Background WavePink WaveYellow Wave

HM ADVISORY (LONDON) LTD (12421470)

HM ADVISORY (LONDON) LTD (12421470) is an active UK company. incorporated on 23 January 2020. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HM ADVISORY (LONDON) LTD has been registered for 6 years. Current directors include CLEMENTS, Charles William.

Company Number
12421470
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
Letraset Building Wotton Road, Ashford, TN23 6LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLEMENTS, Charles William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HM ADVISORY (LONDON) LTD

HM ADVISORY (LONDON) LTD is an active company incorporated on 23 January 2020 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HM ADVISORY (LONDON) LTD was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12421470

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 29/2

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 21 May 2024 (1 year ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2024
Period: 1 September 2022 - 29 February 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 September 2023 (2 years ago)
Submitted on 21 September 2023 (2 years ago)

Next Due

Due by 5 October 2024
For period ending 21 September 2024
Contact
Address

Letraset Building Wotton Road Kingsnorth Industrial Estate Ashford, TN23 6LN,

Previous Addresses

16 Kier Park Ascot SL5 7DS England
From: 9 November 2023To: 24 September 2024
Scott House the Concourse Waterloo Station London SE1 7LY England
From: 25 January 2022To: 9 November 2023
9 st. Thomas Street London SE1 9RY England
From: 23 January 2020To: 25 January 2022
Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Dec 21
New Owner
Sept 23
Owner Exit
Sept 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CLEMENTS, Charles William

Active
Wotton Road, AshfordTN23 6LN
Born February 1968
Director
Appointed 23 Jan 2020

ANDREWS, William John

Resigned
St. Thomas Street, LondonSE1 9RY
Born October 1975
Director
Appointed 23 Jan 2020
Resigned 02 Dec 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Charles William Clements

Active
Wotton Road, AshfordTN23 6LN
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2021
Ceased 31 Aug 2023

Mr Charles William Clements

Ceased
St. Thomas Street, LondonSE1 9RY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Ceased 30 Aug 2021

Mr William John Andrews

Ceased
St. Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Ceased 30 Aug 2021
Fundings
Financials
Latest Activities

Filing History

22

Dissolved Compulsory Strike Off Suspended
20 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Incorporation Company
23 January 2020
NEWINCIncorporation