UKBizDB.co.uk

HOPPY LIMITED

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

This company is commonly known as Hoppy Limited. The company was founded 23 years ago and was given the registration number 04049231. The firm's registered office is in LONDON. You can find them at 90 Whitfield Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HOPPY LIMITED
Company Number:04049231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:90 Whitfield Street, London, England, W1T 4EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Whitfield Street, London, England, W1T 4EZ

Secretary25 October 2017Active
90, Whitfield Street, London, England, W1T 4EZ

Director06 November 2019Active
90, Whitfield Street, London, England, W1T 4EZ

Director25 November 2019Active
Springfield, Calvert Road, Dorking, RH4 1LT

Secretary30 August 2000Active
40 Grosvenor Place, Victoria, London, SW1X 7EN

Secretary17 September 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 August 2000Active
24 The Grove, Brookmans Park, Hatfield, AL9 7RN

Director21 September 2000Active
90, Whitfield Street, London, England, W1T 4EZ

Director25 October 2017Active
40, Grosvenor Place, Victoria, London, SW1X 7EN

Director25 November 2002Active
25 Bushey Avenue, South Woodford, London, E18 2DT

Director21 September 2000Active
40 Grosvenor Place, Victoria, London, SW1X 7EN

Director04 August 2014Active
50 Rue De Montval, Marly Le Roi, France,

Director25 October 2000Active
90, Whitfield Street, London, United Kingdom, W1T 4EZ

Director10 January 2019Active
Springfield, Calvert Road, Dorking, RH4 1LT

Director25 November 2002Active
90, Whitfield Street, London, England, W1T 4EZ

Director25 October 2017Active
19 St Joseph Mews, Beaconsfield, HP9 1GA

Director19 October 2001Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director01 April 2009Active
90, Whitfield Street, London, England, W1T 4EZ

Director31 January 2018Active
20 Astell Street, Chelsea, SW3

Director21 September 2000Active
90, Whitfield Street, London, England, W1T 4EZ

Director25 October 2017Active
28 Cours Marigny, Vincennes, France 94300, FOREIGN

Director21 September 2000Active
40 Grosvenor Place, Victoria, London, SW1X 7EN

Director17 September 2009Active
19 Parc Du Bearn, Saint-Cloud, France,

Director21 September 2000Active
40 Grosvenor Place, Victoria, London, SW1X 7EN

Director24 April 2012Active
90, Whitfield Street, London, England, W1T 4EZ

Director31 January 2018Active
Frith Hall, Dean Street, East Farleigh, Maidstone, ME15 0PR

Director21 September 2000Active
96 Albert Street, London, NW1 7NE

Director21 September 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 August 2000Active

People with Significant Control

Edf Energy Customers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:90, Whitfield Street, London, England, W1T 4EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-09-22Capital

Capital statement capital company with date currency figure.

Download
2021-09-22Capital

Legacy.

Download
2021-09-22Insolvency

Legacy.

Download
2021-09-22Resolution

Resolution.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-11-30Resolution

Resolution.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Capital

Capital allotment shares.

Download
2020-04-06Capital

Capital allotment shares.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-07-04Capital

Capital allotment shares.

Download
2019-07-02Capital

Capital allotment shares.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.