Background WavePink WaveYellow Wave

HBHC JVCO LIMITED (13165262)

HBHC JVCO LIMITED (13165262) is an active UK company. incorporated on 28 January 2021. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HBHC JVCO LIMITED has been registered for 5 years. Current directors include NARANG, Manish.

Company Number
13165262
Status
active
Type
ltd
Incorporated
28 January 2021
Age
5 years
Address
Annexe G Oaktree House 408, Leeds, LS8 3LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NARANG, Manish
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBHC JVCO LIMITED

HBHC JVCO LIMITED is an active company incorporated on 28 January 2021 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HBHC JVCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13165262

LTD Company

Age

5 Years

Incorporated 28 January 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Annexe G Oaktree House 408 Oakwood Lane Leeds, LS8 3LG,

Previous Addresses

3 Fry's Walk Shepton Mallet BA4 5WT England
From: 25 March 2026To: 4 February 2021
Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ United Kingdom
From: 28 January 2021To: 25 March 2026
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Feb 21
Director Joined
Feb 21
Director Left
Mar 25
Director Joined
Jul 25
Owner Exit
Sept 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NARANG, Manish

Active
Oaktree House 408, LeedsLS8 3LG
Born April 1978
Director
Appointed 03 Jul 2025

DOLAN, Graham John Anthony

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Secretary
Appointed 28 Jan 2021
Resigned 28 Jan 2026

AYDEED, Aydid Hassan

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born August 1984
Director
Appointed 29 Jan 2021
Resigned 28 Jan 2025

JALAN, Deepak

Resigned
Grosvenor Street, LondonW1K 3HZ
Born January 1974
Director
Appointed 28 Jan 2021
Resigned 21 Jul 2025

STEWART, Jason Alexander Robert Norman

Resigned
Grosvenor Street, LondonW1K 3HZ
Born July 1968
Director
Appointed 28 Jan 2021
Resigned 21 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Oaktree House 408, LeedsLS8 3LG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Jul 2025
Davy Avenue, Milton KeynesMK5 8PL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Jan 2021
Ceased 21 Jul 2025
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Resolution
16 February 2021
RESOLUTIONSResolutions
Memorandum Articles
16 February 2021
MAMA
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Incorporation Company
28 January 2021
NEWINCIncorporation