Warning: file_put_contents(c/e1b1d88454bf33640ab5399d887ccc54.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hook Up Apps Ltd, W1B 5DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOOK UP APPS LTD

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

This company is commonly known as Hook Up Apps Ltd. The company was founded 4 years ago and was given the registration number 12419386. The firm's registered office is in LONDON. You can find them at 4th Floor Venture House, 27-29 Glasshouse Street, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:HOOK UP APPS LTD
Company Number:12419386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:4th Floor Venture House, 27-29 Glasshouse Street, London, W1B 5DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laurel House, Laurel House, Laurel Bank, Tunbridge Wells, England, TN4 0DG

Director22 August 2022Active
Unit Hookup Apps, Moss End Garden Village, Warfield, United Kingdom, RG42 6EJ

Director22 January 2020Active
4th Floor Venture House, 27-29 Glasshouse Street, London, W1B 5DF

Director22 January 2020Active
4th Floor Venture House, 27-29 Glasshouse Street, London, W1B 5DF

Director02 August 2021Active

People with Significant Control

Mr Michael Anthony Willam Wild
Notified on:05 August 2021
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Laurel House, Laurel House, Tunbridge Wells, England, TN4 0DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Elliot Anthony William Wild
Notified on:15 October 2020
Status:Active
Date of birth:September 1990
Nationality:British
Address:4th Floor Venture House, 27-29 Glasshouse Street, London, W1B 5DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joe Best
Notified on:22 January 2020
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit Hookup Apps, Moss End Garden Village, Warfield, United Kingdom, RG42 6EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Gazette

Gazette filings brought up to date.

Download
2024-04-09Gazette

Gazette notice compulsory.

Download
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Address

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

Download
2023-10-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-12Address

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

Download
2020-01-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.