Background WavePink WaveYellow Wave

HPS DEV CO 1 LIMITED (12465011)

HPS DEV CO 1 LIMITED (12465011) is an active UK company. incorporated on 14 February 2020. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HPS DEV CO 1 LIMITED has been registered for 6 years. Current directors include RICHARDS, Warren Glynn.

Company Number
12465011
Status
active
Type
ltd
Incorporated
14 February 2020
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 DEV CO 1 LIMITED

HPS DEV CO 1 LIMITED is an active company incorporated on 14 February 2020 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 DEV CO 1 LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12465011

LTD Company

Age

6 Years

Incorporated 14 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

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

Previous Addresses

Unit 13, Freeland Park Wareham Road Nether Alderley Poole Dorset BH16 6FH United Kingdom
From: 9 May 2023To: 10 May 2023
No.1 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG England
From: 28 October 2021To: 9 May 2023
The Cornerstone Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England
From: 14 February 2020To: 28 October 2021
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Feb 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RICHARDS, Warren Glynn

Active
Wareham Road, PooleBH16 6FH
Born February 1992
Director
Appointed 14 Feb 2020

Persons with significant control

1

Wareham Road, PooleBH16 6FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Incorporation Company
14 February 2020
NEWINCIncorporation