UKBizDB.co.uk

HELLOME APP LIMITED

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

This company is commonly known as Hellome App Limited. The company was founded 6 years ago and was given the registration number 11013481. The firm's registered office is in LONDON. You can find them at 381 Green Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HELLOME APP LIMITED
Company Number:11013481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:381 Green Street, London, England, E13 9AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Couchmore Avenue, Ilford, England, IG5 0PL

Secretary25 October 2022Active
15, Couchmore Avenue, Ilford, England, IG5 0PL

Director26 October 2022Active
15, Couchmore Avenue, Ilford, England, IG5 0PL

Secretary16 October 2017Active
Floor 10, 25 Cabot Square, London, England, E14 4QA

Secretary01 November 2021Active
15, Couchmore Avenue, Ilford, England, IG5 0PL

Director02 November 2021Active
Floor 10, 25 Cabot Square, London, England, E14 4QA

Director16 October 2017Active
Floor 10, 25 Cabot Square, London, England, E14 4QA

Director01 November 2021Active
15, Couchmore Street, London, London, England, IG5 0PL

Director02 January 2020Active
381, Green Street, London, England, E13 9AU

Corporate Director01 December 2021Active

People with Significant Control

Ms Aspezcia Pinas
Notified on:25 October 2022
Status:Active
Date of birth:December 1991
Nationality:Dutch
Country of residence:England
Address:15, Couchmore Avenue, Ilford, England, IG5 0PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Kennedy Odukomaiya
Notified on:01 November 2021
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:15, Couchmore Avenue, Ilford, England, IG5 0PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Bayo Ken Oduko
Notified on:16 October 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Floor 10, 25 Cabot Square, London, England, E14 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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
2024-05-21Gazette

Gazette dissolved compulsory.

Download
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Officers

Appoint person secretary company with name date.

Download
2022-12-15Officers

Termination secretary company with name termination date.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-08Address

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

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint corporate director company with name date.

Download
2022-01-16Officers

Termination director company with name termination date.

Download
2022-01-16Officers

Appoint person director company with name date.

Download
2022-01-16Officers

Termination secretary company with name termination date.

Download
2022-01-09Officers

Appoint person secretary company with name date.

Download
2022-01-09Officers

Termination director company with name termination date.

Download
2022-01-09Officers

Appoint person director company with name date.

Download
2022-01-09Persons with significant control

Cessation of a person with significant control.

Download
2022-01-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.