirminghamB2 5PP
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2019
Ceased 04 Sept 2025
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 December 2025
AA01Change of Accounting Reference Date
Resolution
22 September 2025
RESOLUTIONSResolutions
Memorandum Articles
22 September 2025
MAMA
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 January 2025
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 February 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 July 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Resolution
30 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Incorporation Company
20 February 2019
NEWINCIncorporation