Background WavePink WaveYellow Wave

HARDMASH LIMITED (16823092)

HARDMASH LIMITED (16823092) is an active UK company. incorporated on 31 October 2025. with registered office in Alderley Edge, Cheshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARDMASH LIMITED has been registered for 0 years. Current directors include BLOWER, Donna Louise, BLOWER, Mark.

Company Number
16823092
Status
active
Type
ltd
Incorporated
31 October 2025
Age
0 years
Address
6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLOWER, Donna Louise, BLOWER, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDMASH LIMITED

HARDMASH LIMITED is an active company incorporated on 31 October 2025 with the registered office located in Alderley Edge, Cheshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARDMASH LIMITED was registered 0 years ago.(SIC: 99999)

Status

active

Active since N/A years ago

Company No

16823092

LTD Company

Age

N/A Years

Incorporated 31 October 2025

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to N/A

Next Due

Due by 31 July 2027
Period: 31 October 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

AGHOCO 2358 LIMITED
From: 31 October 2025To: 11 November 2025
Contact
Address

6 Blackshaw Lane Alderley Edge, Cheshire, SK9 7UN,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 31 October 2025To: 19 January 2026
Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Oct 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Funding Round
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLOWER, Donna Louise

Active
Blackshaw Lane, Alderley Edge, CheshireSK9 7UN
Born November 1966
Director
Appointed 19 Nov 2025

BLOWER, Mark

Active
Blackshaw Lane, Alderley Edge, CheshireSK9 7UN
Born January 1969
Director
Appointed 19 Nov 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 31 Oct 2025
Resigned 19 Nov 2025

HART, Roger

Resigned
St Peter's Square, ManchesterM2 3DE
Born January 1971
Director
Appointed 31 Oct 2025
Resigned 19 Nov 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Oct 2025
Resigned 19 Nov 2025

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Oct 2025
Resigned 19 Nov 2025

Persons with significant control

3

2 Active
1 Ceased

Mark Blower

Active
Blackshaw Lane, Alderley Edge, CheshireSK9 7UN
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2025

Donna Louise Blower

Active
Blackshaw Lane, Alderley Edge, CheshireSK9 7UN
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2025
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

13

Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Certificate Change Of Name Company
11 November 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2025
NEWINCIncorporation