HUDDLED HOLDINGS LIMITED

Cumberland Court Cumberland Court, Nottingham, NG1 6HH, United Kingdom
StatusACTIVE
Company No.12596498
CategoryPrivate Limited Company
Incorporated12 May 2020
Age4 years, 17 days
JurisdictionEngland Wales

SUMMARY

HUDDLED HOLDINGS LIMITED is an active private limited company with number 12596498. It was incorporated 4 years, 17 days ago, on 12 May 2020. The company address is Cumberland Court Cumberland Court, Nottingham, NG1 6HH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Huddled Group Plc

Notification date: 2023-10-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Edmondson

Termination date: 2023-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-19

Old address: 76 Church Street Lancaster LA1 1ET England

New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed huddled group LIMITED\certificate issued on 17/10/23

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Capital

Type: SH01

Capital : 16,800 GBP

Date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Stanyon

Termination date: 2023-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-04

Officer name: Joseph Matthew Williams

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver James Stuart Kenyon

Termination date: 2023-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel James Higginson

Termination date: 2023-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Haskins

Termination date: 2023-07-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2022

Action Date: 02 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-02

Capital : 8,900 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

New address: 76 Church Street Lancaster LA1 1ET

Change date: 2022-08-16

Old address: Unit 23, Clawthorpe Hall Business Centre Clawthorpe Burton in Kendal LA6 1NU England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

Old address: 76 Church Street Lancaster LA1 1ET England

Change date: 2021-08-23

New address: Unit 23, Clawthorpe Hall Business Centre Clawthorpe Burton in Kendal LA6 1NU

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Stanyon

Appointment date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel James Higginson

Appointment date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Matthew Williams

Appointment date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-17

Officer name: Mr Oliver James Stuart Kenyon

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Haskins

Appointment date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-17

Officer name: Mr Daniel Frederick Greenfield Wortley

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-17

Psc name: Martin James Higginson

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2020

Action Date: 17 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-17

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 09 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Edmondson

Appointment date: 2020-05-27

Documents

View document PDF

Incorporation company

Date: 12 May 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRY FAYRE RETAIL LTD

22 BRASENOSE ROAD,BOOTLE,L20 8HG

Number:09420242
Status:ACTIVE
Category:Private Limited Company

HOPI LIMITED

42 HIGH ROAD,LONDON,N2 9PJ

Number:06693685
Status:ACTIVE
Category:Private Limited Company

MATTHEW COMERFORD LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11120431
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

N R ASPHALT GROUP LIMITED

UNIT 1 STATION LANE,NORWICH,NR9 3AX

Number:07468057
Status:ACTIVE
Category:Private Limited Company

ON CALL MEDICAL SERVICES LTD

30 PARSONS CLOSE,PORTSMOUTH,PO3 5LN

Number:10543505
Status:ACTIVE
Category:Private Limited Company

OPAL INVESTMENT GROUP LIMITED

GROSVENOR HOUSE,,BIRMINGHAM,B3 1RB

Number:11218825
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