UKBizDB.co.uk

HOCHANDA LIMITED

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

This company is commonly known as Hochanda Limited. The company was founded 9 years ago and was given the registration number 09534899. The firm's registered office is in PETERBOROUGH. You can find them at Nene House Nene Valley Business Park, Oundle, Peterborough, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:HOCHANDA LIMITED
Company Number:09534899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:Nene House Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pond Cottage, Beamond End, Amersham, United Kingdom, HP7 0QT

Director11 December 2015Active
Willow Bank, 7 Mill Lane, Cotterstock, Peterborough, United Kingdom, PE8 5HH

Director11 December 2015Active
Nene House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director02 July 2018Active
Nene House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director11 February 2019Active
Perryfield House, Udimore, Rye, United Kingdom, TN31 6AY

Director01 April 2016Active
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA

Director10 April 2015Active
Nene House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director02 July 2018Active
Nene House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director02 July 2018Active
Nene House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director02 July 2018Active

People with Significant Control

Mr Jamie Brian Morris Martin
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Thavies Inn House, London, United Kingdom, EC1N 2HA
Nature of control:
  • Ownership of shares 50 to 75 percent
Valerie Kaye
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Pond Cottage, Beamond End, Amersham, United Kingdom, HP7 0QT
Nature of control:
  • Voting rights 25 to 50 percent
Paul Charles Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:Willow Bank, 7 Mill Lane, Peterborough, United Kingdom, PE8 5HH
Nature of control:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Insolvency

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

Download
2022-11-07Insolvency

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

Download
2022-05-19Insolvency

Liquidation disclaimer notice.

Download
2021-09-14Resolution

Resolution.

Download
2021-09-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-14Address

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

Download
2021-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-07-23Capital

Capital allotment shares.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-01-17Resolution

Resolution.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-08-21Capital

Capital allotment shares.

Download
2018-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.