HCO GLOBAL LIMITED

Register to unlock more data on OkredoRegister

HCO GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07200471

Incorporation date

23/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

210 High Holborn, London WC1V 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2023)
dot icon26/02/2026
Registered office address changed from Watermoor Point Watermoor Road Cirencester GL7 1LF England to 210 High Holborn London WC1V 7EP on 2026-02-26
dot icon08/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon04/12/2025
Director's details changed for Mr Matthew Donald Jeremy Hudson on 2024-12-12
dot icon04/12/2025
Change of details for Mr Matthew Donald Jeremy Hudson as a person with significant control on 2024-12-12
dot icon27/10/2025
Micro company accounts made up to 2025-04-30
dot icon04/02/2025
Registered office address changed from C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN England to Watermoor Point Watermoor Road Cirencester GL7 1LF on 2025-02-04
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon11/12/2024
Director's details changed for Mr Matthew Donald Jeremy Hudson on 2024-11-22
dot icon11/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon10/12/2024
Change of details for Mr Matthew Donald Jeremy Hudson as a person with significant control on 2024-11-22
dot icon30/05/2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-05-30
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon27/09/2023
Change of details for Mr Matthew Donald Jeremy Hudson as a person with significant control on 2022-06-01
dot icon17/08/2023
Cessation of Katherine Hudson as a person with significant control on 2022-06-01
dot icon18/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon15/03/2023
Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to Devonshire House 1 Devonshire Street London W1W 5DR on 2023-03-15
dot icon14/03/2023
Termination of appointment of Katherine Hudson as a secretary on 2023-03-14
dot icon24/02/2023
Micro company accounts made up to 2022-04-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
112.40K
-
0.00
-
-
2022
1
91.48K
-
0.00
-
-
2022
1
91.48K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

91.48K £Descended-18.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Katherine
Secretary
23/03/2010 - 14/03/2023
-
Hudson, Matthew Donald Jeremy
Director
23/03/2010 - Present
81

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HCO GLOBAL LIMITED

HCO GLOBAL LIMITED is an(a) Active company incorporated on 23/03/2010 with the registered office located at 210 High Holborn, London WC1V 7EP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of HCO GLOBAL LIMITED?

toggle

HCO GLOBAL LIMITED is currently Active. It was registered on 23/03/2010 .

Where is HCO GLOBAL LIMITED located?

toggle

HCO GLOBAL LIMITED is registered at 210 High Holborn, London WC1V 7EP.

What does HCO GLOBAL LIMITED do?

toggle

HCO GLOBAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does HCO GLOBAL LIMITED have?

toggle

HCO GLOBAL LIMITED had 1 employees in 2022.

What is the latest filing for HCO GLOBAL LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from Watermoor Point Watermoor Road Cirencester GL7 1LF England to 210 High Holborn London WC1V 7EP on 2026-02-26.