Background WavePink WaveYellow Wave

HDD EURO LIMITED (11853016)

HDD EURO LIMITED (11853016) is an active UK company. incorporated on 28 February 2019. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. HDD EURO LIMITED has been registered for 7 years. Current directors include SHAIKH, Marghub Ahmed, WOOD, Peter James.

Company Number
11853016
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
20 Brickfield Road, Birmingham, B25 8HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAIKH, Marghub Ahmed, WOOD, Peter James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDD EURO LIMITED

HDD EURO LIMITED is an active company incorporated on 28 February 2019 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. HDD EURO LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11853016

LTD Company

Age

7 Years

Incorporated 28 February 2019

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 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

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

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

20 Brickfield Road Yardley Birmingham, B25 8HE,

Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Jun 24
Owner Exit
Jun 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHAIKH, Marghub Ahmed

Active
Brickfield Road, BirminghamB25 8HE
Born April 1955
Director
Appointed 28 Feb 2019

WOOD, Peter James

Active
Brickfield Road, BirminghamB25 8HE
Born April 1968
Director
Appointed 18 Mar 2019

CAWOOD, Cheryl

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 28 Feb 2019
Resigned 28 Feb 2022

FAZAL, Abdul Kadir

Resigned
Brickfield Road, BirminghamB25 8HE
Born December 1985
Director
Appointed 18 Mar 2019
Resigned 30 Jan 2020

WHITTAKER, Charles Geoffrey

Resigned
Brickfield Road, BirminghamB25 8HE
Born April 1970
Director
Appointed 28 Feb 2019
Resigned 30 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Brickfield Road, BirminghamB25 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2024

Mr Shabir Majid Alimahomed

Ceased
Brickfield Road, BirminghamB25 8HE
Born July 1969

Nature of Control

Significant influence or control
Notified 28 Feb 2019
Ceased 30 May 2024

Mr Afzal Majid Alimahomed

Ceased
Brickfield Road, BirminghamB25 8HE
Born July 1964

Nature of Control

Significant influence or control
Notified 28 Feb 2019
Ceased 30 May 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Incorporation Company
28 February 2019
NEWINCIncorporation