ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HWM INV Co Limited

HWM INV Co Limited is an active company incorporated on 19 March 2021 with the registered office located in London, Greater London. HWM INV Co Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13277990
Private limited company
Age
4 years
Incorporated 19 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 May 2025 (4 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
United Kingdom
Address changed on 20 Mar 2024 (1 year 5 months ago)
Previous address was 2nd Floor 167-169 Great Portland Street London England W1W 5PF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Sep 1975
Director • Director • British • Lives in UK • Born in Jun 1967
Director • Greek • Lives in England • Born in Apr 1979
Lamda Developments Limited
PSC
Kismet House Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Huntsworth Property Company Ltd
Darren Lee Pettitt, Stathis Londos, and 3 more are mutual people.
Active
Toysun Property Limited
Darren Lee Pettitt, Stephen John Conlin, and 2 more are mutual people.
Active
New Street INV Co Limited
Darren Lee Pettitt, Stephen John Conlin, and 2 more are mutual people.
Active
Curo Group Holdings Ltd
Stephen John Conlin, Stephen John Conlin, and 1 more are mutual people.
Active
Kismet House Limited
Darren Lee Pettitt, Stephen John Conlin, and 1 more are mutual people.
Active
Toynbee INV Co Limited
Stathis Londos, Stephen John Conlin, and 1 more are mutual people.
Active
Toynbee Development Co Limited
Stathis Londos, Stephen John Conlin, and 1 more are mutual people.
Active
Curo Construction Limited
Stephen John Conlin and Darren Lee Pettitt are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£9.46K
Decreased by £22.77K (-71%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.56M
Decreased by £754.97K (-33%)
Total Liabilities
-£1.22M
Decreased by £784.99K (-39%)
Net Assets
£336.39K
Increased by £30.03K (+10%)
Debt Ratio (%)
78%
Decreased by 8.35% (-10%)
Latest Activity
Confirmation Submitted
3 Months Ago on 20 May 2025
Mr Darren Lee Pettitt Details Changed
4 Months Ago on 6 May 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Mr Stephen John Conlin Details Changed
1 Year 4 Months Ago on 13 May 2024
Kismet House Limited (PSC) Details Changed
1 Year 4 Months Ago on 13 May 2024
Registered Address Changed
1 Year 5 Months Ago on 20 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 22 May 2023
Lamda Developments Limited (PSC) Details Changed
2 Years 3 Months Ago on 22 May 2023
Get Credit Report
Discover HWM INV Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 May 2025 with no updates
Submitted on 20 May 2025
Director's details changed for Mr Darren Lee Pettitt on 6 May 2025
Submitted on 6 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 9 May 2024 with no updates
Submitted on 14 May 2024
Change of details for Kismet House Limited as a person with significant control on 13 May 2024
Submitted on 13 May 2024
Director's details changed for Mr Stephen John Conlin on 13 May 2024
Submitted on 13 May 2024
Registered office address changed from 2nd Floor 167-169 Great Portland Street London England W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 20 March 2024
Submitted on 20 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Change of details for Kismet House Limited as a person with significant control on 21 May 2021
Submitted on 22 May 2023
Director's details changed for Mr Stathis Londos on 22 May 2023
Submitted on 22 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year