HUDDLE FINANCE 1 LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.10145633
CategoryPrivate Limited Company
Incorporated25 Apr 2016
Age8 years, 20 days
JurisdictionEngland Wales

SUMMARY

HUDDLE FINANCE 1 LIMITED is an active private limited company with number 10145633. It was incorporated 8 years, 20 days ago, on 25 April 2016. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rebyen Nominees Limited

Change date: 2023-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Change date: 2023-04-04

Old address: 64 New Cavendish Street London W1G 8TB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rebyen Nominees Limited

Notification date: 2021-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wilmington Trust Sp Services (London) Limited

Cessation date: 2021-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

New address: 64 New Cavendish Street London W1G 8TB

Change date: 2021-02-02

Old address: C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard London EC2R 7AF

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilmington Trust Sp Services (London) Limited

Termination date: 2021-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-02

Officer name: Ioannis Kyriakopoulos

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-02

Officer name: Mr Nigel Jeremy Berger

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wilmington Trust Sp Services (London) Limited

Termination date: 2021-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-21

Officer name: Daniel Jonathan Wynne

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-26

Officer name: Mr Ioannis Kyriakopoulos

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-26

Officer name: Robert Sutton

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Sutton

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Mignon Clarke-Whelan

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-05

Officer name: Mr Daniel Jonathan Wynne

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-05

Officer name: Mr Daniel Jonathan Wynne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-10

Officer name: Mark Howard Filer

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mr Daniel Jonathan Wynne

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Mrs Mignon Clarke

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2016

Action Date: 14 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-14

Charge number: 101456330001

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-13

Officer name: Miss Mignon Clarke

Documents

View document PDF

Change account reference date company current shortened

Date: 31 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 25 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADS BUSINESS SOLUTIONS LTD

20 SALTRAM ROAD,FARNBOROUGH,GU14 7DX

Number:09971035
Status:ACTIVE
Category:Private Limited Company
Number:07854484
Status:ACTIVE
Category:Private Limited Company

AMICUS DESIGN LIMITED

THE OLD GRANARY DUNTON ROAD,ESSEX,SS15 4DB

Number:06384405
Status:ACTIVE
Category:Private Limited Company

CHALMERS ENTERPRISES LIMITED

GRIFFINS COURT, 24-32 LONDON,BERKSHIRE,RG14 1LA

Number:04770061
Status:ACTIVE
Category:Private Limited Company

OVERNDALE ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07625816
Status:ACTIVE
Category:Private Limited Company

TEALGROVE LTD

43 FILEY AVENUE,LONDON,N16 6JL

Number:10650449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source