Background WavePink WaveYellow Wave

HADRON GROUP LIMITED (12630963)

HADRON GROUP LIMITED (12630963) is an active UK company. incorporated on 29 May 2020. with registered office in Coalville. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. HADRON GROUP LIMITED has been registered for 5 years. Current directors include SOUTH, Patrick, WHEATCROFT, Ben, WHEATCROFT, Edward.

Company Number
12630963
Status
active
Type
ltd
Incorporated
29 May 2020
Age
5 years
Address
Whitwick Business Park, Coalville, LE67 4JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
SOUTH, Patrick, WHEATCROFT, Ben, WHEATCROFT, Edward
SIC Codes
32990, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADRON GROUP LIMITED

HADRON GROUP LIMITED is an active company incorporated on 29 May 2020 with the registered office located in Coalville. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. HADRON GROUP LIMITED was registered 5 years ago.(SIC: 32990, 46760)

Status

active

Active since 5 years ago

Company No

12630963

LTD Company

Age

5 Years

Incorporated 29 May 2020

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 17 September 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Whitwick Business Park Stenson Road Coalville, LE67 4JP,

Previous Addresses

Research Point Gelders Hall Road Shepshed Leicestershire LE12 9NH United Kingdom
From: 16 May 2022To: 27 September 2022
Wellington House 65 Wellington Street Stapleford NG9 7GE United Kingdom
From: 11 June 2020To: 16 May 2022
Broombank Road Sheepbridge Chesterfield S41 9QJ United Kingdom
From: 29 May 2020To: 11 June 2020
Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Share Issue
Mar 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SOUTH, Patrick

Active
Stenson Road, CoalvilleLE67 4JP
Born November 1980
Director
Appointed 29 May 2020

WHEATCROFT, Ben

Active
Stenson Road, CoalvilleLE67 4JP
Born August 1989
Director
Appointed 04 Mar 2022

WHEATCROFT, Edward

Active
Stenson Road, CoalvilleLE67 4JP
Born March 1978
Director
Appointed 04 Mar 2022

CUCKSON, Andrew

Resigned
65 Wellington Street, StaplefordNG9 7GE
Born May 1977
Director
Appointed 29 May 2020
Resigned 01 Feb 2022

Persons with significant control

3

2 Active
1 Ceased
Moreton Road, Moreton-In-MarshGL56 0QJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Mar 2022
Poplar Road, DerbyshireDE72 3BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Broombank Road, ChesterfieldS41 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2020
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Memorandum Articles
10 March 2022
MAMA
Resolution
10 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 March 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Memorandum Articles
3 April 2021
MAMA
Resolution
3 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 September 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Incorporation Company
29 May 2020
NEWINCIncorporation