You are here: bizstats.co.uk > a-z index > H list > HD list

Hdda Ltd LONDON


Hdda started in year 2011 as Private Limited Company with registration number 07607743. The Hdda company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 104 - 110 Fourth Floor. Postal code: EC1V 7DH.

The company has 4 directors, namely Niki M., Daniel E. and Joe I. and others. Of them, David H. has been with the company the longest, being appointed on 18 April 2011 and Niki M. has been with the company for the least time - from 3 November 2023. As of 24 April 2024, there was 1 ex director - Alistair D.. There were no ex secretaries.

Hdda Ltd Address / Contact

Office Address 104 - 110 Fourth Floor
Office Address2 104-110 Goswell Road
Town London
Post code EC1V 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07607743
Date of Incorporation Mon, 18th Apr 2011
Industry Architectural activities
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Niki M.

Position: Director

Appointed: 03 November 2023

Daniel E.

Position: Director

Appointed: 02 October 2023

Joe I.

Position: Director

Appointed: 02 October 2023

David H.

Position: Director

Appointed: 18 April 2011

Alistair D.

Position: Director

Appointed: 18 April 2011

Resigned: 30 November 2017

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is David H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Alistair D. This PSC owns 25-50% shares.

David H.

Notified on 19 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alistair D.

Notified on 19 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand115 51652 182-146 837116 34840 51129 4648 07789 202
Current Assets1 093 255976 410885 070455 195800 342212 109619 188941 705
Debtors977 739924 2281 031 907338 847759 831182 645611 111852 503
Net Assets Liabilities677 022842 704515 967355 711340 330-49 621-1 603-82 849
Other Debtors303 739372 077211 05669 99166 33158 97545 71435 987
Property Plant Equipment163 09894 12548 770 15 7858 069176985
Other
Accumulated Depreciation Impairment Property Plant Equipment275 077317 369362 724361 073368 966377 212385 105385 766
Additions Other Than Through Business Combinations Property Plant Equipment 1 181  23 678  1 470
Average Number Employees During Period4639291517171510
Bank Borrowings     46 44639 16729 564
Bank Overdrafts     3 55410 00010 000
Creditors554 331220 302414 21899 484475 797221 820581 767995 788
Deferred Tax Asset Debtors    2 999   
Fixed Assets    15 785   
Increase From Depreciation Charge For Year Property Plant Equipment 70 15445 35519 2397 893 7 893661
Net Current Assets Liabilities538 924756 108470 852355 711324 545-128 80337 421-54 083
Other Creditors99 22214 35021 64399 907303 185115 866415 000833 743
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 862 20 890    
Other Disposals Property Plant Equipment 27 862 50 421    
Property Plant Equipment Gross Cost438 175411 494411 494361 073384 751385 281385 281386 751
Provisions For Liabilities Balance Sheet Subtotal25 0007 5293 655  1 53333187
Taxation Social Security Payable372 004153 364166 085-146 00270 26535 34482 930137 420
Total Assets Less Current Liabilities702 022850 233519 622355 711340 330-120 73437 597-53 098
Trade Creditors Trade Payables83 10552 588226 490145 579102 34767 05673 83714 625
Trade Debtors Trade Receivables674 000552 151820 851268 856690 501123 670565 397816 516

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2023-11-03
filed on: 5th, November 2023
Free Download (2 pages)

Company search