Background WavePink WaveYellow Wave

HR4K HEREFORD LTD (13293029)

HR4K HEREFORD LTD (13293029) is an active UK company. incorporated on 25 March 2021. with registered office in Hereford. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. HR4K HEREFORD LTD has been registered for 5 years. Current directors include GARWOOD, Ben.

Company Number
13293029
Status
active
Type
ltd
Incorporated
25 March 2021
Age
5 years
Address
Unit 12a Thorn Business Park, Hereford, HR2 6JT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
GARWOOD, Ben
SIC Codes
56102, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HR4K HEREFORD LTD

HR4K HEREFORD LTD is an active company incorporated on 25 March 2021 with the registered office located in Hereford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. HR4K HEREFORD LTD was registered 5 years ago.(SIC: 56102, 93130)

Status

active

Active since 5 years ago

Company No

13293029

LTD Company

Age

5 Years

Incorporated 25 March 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Unit 12a Thorn Business Park Rotherwas Hereford, HR2 6JT,

Previous Addresses

Unit 12a Thorn Business Park Rotherwas Hereford Herefordshire HR2 6JT United Kingdom
From: 21 August 2022To: 23 February 2024
Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS United Kingdom
From: 13 October 2021To: 21 August 2022
Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS England
From: 25 March 2021To: 13 October 2021
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Aug 22
Owner Exit
Aug 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GARWOOD, Ben

Active
Rotherwas, HerefordHR2 6JT
Born March 1977
Director
Appointed 25 Mar 2021

RICHARDSON, David Michael

Resigned
Threshers Bush, HarlowCM17 0NS
Born September 1985
Director
Appointed 25 Mar 2021
Resigned 01 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mr David Michael Richardson

Ceased
Threshers Bush, HarlowCM17 0NS
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2021
Ceased 01 Jul 2022

Mr Ben Garwood

Active
Rotherwas, HerefordHR2 6JT
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

22

Change Account Reference Date Company Current Shortened
31 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
7 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
5 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Incorporation Company
25 March 2021
NEWINCIncorporation