UKBizDB.co.uk

HUG BY LAUGH LTD

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

This company is commonly known as Hug By Laugh Ltd. The company was founded 4 years ago and was given the registration number 12516127. The firm's registered office is in CALDICOT. You can find them at 16 Dinch Hill, Undy, Caldicot, Monmouthshire. This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:HUG BY LAUGH LTD
Company Number:12516127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:16 Dinch Hill, Undy, Caldicot, Monmouthshire, Wales, NP26 3JL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Dinch Hill, Undy, Caldicot, Wales, NP26 3JL

Director13 March 2020Active
16, Dinch Hill, Undy, Caldicot, Wales, NP26 3JL

Director27 October 2020Active
16, Dinch Hill, Undy, Caldicot, Wales, NP26 3JL

Director27 October 2020Active

People with Significant Control

Dr Jacqueline Elizabeth Fennell
Notified on:27 October 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:Wales
Address:16, Dinch Hill, Caldicot, Wales, NP26 3JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Professor Catherine Patricia Treadaway
Notified on:27 October 2020
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Wales
Address:16, Dinch Hill, Caldicot, Wales, NP26 3JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aidan Richard Taylor
Notified on:27 October 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:Wales
Address:16, Dinch Hill, Caldicot, Wales, NP26 3JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Jacqueline Elizabeth Fennell
Notified on:11 May 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:Wales
Address:16, Dinch Hill, Caldicot, Wales, NP26 3JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Professor Catherine Patricia Treadaway
Notified on:11 May 2020
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Wales
Address:Bryn Iolo, Llancarfan, Barry, Wales, CF62 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aidan Richard Taylor
Notified on:11 May 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:Wales
Address:9, Devon Place, Newport, Wales, NP20 4NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Cardiff Met Company Ltd
Notified on:13 March 2020
Status:Active
Country of residence:Wales
Address:200, Western Avenue, Cardiff, Wales, CF5 2YB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Address

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

Download
2022-06-09Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Address

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

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2020-11-20Capital

Capital alter shares subdivision.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.