Background WavePink WaveYellow Wave

HOWPER 1004 LIMITED (13006481)

HOWPER 1004 LIMITED (13006481) is an active UK company. incorporated on 9 November 2020. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOWPER 1004 LIMITED has been registered for 5 years. Current directors include MOFFITT, John Richard, MOFFITT, Susan, MORRIS, Harriett Kinder Louise and 2 others.

Company Number
13006481
Status
active
Type
ltd
Incorporated
9 November 2020
Age
5 years
Address
Nene House, Northampton, NN4 7YB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOFFITT, John Richard, MOFFITT, Susan, MORRIS, Harriett Kinder Louise, WILKINSON, Georgina Elizabeth, WILKINSON, Olivia Alice
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWPER 1004 LIMITED

HOWPER 1004 LIMITED is an active company incorporated on 9 November 2020 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOWPER 1004 LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13006481

LTD Company

Age

5 Years

Incorporated 9 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Nene House 4 Rushmills Northampton, NN4 7YB,

Timeline

11 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Loan Secured
Nov 22
Loan Secured
Nov 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MOFFITT, John Richard

Active
4 Rushmills, NorthamptonNN4 7YB
Born December 1963
Director
Appointed 24 Nov 2020

MOFFITT, Susan

Active
4 Rushmills, NorthamptonNN4 7YB
Born June 1962
Director
Appointed 24 Nov 2020

MORRIS, Harriett Kinder Louise

Active
4 Rushmills, NorthamptonNN4 7YB
Born December 1988
Director
Appointed 09 Nov 2020

WILKINSON, Georgina Elizabeth

Active
4 Rushmills, NorthamptonNN4 7YB
Born July 1991
Director
Appointed 09 Nov 2020

WILKINSON, Olivia Alice

Active
4 Rushmills, NorthamptonNN4 7YB
Born June 1994
Director
Appointed 09 Nov 2020

THOMPSON, Matthew Robert

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born June 1990
Director
Appointed 09 Nov 2020
Resigned 09 Nov 2020

HP DIRECTORS LIMITED

Resigned
4 Rushmills, NorthamptonNN4 7YB
Corporate director
Appointed 09 Nov 2020
Resigned 09 Nov 2020

Persons with significant control

1

4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 April 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
12 April 2021
RP04SH01RP04SH01
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Incorporation Company
9 November 2020
NEWINCIncorporation