Background WavePink WaveYellow Wave

HLD ELECTRIC LIMITED (13322541)

HLD ELECTRIC LIMITED (13322541) is an active UK company. incorporated on 8 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. HLD ELECTRIC LIMITED has been registered for 5 years. Current directors include OHANDJANIAN, Demis Armen.

Company Number
13322541
Status
active
Type
ltd
Incorporated
8 April 2021
Age
5 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
OHANDJANIAN, Demis Armen
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HLD ELECTRIC LIMITED

HLD ELECTRIC LIMITED is an active company incorporated on 8 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. HLD ELECTRIC LIMITED was registered 5 years ago.(SIC: 64202)

Status

active

Active since 5 years ago

Company No

13322541

LTD Company

Age

5 Years

Incorporated 8 April 2021

Size

N/A

Accounts

ARD: 30/12

Overdue

1 month overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 December 2025 (4 months ago)
Period: 28 March 2023 - 31 December 2023(10 months)
Type: Total Exemption (Full)

Next Due

Due by 18 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

AGHOCO 2048 LIMITED
From: 8 April 2021To: 27 May 2021
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

C/O Gssl the Mill Lane Industrial Est Glenfield Leicester LE3 8DX England
From: 10 March 2022To: 11 June 2025
6 Homer Street London England W1H 4NT England
From: 28 May 2021To: 10 March 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 8 April 2021To: 28 May 2021
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Funding Round
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Sept 25
Loan Cleared
Feb 26
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

OHANDJANIAN, Demis Armen

Active
Shelton Street, LondonWC2H 9JQ
Born May 1978
Director
Appointed 26 May 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 08 Apr 2021
Resigned 26 May 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 08 Apr 2021
Resigned 26 May 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 08 Apr 2021
Resigned 26 May 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 08 Apr 2021
Resigned 26 May 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Lindsay Kamal Khan

Active
Shelton Street, LondonWC2H 9JQ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 May 2021

Mr Demis Armen Ohandjanian

Active
Shelton Street, LondonWC2H 9JQ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 May 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2021
Ceased 26 May 2021
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Resolution
27 May 2021
RESOLUTIONSResolutions
Incorporation Company
8 April 2021
NEWINCIncorporation