Company NameHilros Limited
DirectorHilmar Meek Warenius
Company StatusActive
Company Number03436694
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameProf Hilmar Meek Warenius
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxholes Care Home Pirton Road
Hitchin
SG5 2EN
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMrs Rosamund Jean Talbot Warenius
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverdee 14 Delavor Road
Heswall
Wirral
Merseyside
L60 4RN
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMrs Rosamund Jean Talbot Warenius
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverdee 14 Delavor Road
Heswall
Wirral
Merseyside
L60 4RN

Location

Registered Address1 Pye Road
Wirral
CH60 0DB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Hilmar Meek Warenius
50.00%
Ordinary
1 at £1Mrs Rosamund Jean Talbot Warenius
50.00%
Ordinary

Financials

Year2014
Turnover£11,828
Net Worth-£96,940
Cash£8,631
Current Liabilities£105,948

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

2 April 2024Micro company accounts made up to 30 September 2023 (5 pages)
22 November 2023Registered office address changed from 67 Seven Acres Lane Wirral CH61 7XZ England to 1 Pye Road Wirral CH60 0DB on 22 November 2023 (1 page)
11 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
7 July 2023Registered office address changed from 1 Pye Road Wirral CH60 0DB England to 67 Seven Acres Lane Wirral CH61 7XZ on 7 July 2023 (1 page)
28 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
11 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
7 July 2022Director's details changed for Prof Hilmar Meek Warenius on 7 July 2022 (2 pages)
7 July 2022Change of details for Dr Hilmar Meek Warenius as a person with significant control on 1 March 2021 (2 pages)
21 April 2022Micro company accounts made up to 30 September 2021 (5 pages)
2 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
6 May 2021Registered office address changed from 67 Seven Acres Lane Wirral Merseyside CH61 7XZ to 1 Pye Road Wirral CH60 0DB on 6 May 2021 (1 page)
29 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
30 October 2017Termination of appointment of Rosamund Jean Talbot Warenius as a director on 4 July 2017 (2 pages)
30 October 2017Termination of appointment of Rosamund Jean Talbot Warenius as a secretary on 4 July 2017 (2 pages)
30 October 2017Termination of appointment of Rosamund Jean Talbot Warenius as a secretary on 4 July 2017 (2 pages)
30 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
30 October 2017Termination of appointment of Rosamund Jean Talbot Warenius as a director on 4 July 2017 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
29 October 2015Registered office address changed from 25 Beauworth Avenue Wirral Merseyside CH49 3QY to 67 Seven Acres Lane Wirral Merseyside CH61 7XZ on 29 October 2015 (1 page)
29 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Registered office address changed from 25 Beauworth Avenue Wirral Merseyside CH49 3QY to 67 Seven Acres Lane Wirral Merseyside CH61 7XZ on 29 October 2015 (1 page)
29 June 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
2 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
18 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
22 November 2010Registered office address changed from 10 Poll Hill Road Heswall Wirral CH60 7SN on 22 November 2010 (1 page)
22 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Rosamund Jean Talbot Warenius on 19 September 2010 (2 pages)
22 November 2010Director's details changed for Rosamund Jean Talbot Warenius on 19 September 2010 (2 pages)
22 November 2010Registered office address changed from 10 Poll Hill Road Heswall Wirral CH60 7SN on 22 November 2010 (1 page)
23 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
2 October 2009Return made up to 19/09/09; full list of members (4 pages)
2 October 2009Return made up to 19/09/09; full list of members (4 pages)
2 August 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
2 August 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
10 October 2008Return made up to 19/09/08; full list of members (4 pages)
10 October 2008Return made up to 19/09/08; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
25 April 2008Return made up to 19/09/07; no change of members (7 pages)
25 April 2008Return made up to 19/09/07; no change of members (7 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
8 December 2006Return made up to 19/09/06; full list of members (7 pages)
8 December 2006Return made up to 19/09/06; full list of members (7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
29 November 2005Return made up to 19/09/05; full list of members (7 pages)
29 November 2005Return made up to 19/09/05; full list of members (7 pages)
14 September 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
14 September 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
12 November 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(7 pages)
12 November 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(7 pages)
29 October 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
29 October 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
16 December 2003Return made up to 19/09/03; full list of members (7 pages)
16 December 2003Return made up to 19/09/03; full list of members (7 pages)
12 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2003Nc inc already adjusted 30/04/03 (1 page)
12 September 2003Nc inc already adjusted 30/04/03 (1 page)
8 May 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
8 May 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
18 November 2002Return made up to 19/09/02; full list of members (7 pages)
18 November 2002Return made up to 19/09/02; full list of members (7 pages)
10 December 2001Total exemption full accounts made up to 30 September 2001 (5 pages)
10 December 2001Total exemption full accounts made up to 30 September 2001 (5 pages)
26 September 2001Return made up to 19/09/01; full list of members (6 pages)
26 September 2001Return made up to 19/09/01; full list of members (6 pages)
19 December 2000Full accounts made up to 30 September 2000 (5 pages)
19 December 2000Full accounts made up to 30 September 2000 (5 pages)
17 October 2000Return made up to 19/09/00; full list of members (6 pages)
17 October 2000Return made up to 19/09/00; full list of members (6 pages)
30 June 2000Full accounts made up to 30 September 1999 (4 pages)
30 June 2000Full accounts made up to 30 September 1999 (4 pages)
21 December 1999Return made up to 19/09/99; no change of members (4 pages)
21 December 1999Return made up to 19/09/99; no change of members (4 pages)
17 August 1999Full accounts made up to 30 September 1998 (3 pages)
17 August 1999Full accounts made up to 30 September 1998 (3 pages)
19 November 1998Return made up to 19/09/98; full list of members (6 pages)
19 November 1998Return made up to 19/09/98; full list of members (6 pages)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed;new director appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: 9 abbey square chester cheshire CH1 2HU (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: 9 abbey square chester cheshire CH1 2HU (1 page)
10 November 1997New secretary appointed;new director appointed (2 pages)
19 September 1997Incorporation (13 pages)
19 September 1997Incorporation (13 pages)