Company Information for HOOYU LTD
180 BOROUGH HIGH STREET, LONDON, SE1 1LB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HOOYU LTD | ||||
Legal Registered Office | ||||
180 BOROUGH HIGH STREET LONDON SE1 1LB Other companies in SW6 | ||||
Previous Names | ||||
|
Company Number | 07180348 | |
---|---|---|
Company ID Number | 07180348 | |
Date formed | 2010-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB103226273 |
Last Datalog update: | 2024-07-06 03:04:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRYAN FOLEY |
||
ALASTAIR DUNCAN HADFIELD CRAWFORD |
||
KEITH GORDON MARSDEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUDDLES 8 LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
PUDDLES 7 LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
PUDDLES 1 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
PUDDLES 6 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
PUDDLES 1 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
PUDDLES 5 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
PUDDLES 3 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
PUDDLES 4 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
HOOYU 2018 LTD | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
PUDDLES 9 LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active - Proposal to Strike off | |
PUDDLES 8 LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
PUDDLES 7 LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
PUDDLES 1 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
PUDDLES 6 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
PUDDLES 1 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
PUDDLES 5 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
PUDDLES 3 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
PUDDLES 4 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
HOOYU 2018 LTD | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
FINDASCHOOL LTD | Director | 2014-09-19 | CURRENT | 2011-08-30 | Dissolved 2016-08-16 | |
THE TREASURY CHEST LIMITED | Director | 2009-12-15 | CURRENT | 2009-11-27 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MAXIMUS SCIPIO CARNECCHIA | ||
DIRECTOR APPOINTED DAVID BRIAN LYLE | ||
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR MAXIMUS SCIPIO CARNECCHIA | ||
DIRECTOR APPOINTED MR JASON GRAY | ||
APPOINTMENT TERMINATED, DIRECTOR VISHNU AGRAWAL | ||
APPOINTMENT TERMINATED, DIRECTOR SANJAY GUPTA | ||
Second filing of capital allotment of shares GBP10,843.89 | ||
RP04AP01 | Second filing of director appointment of Vishnu Agrawal | |
AP01 | DIRECTOR APPOINTED SANJAY GUPTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX CARNECCHIA | |
AA01 | Current accounting period extended from 31/03/22 TO 30/09/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/22 FROM 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH United Kingdom | |
PSC02 | Notification of Mitek Systems, Inc. as a person with significant control on 2022-03-23 | |
PSC07 | CESSATION OF ALASTAIR DUNCAN HADFIELD CRAWFORD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNCAN HADFIELD CRAWFORD | |
TM02 | Termination of appointment of Bryan Foley on 2022-03-23 | |
AP01 | DIRECTOR APPOINTED MR FRANK TERUEL | |
RES11 | Resolutions passed:
| |
SH01 | 22/03/22 STATEMENT OF CAPITAL GBP 10843.89 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mr Keith Gordon Marsden on 2020-03-23 | |
RES01 | ADOPT ARTICLES 14/09/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/21 FROM Unit 8 Quayside Lodge William Morris Way London SW6 2UZ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Keith Gordon Marsden on 2019-11-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 10/07/2018 | |
RES10 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 19/03/22 | |
CERTNM | COMPANY NAME CHANGED 192.COM LTD CERTIFICATE ISSUED ON 11/04/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 9910.06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 9910.06 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alastair Duncan Hadfield Crawford on 2015-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 9910.06 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 9910.06 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GORDON MARSDEN / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DUNCAN HADFIELD CRAWFORD / 01/08/2013 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-03-05 | |
ANNOTATION | Clarification | |
RES13 | Resolutions passed:
| |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
RES01 | ADOPT ARTICLES 12/07/2012 | |
RES12 | Resolution of varying share rights or name | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | CURREXT FROM 31/01/2012 TO 31/03/2012 | |
RES01 | ADOPT ARTICLES 24/06/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 24/06/11 STATEMENT OF CAPITAL GBP 9910.06 | |
AR01 | 05/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
SH01 | 01/02/11 STATEMENT OF CAPITAL GBP 9910.05 | |
SH02 | SUB-DIVISION 31/01/11 | |
RES01 | ADOPT ARTICLES 31/01/2011 | |
RES13 | SUBDIVISION OF SHARES 31/01/2011 | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/01/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED 192BUSINESS LTD CERTIFICATE ISSUED ON 07/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM UNIT 7 QUAYSIDE LODGE WILLIAM MORRIS WAY LONDON SW6 2UZ UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED BRYAN FOLEY | |
RES15 | CHANGE OF NAME 23/11/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Partially Satisfied | QUAYSIDE LODGE LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOOYU LTD
HOOYU LTD owns 17 domain names.
118119.co.uk 192.co.uk 192local.co.uk 192maps.co.uk 192people.co.uk 192pro.co.uk heritagecloth.co.uk heritage-cloth.co.uk i192.co.uk whowhere.co.uk my192.co.uk electoralroll.co.uk lookuppeople.co.uk vouched.co.uk freemarketuk.co.uk bizbuzz.co.uk merchantmarket.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
Communities & Neighbourhoods |
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
Physical Regeneration |
Solihull Metropolitan Borough Council | |
|
Grant & Subscription (SCITT) |
Solihull Metropolitan Borough Council | |
|
Other Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |