UKBizDB.co.uk

HOJONA HOLDINGS LIMITED

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

This company is commonly known as Hojona Holdings Limited. The company was founded 7 years ago and was given the registration number 10736695. The firm's registered office is in LONDON. You can find them at 4th Floor 73 New Bond Street, Mayfair, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HOJONA HOLDINGS LIMITED
Company Number:10736695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:4th Floor 73 New Bond Street, Mayfair, London, W1S 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stansted Centre, Parsonage Road, Takeley, United Kingdom, CM22 6PU

Director01 December 2023Active
4th Floor 73, New Bond Street, London, England, W1S 1RS

Corporate Director20 September 2018Active
4th Floor, 73 New Bond Street, Mayfair, London, W1S 1RS

Director24 April 2017Active
The Stansted Centre, Parsonage Road, Takeley, CM22 6PU

Director25 October 2018Active
4th Floor, 73 New Bond Street, Mayfair, London, W1S 1RS

Director24 April 2017Active
22, Gilbert Street, London, England, W1K 5HD

Director09 June 2023Active
4th Floor, 73 New Bond Street, Mayfair, London, W1S 1RS

Director24 April 2017Active

People with Significant Control

Mr Simon Anthony Boyce
Notified on:05 January 2021
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:4th Floor 73, New Bond Street, London, United Kingdom, W1S 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ipe Ventures Limited
Notified on:20 September 2018
Status:Active
Country of residence:United Kingdom
Address:4th Floor 73, New Bond Street, London, United Kingdom, W1S 1RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammed Adnan Iman
Notified on:24 April 2017
Status:Active
Date of birth:February 1976
Nationality:British
Address:4th Floor, 73 New Bond Street, London, W1S 1RS
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Address

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

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-03Officers

Termination director company with name termination date.

Download
2023-12-03Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-19Change of name

Certificate change of name company.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-05-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Address

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

Download
2021-07-21Gazette

Gazette filings brought up to date.

Download
2021-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-20Accounts

Legacy.

Download
2021-07-20Other

Legacy.

Download
2021-07-20Other

Legacy.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.