HLD ELECTRIC LIMITED
Activities of production holding companies
HLD ELECTRIC LIMITED
Activities of production holding companies
Previous Company Names
Contact & Details
Contact
Registered Address
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Full company profile for HLD ELECTRIC LIMITED (13322541), an active company based in London, United Kingdom. Incorporated 8 Apr 2021. Activities of production holding companies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Cash in Bank
£85.49k
Net Assets
-£48.05k
Total Liabilities
£857.47k
Turnover
N/A
Employees
N/A
Debt Ratio
106%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | |
|---|---|
| P&L | |
| Revenue | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Demis Armen Ohandjanian | Director | British | United Kingdom | 26 May 2021 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Lindsay Kamal Khan
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Demis Armen Ohandjanian
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Mr Lindsay Kamal Khan
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Inhoco Formations Limited
Ceased 26 May 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
650 Parkfield Road, Wolverhampton (WV4 6EH) WOLVERHAMPTON | Freehold | £135,000 | 6 Apr 2023 |
land at Broad Lanes, Coseley WOLVERHAMPTON | Freehold | - | 6 Apr 2023 |
Unit 4, Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley (DY2 0XQ) DUDLEY | Freehold | £500,000 | 3 Apr 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Feb 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 18 Dec 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 29 Sept 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 9 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2023 | |
| 22 Jul 2025 | Confirmation Statement | Confirmation statement made on 13 Jul 2025 with no updates |
Mortgage Satisfy Charge Full
Annual accounts made up to 31 Dec 2024
Mortgage Satisfy Charge Full
Annual accounts made up to 31 Dec 2023
Confirmation statement made on 13 Jul 2025 with no updates
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
3 months ago on 2 Feb 2026
Annual accounts made up to 31 Dec 2024
4 months ago on 18 Dec 2025
Mortgage Satisfy Charge Full
7 months ago on 29 Sept 2025
Annual accounts made up to 31 Dec 2023
8 months ago on 9 Sept 2025
Confirmation statement made on 13 Jul 2025 with no updates
9 months ago on 22 Jul 2025
