UKBizDB.co.uk

INCREDIBLE HUSK INTERNATIONAL GROUP LIMITED

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

This company is commonly known as Incredible Husk International Group Limited. The company was founded 4 years ago and was given the registration number 12406518. The firm's registered office is in LONDON. You can find them at Quadrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:INCREDIBLE HUSK INTERNATIONAL GROUP LIMITED
Company Number:12406518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3mc Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ

Director06 August 2020Active
3mc Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ

Director16 January 2020Active
3mc Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ

Director16 January 2020Active
3mc Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ

Director16 January 2020Active
Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director06 August 2020Active

People with Significant Control

Incredible Husk Pte. Ltd.
Notified on:01 February 2021
Status:Active
Country of residence:Singapore
Address:237 Alexandra Road 05-01, The Alexcier, Bukit Merah, Singapore, 159929
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Keith Raymond David Ridgeway
Notified on:16 January 2020
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Manqi Liu
Notified on:16 January 2020
Status:Active
Date of birth:March 1982
Nationality:Swedish
Country of residence:United Kingdom
Address:Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ting Jun Lo
Notified on:16 January 2020
Status:Active
Date of birth:October 1983
Nationality:Swedish
Country of residence:United Kingdom
Address:Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Address

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

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-02-11Capital

Capital allotment shares.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Capital

Capital allotment shares.

Download
2021-01-21Accounts

Change account reference date company current extended.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-06-16Resolution

Resolution.

Download
2020-06-15Address

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

Download
2020-01-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.