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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD | Secretary | 20 December 2017 | Active |
C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD | Director | 16 May 2014 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Corporate Secretary | 16 December 2016 | Active |
St Agnes House, Cresswell Park, Blackheath Village, London, United Kingdom, SE3 9RD | Director | 29 June 2015 | Active |
St Agnes House, Cresswell Park, Blackheath Village, London, United Kingdom, SE3 9RD | Director | 30 January 2020 | Active |
First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 03 January 2017 | Active |
St Agnes House, Cresswell Park, Blackheath Village, London, United Kingdom, SE3 9RD | Director | 01 December 2017 | Active |
Energie House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YA | Director | 22 February 2012 | Active |
St Agnes House, Cresswell Park, Blackheath Village, London, United Kingdom, SE3 9RD | Director | 21 April 2016 | Active |
St Agnes House, Cresswell Park, Blackheath Village, London, United Kingdom, SE3 9RD | Director | 08 November 2021 | Active |
Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YA | Director | 22 May 2015 | Active |
Energie House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YA | Director | 12 October 2011 | Active |
St Agnes House, Cresswell Park, Blackheath Village, London, United Kingdom, SE3 9RD | Director | 16 May 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-27 | Insolvency | Liquidation disclaimer notice. | Download |
2023-02-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Resolution | Resolution. | Download |
2022-12-14 | Capital | Capital return purchase own shares. | Download |
2022-08-24 | Capital | Capital allotment shares. | Download |
2022-08-24 | Capital | Capital allotment shares. | Download |
2022-08-24 | Capital | Capital allotment shares. | Download |
2022-08-24 | Capital | Capital allotment shares. | Download |
2022-08-24 | Capital | Capital allotment shares. | Download |
2022-08-24 | Capital | Capital allotment shares. | Download |
2022-08-24 | Capital | Capital allotment shares. | Download |
2022-08-24 | Capital | Capital allotment shares. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.