Background WavePink WaveYellow Wave

HPS SPV 1 LTD (12230843)

HPS SPV 1 LTD (12230843) is an active UK company. incorporated on 27 September 2019. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HPS SPV 1 LTD has been registered for 6 years. Current directors include RICHARDS, Warren Glynn.

Company Number
12230843
Status
active
Type
ltd
Incorporated
27 September 2019
Age
6 years
Address
Unit 13, Freeland Park, Poole, BH16 6FH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
RICHARDS, Warren Glynn
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPS SPV 1 LTD

HPS SPV 1 LTD is an active company incorporated on 27 September 2019 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HPS SPV 1 LTD was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12230843

LTD Company

Age

6 Years

Incorporated 27 September 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (8 months ago)
Submitted on 8 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Unit 13, Freeland Park Wareham Road Poole, BH16 6FH,

Previous Addresses

No.1 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG England
From: 28 October 2021To: 10 May 2023
No.1 Mereside No.1 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG England
From: 28 October 2021To: 28 October 2021
Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom
From: 8 October 2020To: 28 October 2021
The Cornerstone Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England
From: 8 February 2020To: 8 October 2020
Mellor House 65/81 st Petersgate Stockport SK1 1DS United Kingdom
From: 27 September 2019To: 8 February 2020
Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Oct 21
Loan Secured
Oct 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RICHARDS, Warren Glynn

Active
Wareham Road, PooleBH16 6FH
Born February 1992
Director
Appointed 27 Sept 2019

FORD, James

Resigned
Alderley Park, Nether AlderleySK10 4TG
Secretary
Appointed 16 Sept 2020
Resigned 29 Dec 2022

Persons with significant control

1

Wareham Road, PooleBH16 6FH

Nature of Control

Right to appoint and remove directors
Notified 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

30

Change To A Person With Significant Control
21 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Resolution
11 October 2021
RESOLUTIONSResolutions
Memorandum Articles
11 October 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 September 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2020
AD01Change of Registered Office Address
Incorporation Company
27 September 2019
NEWINCIncorporation