HV COMMERCIAL LTD

Register to unlock more data on OkredoRegister

HV COMMERCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14570649

Incorporation date

04/01/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Longbridge Way, London SE13 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2023)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon01/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon01/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon01/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon01/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon22/04/2025
Registered office address changed from 68 Longbridge Way London SE13 6PW England to 68 Longbridge Way London SE13 6PW on 2025-04-22
dot icon17/04/2025
Registered office address changed from Office 8,Digitery Business Centre, Vantage Court Riverside Way Barrowford Nelson BB9 6BP England to 68 Longbridge Way London SE13 6PW on 2025-04-17
dot icon27/02/2025
Appointment of Mr Victor Olusegun Ayodele Ojofeitimi as a director on 2025-02-18
dot icon27/02/2025
Notification of Victor Olusegun Ayodele Ojofeitimi as a person with significant control on 2025-02-18
dot icon27/02/2025
Termination of appointment of Maisie Grace Unstead as a director on 2025-02-18
dot icon27/02/2025
Cessation of Maisie Grace Unstead as a person with significant control on 2025-02-18
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon18/02/2025
Appointment of Ms Maisie Grace Unstead as a director on 2025-02-18
dot icon18/02/2025
Notification of Maisie Grace Unstead as a person with significant control on 2025-02-18
dot icon18/02/2025
Termination of appointment of Sana Khan as a director on 2025-02-18
dot icon18/02/2025
Cessation of Sana Khan as a person with significant control on 2025-02-18
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon09/11/2023
Registered office address changed from , Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England to Office 8,Digitery Business Centre, Vantage Court Riverside Way Barrowford Nelson BB9 6BP on 2023-11-09
dot icon06/09/2023
Appointment of Ms Sana Khan as a director on 2023-09-06
dot icon06/09/2023
Termination of appointment of Yunus Ahmed Bapu as a director on 2023-09-06
dot icon06/09/2023
Notification of Sana Khan as a person with significant control on 2023-09-06
dot icon06/09/2023
Cessation of Yunus Ahmed Bapu as a person with significant control on 2023-09-06
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon20/04/2023
Registered office address changed from , Vantage Court Riverside Way, Barrowford, Nelson, BB9 6BP, England to Office 8,Digitery Business Centre, Vantage Court Riverside Way Barrowford Nelson BB9 6BP on 2023-04-20
dot icon20/04/2023
Termination of appointment of Waqas Hussain as a director on 2023-04-20
dot icon20/04/2023
Appointment of Mr Yunus Ahmed Bapu as a director on 2023-04-20
dot icon20/04/2023
Notification of Yunus Ahmed Bapu as a person with significant control on 2023-04-20
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon20/04/2023
Cessation of Waqas Hussain as a person with significant control on 2023-04-20
dot icon05/04/2023
Registered office address changed from , Bedford Heights Brickhill Drive, Bedford, MK41 7PH, England to Office 8,Digitery Business Centre, Vantage Court Riverside Way Barrowford Nelson BB9 6BP on 2023-04-05
dot icon22/03/2023
Appointment of Waqas Hussain as a director on 2023-03-22
dot icon22/03/2023
Termination of appointment of Jade Sasha Mitchell Williamson as a director on 2023-03-22
dot icon22/03/2023
Notification of Waqas Hussain as a person with significant control on 2023-03-22
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon22/03/2023
Cessation of Jade Sasha Mitchell Williamson as a person with significant control on 2023-03-22
dot icon04/01/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HV COMMERCIAL LTD

HV COMMERCIAL LTD is an(a) Active company incorporated on 04/01/2023 with the registered office located at 68 Longbridge Way, London SE13 6PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HV COMMERCIAL LTD?

toggle

HV COMMERCIAL LTD is currently Active. It was registered on 04/01/2023 .

Where is HV COMMERCIAL LTD located?

toggle

HV COMMERCIAL LTD is registered at 68 Longbridge Way, London SE13 6PW.

What does HV COMMERCIAL LTD do?

toggle

HV COMMERCIAL LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for HV COMMERCIAL LTD?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.