Background WavePink WaveYellow Wave

HC 1344 LIMITED (14804693)

HC 1344 LIMITED (14804693) is an active UK company. incorporated on 15 April 2023. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HC 1344 LIMITED has been registered for 3 years. Current directors include WHITTAKER, Oliver David, WRAGG, Matthew Howard.

Company Number
14804693
Status
active
Type
ltd
Incorporated
15 April 2023
Age
3 years
Address
1450 Parkway, Fareham, PO15 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
WHITTAKER, Oliver David, WRAGG, Matthew Howard
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC 1344 LIMITED

HC 1344 LIMITED is an active company incorporated on 15 April 2023 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HC 1344 LIMITED was registered 3 years ago.(SIC: 78109)

Status

active

Active since 3 years ago

Company No

14804693

LTD Company

Age

3 Years

Incorporated 15 April 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 May 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

1450 Parkway Solent Business Park, Whiteley Fareham, PO15 7AF,

Previous Addresses

Eagle Tower Montpellier Drive Cheltenham GL50 1TA United Kingdom
From: 15 April 2023To: 6 August 2025
Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Share Issue
Nov 24
Director Joined
Aug 25
Owner Exit
Aug 25
Funding Round
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Share Issue
Aug 25
Owner Exit
Mar 26
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SPICKETT, Mark Frederick

Active
Parkway, FarehamPO15 7AF
Secretary
Appointed 04 Aug 2025

WHITTAKER, Oliver David

Active
Parkway, FarehamPO15 7AF
Born October 1979
Director
Appointed 04 Aug 2025

WRAGG, Matthew Howard

Active
Parkway, FarehamPO15 7AF
Born March 1979
Director
Appointed 04 Aug 2025

CRAIG, Benjamin Nathaniel Geoffrey

Resigned
Parkway, FarehamPO15 7AF
Born July 1989
Director
Appointed 15 Apr 2023
Resigned 04 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Parkway, Solent Business Park, FarehamPO15 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026
Parkway, FarehamPO15 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2025
Ceased 17 Feb 2026

Mr Benjamin Nathaniel Geoffrey Craig

Ceased
Parkway, FarehamPO15 7AF
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2023
Ceased 04 Aug 2025
Fundings
Financials
Latest Activities

Filing History

26

Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 August 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Resolution
26 November 2024
RESOLUTIONSResolutions
Memorandum Articles
26 November 2024
MAMA
Capital Alter Shares Subdivision
26 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Resolution
29 June 2023
RESOLUTIONSResolutions
Incorporation Company
15 April 2023
NEWINCIncorporation