ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hdco11 Limited

Hdco11 Limited is an active company incorporated on 16 July 2021 with the registered office located in Coventry, West Midlands. Hdco11 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13514732
Private limited company
Age
4 years
Incorporated 16 July 2021
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 7 November 2025 (2 months ago)
Next confirmation dated 7 November 2026
Due by 21 November 2026 (10 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Unit 3 Manor Park Ind Est.
Quinn Close
Coventry
CV3 4LH
England
Address changed on 22 Feb 2022 (3 years ago)
Previous address was Unit 3 Manor Park Ind Est. Manor Park Ind Est. Quinn Close Coventry CV3 4LH England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in Mar 1983
Director • British • Lives in England • Born in Sep 1961
HDC026 Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Micom Technologies Ltd
Andrew Mark Barber and Gerhardus Martin Badenhorst are mutual people.
Active
HDC026 Holdco Limited
Gerhardus Martin Badenhorst is a mutual person.
Active
HDC026 Midco Limited
Gerhardus Martin Badenhorst is a mutual person.
Active
HDC026 Bidco Limited
Gerhardus Martin Badenhorst is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£877K
Decreased by £1.19M (-58%)
Turnover
£32.31M
Increased by £3.87M (+14%)
Employees
43
Same as previous period
Total Assets
£12.74M
Decreased by £2.04M (-14%)
Total Liabilities
-£13.29M
Decreased by £505K (-4%)
Net Assets
-£549K
Decreased by £1.54M (-156%)
Debt Ratio (%)
104%
Increased by 10.98% (+12%)
Latest Activity
Mr Gerhardus Martin Badenhorst Appointed
22 Days Ago on 1 Jan 2026
Hdc026 Bidco Limited (PSC) Appointed
1 Month Ago on 18 Dec 2025
Enterprise Ventures (General Partner Ev Growth Ii) Limited (PSC) Resigned
1 Month Ago on 18 Dec 2025
Andrew Mark Barber (PSC) Resigned
1 Month Ago on 18 Dec 2025
Wayne Leslie Thomas Resigned
1 Month Ago on 18 Dec 2025
Stephen Agar Resigned
1 Month Ago on 18 Dec 2025
New Charge Registered
1 Month Ago on 18 Dec 2025
Charge Satisfied
1 Month Ago on 18 Dec 2025
Charge Satisfied
2 Months Ago on 21 Nov 2025
Charge Satisfied
2 Months Ago on 21 Nov 2025
Get Credit Report
Discover Hdco11 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Gerhardus Martin Badenhorst as a director on 1 January 2026
Submitted on 12 Jan 2026
Memorandum and Articles of Association
Submitted on 28 Dec 2025
Resolutions
Submitted on 28 Dec 2025
Change of share class name or designation
Submitted on 27 Dec 2025
Termination of appointment of Stephen Agar as a director on 18 December 2025
Submitted on 22 Dec 2025
Termination of appointment of Wayne Leslie Thomas as a director on 18 December 2025
Submitted on 22 Dec 2025
Cessation of Andrew Mark Barber as a person with significant control on 18 December 2025
Submitted on 22 Dec 2025
Cessation of Enterprise Ventures (General Partner Ev Growth Ii) Limited as a person with significant control on 18 December 2025
Submitted on 22 Dec 2025
Notification of Hdc026 Bidco Limited as a person with significant control on 18 December 2025
Submitted on 22 Dec 2025
Registration of charge 135147320004, created on 18 December 2025
Submitted on 19 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year