Warning: file_put_contents(c/d109c9c6b1ce1938320b57d952f2839f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Huddle Finance 1 Limited, EC2R 7AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUDDLE FINANCE 1 LIMITED

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

This company is commonly known as Huddle Finance 1 Limited. The company was founded 8 years ago and was given the registration number 10145633. The firm's registered office is in LONDON. You can find them at C/o Wilmington Trust Sp Services (london) Limited, Third Floor, 1 Kings Arms Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HUDDLE FINANCE 1 LIMITED
Company Number:10145633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Wilmington Trust Sp Services (london) Limited, Third Floor, 1 Kings Arms Yard, London, EC2R 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director02 February 2021Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Corporate Secretary25 April 2016Active
C/O Wilmington Trust Sp Service (London) Limited, Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director13 June 2016Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director25 April 2016Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Director26 March 2019Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director01 October 2018Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director27 March 2017Active
Third Floor, 1kings Arms Yard, London, United Kingdom, EC2R 7AF

Corporate Director25 April 2016Active

People with Significant Control

Rebyen Nominees Limited
Notified on:02 February 2021
Status:Active
Country of residence:England
Address:101, New Cavendish Street, London, England, W1W 6XH
Nature of control:
  • Ownership of shares 75 to 100 percent
Wilmington Trust Sp Services (London) Limited
Notified on:25 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 1 King's Arms Yard, London, England, EC2R 7AF
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 (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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-04Address

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

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Address

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

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-27Gazette

Gazette filings brought up to date.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.