UKBizDB.co.uk

HUE GROUP LTD

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

This company is commonly known as Hue Group Ltd. The company was founded 6 years ago and was given the registration number 10882981. The firm's registered office is in NORMANTON. You can find them at 17 Lakeside Court, , Normanton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HUE GROUP LTD
Company Number:10882981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:17 Lakeside Court, Normanton, United Kingdom, WF6 1WS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Lakeside Court, Normanton, United Kingdom, WF6 1WS

Director26 August 2017Active
17, Lakeside Court, Normanton, United Kingdom, WF6 1WS

Director25 July 2017Active
17, Lakeside Court, Normanton, United Kingdom, WF6 1WS

Director16 August 2017Active

People with Significant Control

Mr Sebastian Szreniawski
Notified on:22 August 2017
Status:Active
Date of birth:November 1979
Nationality:Polish
Country of residence:United Kingdom
Address:17, Lakeside Court, Normanton, United Kingdom, WF6 1WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Szreniawski
Notified on:22 August 2017
Status:Active
Date of birth:June 2000
Nationality:Polish
Country of residence:United Kingdom
Address:17, Lakeside Court, Normanton, United Kingdom, WF6 1WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Michael Szreniawski
Notified on:25 July 2017
Status:Active
Date of birth:June 2000
Nationality:Polish
Country of residence:United Kingdom
Address:17, Lakeside Court, Normanton, United Kingdom, WF6 1WS
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
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-08-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-26Dissolution

Dissolution application strike off company.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-28Persons with significant control

Notification of a person with significant control.

Download
2018-01-28Officers

Appoint person director company with name date.

Download
2018-01-28Officers

Termination director company with name termination date.

Download
2018-01-28Persons with significant control

Cessation of a person with significant control.

Download
2017-08-27Persons with significant control

Change to a person with significant control.

Download
2017-08-27Officers

Change person director company with change date.

Download
2017-08-27Officers

Termination director company with name termination date.

Download
2017-08-27Capital

Capital allotment shares.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.