ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HC-One No.5 Limited

HC-One No.5 Limited is an active company incorporated on 23 July 2021 with the registered office located in London, Greater London. HC-One No.5 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13526345
Private limited company
Age
4 years
Incorporated 23 July 2021
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 22 July 2025 (5 months ago)
Next confirmation dated 22 July 2026
Due by 5 August 2026 (6 months remaining)
No changes occurred since incorporation
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 (5 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 7 Nov 2025 (2 months ago)
Previous address was Southgate House Archer Street Darlington County Durham DL3 6AH United Kingdom
Telephone
Unreported
Email
Unreported
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 5 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
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
HC-One (NHP8) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
HC-One (NHP7) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
HC-One No.2 Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
HC-One (NHP1) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
HC-One (NHP5) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
HC-One (NHP6) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, 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
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£35K
Decreased by £335K (-91%)
Turnover
£3.32M
Increased by £1.61M (+94%)
Employees
69
Increased by 30 (+77%)
Total Assets
£1.28M
Increased by £399K (+45%)
Total Liabilities
-£3.41M
Increased by £1.12M (+49%)
Net Assets
-£2.13M
Decreased by £725K (+52%)
Debt Ratio (%)
266%
Increased by 7.17% (+3%)
Latest Activity
Registered Address Changed
2 Months Ago on 7 Nov 2025
Csc Corporate Services (Uk) Limited Appointed
2 Months Ago on 6 Nov 2025
James Walter Tugendhat Resigned
2 Months Ago on 24 Oct 2025
David Andrew Smith Resigned
2 Months Ago on 24 Oct 2025
Mr Qasim Raza Israr Appointed
2 Months Ago on 24 Oct 2025
Mr Jorge Manrique Charro Appointed
2 Months Ago on 24 Oct 2025
Confirmation Submitted
5 Months Ago on 24 Jul 2025
Full Accounts Submitted
9 Months Ago on 28 Mar 2025
Charleen Cutler Resigned
1 Year 2 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Jul 2024
Get Credit Report
Discover HC-One No.5 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 19 December 2025
Submitted on 30 Dec 2025
Information not on the register a termination of appointment of a secretary was removed on 02/12/2025 as it is no longer considered to form part of the register.
Submitted on 2 Dec 2025
Information not on the register a notification of the appointment of a secretary was removed on 02/12/2025 as it is no longer considered to form part of the register.
Submitted on 2 Dec 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 6 November 2025
Submitted on 20 Nov 2025
Registered office address changed from Southgate House Archer Street Darlington County Durham DL3 6AH United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 7 November 2025
Submitted on 7 Nov 2025
Appointment of Mr Jorge Manrique Charro as a director on 24 October 2025
Submitted on 6 Nov 2025
Appointment of Mr Qasim Raza Israr as a director on 24 October 2025
Submitted on 6 Nov 2025
Termination of appointment of David Andrew Smith as a director on 24 October 2025
Submitted on 6 Nov 2025
Termination of appointment of James Walter Tugendhat as a director on 24 October 2025
Submitted on 6 Nov 2025
Confirmation statement made on 22 July 2025 with no updates
Submitted on 24 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year