UKBizDB.co.uk

HUSH HOMEWEAR LIMITED

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

This company is commonly known as Hush Homewear Limited. The company was founded 20 years ago and was given the registration number 04791362. The firm's registered office is in LONDON. You can find them at 37-38 Spaces Business Centre, Ingate Place, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HUSH HOMEWEAR LIMITED
Company Number:04791362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2003
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:37-38 Spaces Business Centre, Ingate Place, London, SW8 3NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Orlando Road, London, SW4 0LF

Secretary08 June 2003Active
Maritime House, Old Town, Clapham, London, England, SW4 0JW

Director10 October 2022Active
Maritime House, Old Town, Clapham, London, England, SW4 0JW

Director01 February 2023Active
12 Orlando Road, London, SW4 0LF

Director08 June 2003Active
12 Orlando Road, Clapham, London, SW4 0LF

Director08 June 2003Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary08 June 2003Active
Maritime House, Old Town, Clapham, London, England, SW4 0JW

Director11 March 2015Active
Maritime House, Old Town, Clapham, London, England, SW4 0JW

Director26 March 2020Active
Maritime House, Old Town, Clapham, London, England, SW4 0JW

Director26 March 2020Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director08 June 2003Active

People with Significant Control

Bloom Bidco Limited
Notified on:26 March 2020
Status:Active
Country of residence:England
Address:37-38 Spaces Business Centre, Ingate Place, London, England, SW8 3NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Amanda Jane Watkins
Notified on:06 April 2017
Status:Active
Date of birth:July 1968
Nationality:Australian
Address:37-38 Spaces Business Centre, Ingate Place, London, SW8 3NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert John Pendoggett Youngman
Notified on:06 April 2017
Status:Active
Date of birth:June 1967
Nationality:British
Address:37-38 Spaces Business Centre, Ingate Place, London, SW8 3NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Amanda Jane Watkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:Australian
Address:37-38 Spaces Business Centre, Ingate Place, London, SW8 3NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Rupert John Pendoggett Youngman
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:37-38 Spaces Business Centre, Ingate Place, London, SW8 3NS
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Address

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

Download
2021-01-21Resolution

Resolution.

Download
2021-01-14Capital

Capital alter shares subdivision.

Download
2021-01-14Capital

Capital variation of rights attached to shares.

Download
2021-01-14Capital

Capital name of class of shares.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Resolution

Resolution.

Download
2020-04-30Incorporation

Memorandum articles.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.