UKBizDB.co.uk

HEDGEHOG CONCEPT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hedgehog Concept Limited. The company was founded 12 years ago and was given the registration number 07807376. The firm's registered office is in LONDON. You can find them at St Agnes House Cresswell Park, Blackheath Village, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HEDGEHOG CONCEPT LIMITED
Company Number:07807376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2011
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:St Agnes House Cresswell Park, Blackheath Village, London, United Kingdom, SE3 9RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

Secretary20 December 2017Active
C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

Director16 May 2014Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Corporate Secretary16 December 2016Active
St Agnes House, Cresswell Park, Blackheath Village, London, United Kingdom, SE3 9RD

Director29 June 2015Active
St Agnes House, Cresswell Park, Blackheath Village, London, United Kingdom, SE3 9RD

Director30 January 2020Active
First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director03 January 2017Active
St Agnes House, Cresswell Park, Blackheath Village, London, United Kingdom, SE3 9RD

Director01 December 2017Active
Energie House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YA

Director22 February 2012Active
St Agnes House, Cresswell Park, Blackheath Village, London, United Kingdom, SE3 9RD

Director21 April 2016Active
St Agnes House, Cresswell Park, Blackheath Village, London, United Kingdom, SE3 9RD

Director08 November 2021Active
Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YA

Director22 May 2015Active
Energie House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YA

Director12 October 2011Active
St Agnes House, Cresswell Park, Blackheath Village, London, United Kingdom, SE3 9RD

Director16 May 2014Active

People with Significant Control

Avanti Investments Limited
Notified on:18 March 2019
Status:Active
Country of residence:England
Address:The Pinnacle, Midsummer Boulevard, Milton Keynes, England, MK9 1FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Energie Global Brand Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Energie House, Tongwell Street, Milton Keynes, England, MK15 0YA
Nature of control:
  • Significant influence or control
Mr David Kenneth Waugh
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-27Insolvency

Liquidation disclaimer notice.

Download
2023-02-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-06Address

Change registered office address company with date old address new address.

Download
2023-02-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-06Resolution

Resolution.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-14Capital

Capital return purchase own shares.

Download
2022-08-24Capital

Capital allotment shares.

Download
2022-08-24Capital

Capital allotment shares.

Download
2022-08-24Capital

Capital allotment shares.

Download
2022-08-24Capital

Capital allotment shares.

Download
2022-08-24Capital

Capital allotment shares.

Download
2022-08-24Capital

Capital allotment shares.

Download
2022-08-24Capital

Capital allotment shares.

Download
2022-08-24Capital

Capital allotment shares.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.