HEDGEWORX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Change of share class name or designation

View Document

08/03/238 March 2023 Memorandum and Articles of Association

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

28/10/2128 October 2021 Change of details for Mr Christopher Mark Drummond Jones as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mrs Heidi Beatrix Cowland on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Christopher Mark Drummond Jones on 2021-10-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI BEATRIX DRUMMOND JONES / 05/05/2020

View Document

05/05/205 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS HEIDI BEATRIX DRUMMOND JONES / 05/05/2020

View Document

25/03/2025 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS HEIDI BEATRIX DRUMMOND JONES / 23/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI BEATRIX DRUMMOND JONES / 23/03/2020

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MRS HEIDI BEATRIX DRUMMOND JONES

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

09/01/209 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK DRUMMOND JONES / 23/10/2018

View Document

30/12/1930 December 2019 CESSATION OF STEVEN MOUL AS A PSC

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JONES

View Document

28/11/1928 November 2019 SECRETARY APPOINTED MRS HEIDI BEATRIX DRUMMOND JONES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOUL

View Document

15/01/1915 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

01/12/171 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK DRUMMOND JONES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MOUL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072804150002

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072804150001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM THE COACH HOUSE GREYS GREEN HENLEY-ON-THAMES OXON RG9 4QG

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK DRUMMOND JONES / 05/08/2013

View Document

24/06/1424 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

13/08/1313 August 2013 SAIL ADDRESS CHANGED FROM: 28 FROGHALL DRIVE WOKINGHAM BERKSHIRE RG40 2LF UNITED KINGDOM

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 28 FROGHALL DRIVE WOKINGHAM BERKSHIRE RG40 2LF UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 SAIL ADDRESS CREATED

View Document

27/07/1227 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

17/08/1017 August 2010 SECRETARY APPOINTED CHRISTOPHER MARK DRUMMOND JONES

View Document

16/08/1016 August 2010 10/06/10 STATEMENT OF CAPITAL GBP 2

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED STEVEN MOUL

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED CHRISTOPHER MARK DRUMMOND JONES

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/06/1010 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company