Background WavePink WaveYellow Wave

HEWGAR HOUSE LIMITED (12566330)

HEWGAR HOUSE LIMITED (12566330) is an active UK company. incorporated on 21 April 2020. with registered office in Cirencester. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. HEWGAR HOUSE LIMITED has been registered for 5 years. Current directors include ROBERTS, Alison Jayne, ROBERTS, David Charles, ROBERTS, Joshua David and 2 others.

Company Number
12566330
Status
active
Type
ltd
Incorporated
21 April 2020
Age
5 years
Address
Oakley House, Cirencester, GL7 1US
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ROBERTS, Alison Jayne, ROBERTS, David Charles, ROBERTS, Joshua David, ROBERTS, Natalie Jayne, ROBERTS, Sebastian James
SIC Codes
62090, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEWGAR HOUSE LIMITED

HEWGAR HOUSE LIMITED is an active company incorporated on 21 April 2020 with the registered office located in Cirencester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. HEWGAR HOUSE LIMITED was registered 5 years ago.(SIC: 62090, 68209, 70229)

Status

active

Active since 5 years ago

Company No

12566330

LTD Company

Age

5 Years

Incorporated 21 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

27 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 3 October 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Oakley House Tetbury Road Cirencester, GL7 1US,

Previous Addresses

Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom
From: 8 July 2024To: 28 April 2025
5 Gadwall Close South Cerney Cirencester GL7 5XG England
From: 29 September 2020To: 8 July 2024
, Studio 210 134-146 Curtain Road, London, EC2A 3AR, England
From: 21 April 2020To: 29 September 2020
Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Sept 20
Share Issue
Apr 22
Funding Round
Dec 22
New Owner
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

ROBERTS, Alison Jayne

Active
South Cerney, CirencesterGL7 5XG
Born October 1963
Director
Appointed 22 Sept 2020

ROBERTS, David Charles

Active
Tetbury Road, CirencesterGL7 1US
Born August 1964
Director
Appointed 21 Apr 2020

ROBERTS, Joshua David

Active
Tetbury Road, CirencesterGL7 1US
Born March 1993
Director
Appointed 29 Nov 2022

ROBERTS, Natalie Jayne

Active
Tetbury Road, CirencesterGL7 1US
Born December 1995
Director
Appointed 29 Nov 2022

ROBERTS, Sebastian James

Active
Tetbury Road, CirencesterGL7 1US
Born June 1989
Director
Appointed 29 Nov 2022

Persons with significant control

2

Mr David Charles Roberts

Active
Tetbury Road, CirencesterGL7 1US
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2022

Mrs Alison Jayne Roberts

Active
Tetbury Road, CirencesterGL7 1US
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Resolution
28 December 2022
RESOLUTIONSResolutions
Memorandum Articles
28 December 2022
MAMA
Capital Name Of Class Of Shares
28 December 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
27 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 April 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
5 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 April 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement
21 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Incorporation Company
21 April 2020
NEWINCIncorporation