Company NameHDG Financial Services Ltd
DirectorChristopher George
Company StatusActive
Company Number08848340
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Previous NameHordien 6 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Christopher George
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Chancery Place
50 Brown Street
Manchester
M2 2JT

Location

Registered Address6th Floor Chancery Place
50 Brown Street
Manchester
M2 2JT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Christopher George
100.00%
Ordinary

Financials

Year2014
Net Worth-£166,466
Cash£74,354
Current Liabilities£259,183

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
1 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
10 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2021Change of details for Mr Christopher George as a person with significant control on 31 March 2021 (2 pages)
31 March 2021Director's details changed for Mr Christopher George on 31 March 2021 (2 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Change of details for Mr Christopher George as a person with significant control on 19 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Christopher George on 19 March 2019 (2 pages)
26 March 2019Registered office address changed from 1 the Grain Store 70 Weston Street London SE1 3QH England to 6th Floor Chancery Place 50 Brown Street Manchester M2 2JT on 26 March 2019 (1 page)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
16 January 2018Director's details changed for Mr Christopher George on 15 January 2018 (2 pages)
16 January 2018Change of details for Mr Christopher George as a person with significant control on 15 January 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 September 2017Registered office address changed from 76 King Street Manchester M2 4NH United Kingdom to 50 Brown Street Manchester M2 2JG on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 50 Brown Street Manchester M2 2JG England to 1 the Grain Store 70 Weston Street London SE1 3QH on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 76 King Street Manchester M2 4NH United Kingdom to 50 Brown Street Manchester M2 2JG on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 50 Brown Street Manchester M2 2JG England to 1 the Grain Store 70 Weston Street London SE1 3QH on 15 September 2017 (1 page)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
11 January 2017Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to 76 King Street Manchester M2 4NH on 11 January 2017 (1 page)
11 January 2017Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to 76 King Street Manchester M2 4NH on 11 January 2017 (1 page)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016 (1 page)
2 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 2 March 2016 (1 page)
2 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 2 March 2016 (1 page)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
11 August 2014Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW England to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW England to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 11 August 2014 (1 page)
29 January 2014Company name changed hordien 6 LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2014Company name changed hordien 6 LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
20 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(36 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(36 pages)