Background WavePink WaveYellow Wave

HCF (HOLDINGS) LIMITED (16281956)

HCF (HOLDINGS) LIMITED (16281956) is an active UK company. incorporated on 27 February 2025. with registered office in Daventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HCF (HOLDINGS) LIMITED has been registered for 1 year. Current directors include WAKEFORD, Catherine Elizabeth, WAKEFORD, David Robert, WAKEFORD, Edward Dudley and 5 others.

Company Number
16281956
Status
active
Type
ltd
Incorporated
27 February 2025
Age
1 years
Address
C/O Nyfield Ltd, Daventry, NN11 8YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WAKEFORD, Catherine Elizabeth, WAKEFORD, David Robert, WAKEFORD, Edward Dudley, WAKEFORD, Ian Frederick, WAKEFORD, James Richard, WAKEFORD, Mark Robert, WAKEFORD, Peter Guy, WAKEFORD, Thomas Bosworth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCF (HOLDINGS) LIMITED

HCF (HOLDINGS) LIMITED is an active company incorporated on 27 February 2025 with the registered office located in Daventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HCF (HOLDINGS) LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16281956

LTD Company

Age

1 Years

Incorporated 27 February 2025

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 27 November 2026
Period: 27 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

C/O Nyfield Ltd 6 Cottesbrooke Park Daventry, NN11 8YL,

Previous Addresses

Stepnell House Lawford Road Rugby Warwickshire CV21 2UU United Kingdom
From: 27 February 2025To: 27 February 2026
Timeline

11 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Funding Round
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Share Issue
May 25
Capital Update
May 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

WAKEFORD, Catherine Elizabeth

Active
6 Cottesbrooke Park, DaventryNN11 8YL
Born May 1948
Director
Appointed 26 Mar 2025

WAKEFORD, David Robert

Active
6 Cottesbrooke Park, DaventryNN11 8YL
Born September 1977
Director
Appointed 26 Mar 2025

WAKEFORD, Edward Dudley

Active
6 Cottesbrooke Park, DaventryNN11 8YL
Born June 1982
Director
Appointed 26 Mar 2025

WAKEFORD, Ian Frederick

Active
6 Cottesbrooke Park, DaventryNN11 8YL
Born April 1974
Director
Appointed 26 Mar 2025

WAKEFORD, James Richard

Active
6 Cottesbrooke Park, DaventryNN11 8YL
Born July 1968
Director
Appointed 26 Mar 2025

WAKEFORD, Mark Robert

Active
6 Cottesbrooke Park, DaventryNN11 8YL
Born March 1966
Director
Appointed 26 Mar 2025

WAKEFORD, Peter Guy

Active
6 Cottesbrooke Park, DaventryNN11 8YL
Born November 1943
Director
Appointed 27 Feb 2025

WAKEFORD, Thomas Bosworth

Active
6 Cottesbrooke Park, DaventryNN11 8YL
Born September 1977
Director
Appointed 26 Mar 2025

Persons with significant control

1

Peter Guy Wakeford

Active
6 Cottesbrooke Park, DaventryNN11 8YL
Born November 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2025
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
14 May 2025
SH19Statement of Capital
Resolution
14 May 2025
RESOLUTIONSResolutions
Legacy
14 May 2025
SH20SH20
Legacy
14 May 2025
CAP-SSCAP-SS
Memorandum Articles
13 May 2025
MAMA
Capital Alter Shares Subdivision
9 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 May 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Resolution
9 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 April 2025
SH10Notice of Particulars of Variation
Resolution
3 April 2025
RESOLUTIONSResolutions
Memorandum Articles
3 April 2025
MAMA
Resolution
3 April 2025
RESOLUTIONSResolutions
Memorandum Articles
3 April 2025
MAMA
Capital Variation Of Rights Attached To Shares
2 April 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Incorporation Company
27 February 2025
NEWINCIncorporation