ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HC-One No.2 Limited

HC-One No.2 Limited is an active company incorporated on 31 August 2004 with the registered office located in London, Greater London. HC-One No.2 Limited was registered 21 years ago.
Status
Active
Active since 18 years ago
Company No
05217764
Private limited company
Age
21 years
Incorporated 31 August 2004
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 20 August 2025 (3 months ago)
Next confirmation dated 20 August 2026
Due by 3 September 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 7 Nov 2025 (29 days ago)
Previous address was Southgate House Archer Street Darlington County Durham DL3 6AH England
Telephone
01325351100
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
Director • Assistant Vice President • British • Lives in UK • Born in Jan 1977
HC-One Intermediate Holdco 3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HC-One (NHP3) Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
HC-One (NHP8) Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
HC-One (NHP7) Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
HC-One (NHP1) Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
HC-One (NHP5) Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
HC-One (NHP6) Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
HC-One No.4 Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
HC-One No.3 Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.86M
Decreased by £1.01M (-35%)
Turnover
£63.05M
Increased by £7.9M (+14%)
Employees
1.35K
Increased by 91 (+7%)
Total Assets
£103.04M
Increased by £3.37M (+3%)
Total Liabilities
-£58.87M
Decreased by £3.14M (-5%)
Net Assets
£44.17M
Increased by £6.51M (+17%)
Debt Ratio (%)
57%
Decreased by 5.08% (-8%)
Latest Activity
Charge Satisfied
22 Days Ago on 14 Nov 2025
Charge Satisfied
22 Days Ago on 14 Nov 2025
Charge Satisfied
22 Days Ago on 14 Nov 2025
Charge Satisfied
22 Days Ago on 14 Nov 2025
Charge Satisfied
22 Days Ago on 14 Nov 2025
Charge Satisfied
22 Days Ago on 14 Nov 2025
Registered Address Changed
29 Days Ago on 7 Nov 2025
Csc Corporate Services (Uk) Limited Appointed
1 Month Ago on 6 Nov 2025
David Andrew Smith Resigned
1 Month Ago on 24 Oct 2025
James Walter Tugendhat Resigned
1 Month Ago on 24 Oct 2025
Get Credit Report
Discover HC-One No.2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Information not on the register a notification of the appointment of a secretary was removed on 20/11/2025 as it is no longer considered to form part of the register.
Submitted on 20 Nov 2025
Information not on the register a termination of appointment of a secretary was removed on 20/11/2025 as it is no longer considered to form part of the register.
Submitted on 20 Nov 2025
Satisfaction of charge 052177640011 in full
Submitted on 14 Nov 2025
Satisfaction of charge 052177640009 in full
Submitted on 14 Nov 2025
Satisfaction of charge 052177640012 in full
Submitted on 14 Nov 2025
Satisfaction of charge 052177640007 in full
Submitted on 14 Nov 2025
Satisfaction of charge 052177640008 in full
Submitted on 14 Nov 2025
Satisfaction of charge 052177640010 in full
Submitted on 14 Nov 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 6 November 2025
Submitted on 7 Nov 2025
Registered office address changed from Southgate House Archer Street Darlington County Durham DL3 6AH England to 5 Churchill Place 10th Floor London E14 5HU on 7 November 2025
Submitted on 7 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year