Background WavePink WaveYellow Wave

HDCO11 LIMITED (13514732)

HDCO11 LIMITED (13514732) is an active UK company. incorporated on 16 July 2021. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HDCO11 LIMITED has been registered for 4 years. Current directors include BADENHORST, Gerhardus Martin, BARBER, Andrew Mark, BUSWELL, Charles Guy.

Company Number
13514732
Status
active
Type
ltd
Incorporated
16 July 2021
Age
4 years
Address
Unit 3 Manor Park Ind Est., Coventry, CV3 4LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BADENHORST, Gerhardus Martin, BARBER, Andrew Mark, BUSWELL, Charles Guy
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDCO11 LIMITED

HDCO11 LIMITED is an active company incorporated on 16 July 2021 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HDCO11 LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13514732

LTD Company

Age

4 Years

Incorporated 16 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Unit 3 Manor Park Ind Est. Quinn Close Coventry, CV3 4LH,

Previous Addresses

Unit 3 Manor Park Ind Est. Manor Park Ind Est. Quinn Close Coventry CV3 4LH England
From: 22 February 2022To: 22 February 2022
110a Harlestone Road Northampton NN5 6AB United Kingdom
From: 16 July 2021To: 22 February 2022
Timeline

26 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 21
Funding Round
Oct 21
Share Issue
Nov 21
Owner Exit
Nov 21
Director Left
Jan 23
Funding Round
Aug 23
Loan Secured
Jun 24
Funding Round
Jun 24
New Owner
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
6
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BADENHORST, Gerhardus Martin

Active
Manor Park Ind Est., CoventryCV3 4LH
Born March 1983
Director
Appointed 01 Jan 2026

BARBER, Andrew Mark

Active
NorthamptonNN5 6AB
Born January 1979
Director
Appointed 16 Jul 2021

BUSWELL, Charles Guy

Active
Manor Park Ind Est., CoventryCV3 4LH
Born September 1961
Director
Appointed 30 Sept 2021

AGAR, Stephen

Resigned
Manor Park Ind Est., CoventryCV3 4LH
Born October 1960
Director
Appointed 30 Sept 2021
Resigned 18 Dec 2025

THOMAS, Wayne Leslie

Resigned
Manor Park Ind Est., CoventryCV3 4LH
Born February 1969
Director
Appointed 27 Aug 2021
Resigned 18 Dec 2025

WILLIAMS, Jill

Resigned
Manor Park Ind Est., CoventryCV3 4LH
Born April 1979
Director
Appointed 27 Aug 2021
Resigned 23 Dec 2022

Persons with significant control

4

1 Active
3 Ceased
Manor Park Ind Est, CoventryCV3 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025

Mr Andrew Mark Barber

Ceased
Manor Park Ind Est., CoventryCV3 4LH
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2024
Ceased 18 Dec 2025
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021
Ceased 18 Dec 2025

Mr Andrew Mark Barber

Ceased
NorthamptonNN5 6AB
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Memorandum Articles
28 December 2025
MAMA
Resolution
28 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 December 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2024
AAAnnual Accounts
Capital Cancellation Shares
28 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 June 2024
SH03Return of Purchase of Own Shares
Resolution
17 June 2024
RESOLUTIONSResolutions
Memorandum Articles
16 June 2024
MAMA
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 June 2024
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Memorandum Articles
20 May 2023
MAMA
Resolution
20 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
6 November 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
25 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Resolution
7 September 2021
RESOLUTIONSResolutions
Memorandum Articles
7 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2021
NEWINCIncorporation