ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hendrix Developments Limited

Hendrix Developments Limited is an active company incorporated on 16 October 2020 with the registered office located in London, Greater London. Hendrix Developments Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12956935
Private limited company
Age
5 years
Incorporated 16 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 8 Apr 2025 (6 months ago)
Previous address was C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Nov 1967
Director • Financial Manager • British • Lives in UK • Born in Dec 1986
Mr Kyle Ian Bonar
PSC • British • Lives in England • Born in Dec 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Partner Plus Media Holdings Ltd
Kyle Ian Bonar and Darren Street are mutual people.
Active
Hendrix Property Holdings Limited
Kyle Ian Bonar and Darren Street are mutual people.
Active
Partner + Media Limited
Darren Street is a mutual person.
Active
Alegra Payments Limited
Darren Street is a mutual person.
Active
Excellora Consultancy Ltd
Kyle Ian Bonar is a mutual person.
Active
Optimus Worldwide Limited
Kyle Ian Bonar is a mutual person.
Active
PPM Management Services Limited
Kyle Ian Bonar is a mutual person.
Liquidation
Ascend Developmets Ltd
Kyle Ian Bonar is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£14.11K
Decreased by £60.53K (-81%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.64M
Increased by £454.93K (+38%)
Total Liabilities
-£1.65M
Increased by £447.72K (+37%)
Net Assets
-£8.11K
Increased by £7.22K (-47%)
Debt Ratio (%)
100%
Decreased by 0.8% (-1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Mr Darren Street (PSC) Details Changed
5 Months Ago on 13 May 2025
Mr Kyle Ian Bonar (PSC) Details Changed
5 Months Ago on 13 May 2025
Mr Kyle Ian Bonar Details Changed
5 Months Ago on 13 May 2025
Mr Darren Street Details Changed
5 Months Ago on 13 May 2025
Registered Address Changed
6 Months Ago on 8 Apr 2025
Confirmation Submitted
7 Months Ago on 1 Apr 2025
Mr Darren Street Details Changed
8 Months Ago on 19 Feb 2025
Mr Kyle Ian Bonar Details Changed
8 Months Ago on 19 Feb 2025
Registered Address Changed
11 Months Ago on 8 Nov 2024
Get Credit Report
Discover Hendrix Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Director's details changed for Mr Darren Street on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Kyle Ian Bonar on 13 May 2025
Submitted on 13 May 2025
Change of details for Mr Kyle Ian Bonar as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Change of details for Mr Darren Street as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 1 Apr 2025
Director's details changed for Mr Kyle Ian Bonar on 19 February 2025
Submitted on 19 Feb 2025
Director's details changed for Mr Darren Street on 19 February 2025
Submitted on 19 Feb 2025
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 8 November 2024
Submitted on 8 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year