UKBizDB.co.uk

HUUFE LIMITED

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

This company is commonly known as Huufe Limited. The company was founded 7 years ago and was given the registration number 10655776. The firm's registered office is in BRADFORD. You can find them at Park View Mills, Wibsey Park Avenue, Bradford, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:HUUFE LIMITED
Company Number:10655776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Park View Mills, Wibsey Park Avenue, Bradford, England, BD6 3QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hope Park Business Centre, 4 Coop Place, Rooley Lane, Bradford, England, BD5 8JX

Director07 January 2021Active
Park View Mills, Wibsey Park Avenue, Bradford, England, BD6 3QA

Secretary17 December 2019Active
7, Bodine Avenue, Gladstone, Usa,

Director30 July 2017Active
Park View Mills, Wibsey Park Avenue, Bradford, England, BD6 3QA

Director04 November 2019Active
6, Newbury Street, Wantage, United Kingdom, OX12 8BS

Director16 March 2017Active
6, Newbury Street, Wantage, United Kingdom, OX12 8BS

Director07 March 2017Active
Breach House, Horpit, Wanborough, United Kingdom, SN4 0AT

Director30 July 2017Active
Burford House, Cotswold Road, Cumnor Hill, Oxford, United Kingdom, OX2 9JG

Director30 July 2017Active

People with Significant Control

International Riding Company Limited
Notified on:17 December 2019
Status:Active
Country of residence:England
Address:Park View Mills, Wibsey Park Avenue, Bradford, England, BD6 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Jeremy Trietline
Notified on:07 March 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:6, Newbury Street, Wantage, United Kingdom, OX12 8BS
Nature of control:
  • Ownership of shares 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 (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
2023-11-16Accounts

Accounts with accounts type dormant.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type dormant.

Download
2022-09-29Address

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

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-09-23Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Capital

Capital allotment shares.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Address

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

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Change account reference date company current extended.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Officers

Appoint person secretary company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.