Background WavePink WaveYellow Wave

HGIC LTD (13393425)

HGIC LTD (13393425) is an active UK company. incorporated on 13 May 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HGIC LTD has been registered for 4 years. Current directors include COHEN, Isaac.

Company Number
13393425
Status
active
Type
ltd
Incorporated
13 May 2021
Age
4 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COHEN, Isaac
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGIC LTD

HGIC LTD is an active company incorporated on 13 May 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HGIC LTD was registered 4 years ago.(SIC: 68100, 68320)

Status

active

Active since 4 years ago

Company No

13393425

LTD Company

Age

4 Years

Incorporated 13 May 2021

Size

N/A

Accounts

ARD: 29/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

158 Cromwell Road Salford M6 6DE United Kingdom
From: 13 May 2021To: 10 November 2025
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Funding Round
May 22
Loan Secured
May 22
Funding Round
Aug 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Capital Update
Feb 24
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

COHEN, Isaac

Active
Coatsworth Road, GatesheadNE8 1SR
Born November 1977
Director
Appointed 13 May 2021

Persons with significant control

1

Mr Isaac Cohen

Active
Coatsworth Road, GatesheadNE8 1SR
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2021
Fundings
Financials
Latest Activities

Filing History

24

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
21 January 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 December 2025
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 February 2024
SH19Statement of Capital
Legacy
29 February 2024
SH20SH20
Legacy
29 February 2024
CAP-SSCAP-SS
Resolution
29 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
16 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Incorporation Company
13 May 2021
NEWINCIncorporation