Background WavePink WaveYellow Wave

HMO X AUCTIONS LTD (15626888)

HMO X AUCTIONS LTD (15626888) is an active UK company. incorporated on 8 April 2024. with registered office in Poole. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HMO X AUCTIONS LTD has been registered for 2 years. Current directors include HEDGECOX, Michael William, KUTCHERA, Paul Francis, ROSE, Jonathan Michael and 1 others.

Company Number
15626888
Status
active
Type
ltd
Incorporated
8 April 2024
Age
2 years
Address
Discovery Court Business Centre, Poole, BH12 5AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEDGECOX, Michael William, KUTCHERA, Paul Francis, ROSE, Jonathan Michael, WATSON, Paul Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMO X AUCTIONS LTD

HMO X AUCTIONS LTD is an active company incorporated on 8 April 2024 with the registered office located in Poole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HMO X AUCTIONS LTD was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15626888

LTD Company

Age

2 Years

Incorporated 8 April 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 8 April 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

BRANKSOME SERVICES LTD
From: 27 August 2024To: 24 April 2025
HMO LETTINGS EXPERT LTD
From: 18 May 2024To: 27 August 2024
PLATINUM PROPERTY PARTNERS GROUP LIMITED
From: 8 April 2024To: 18 May 2024
Contact
Address

Discovery Court Business Centre 551-553 Wallisdown Road Poole, BH12 5AG,

Previous Addresses

Station House North Street Havant Hampshire PO9 1QU England
From: 8 April 2024To: 22 July 2025
Timeline

3 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Apr 24
Director Left
May 24
Owner Exit
May 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HEDGECOX, Michael William

Active
2 Port Way, PortsmouthPO6 4TY
Born April 1963
Director
Appointed 08 Apr 2024

KUTCHERA, Paul Francis

Active
2 Port Way, PortsmouthPO6 4TY
Born March 1970
Director
Appointed 08 Apr 2024

ROSE, Jonathan Michael

Active
2 Port Way, PortsmouthPO6 4TY
Born March 1971
Director
Appointed 08 Apr 2024

WATSON, Paul Francis

Active
2 Port Way, PortsmouthPO6 4TY
Born November 1965
Director
Appointed 08 Apr 2024

DOST, Parminder Pal Singh

Resigned
North Street, HavantPO9 1QU
Born June 1960
Director
Appointed 08 Apr 2024
Resigned 18 May 2024

Persons with significant control

5

4 Active
1 Ceased

Mr Parminder Pal Singh Dost

Ceased
North Street, HavantPO9 1QU
Born June 1960

Nature of Control

Significant influence or control
Notified 08 Apr 2024
Ceased 17 May 2024

Mr Michael William Hedgecox

Active
2 Port Way, PortsmouthPO6 4TY
Born April 1963

Nature of Control

Significant influence or control
Notified 08 Apr 2024

Mr Paul Francis Kutchera

Active
2 Port Way, PortsmouthPO6 4TY
Born March 1970

Nature of Control

Significant influence or control
Notified 08 Apr 2024

Mr Jonathan Michael Rose

Active
2 Port Way, PortsmouthPO6 4TY
Born March 1971

Nature of Control

Significant influence or control
Notified 08 Apr 2024

Mr Paul Francis Watson

Active
2 Port Way, PortsmouthPO6 4TY
Born November 1965

Nature of Control

Significant influence or control
Notified 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

19

Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 June 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
27 August 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
18 May 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 2024
NEWINCIncorporation