Company NameHoop Design Limited
DirectorAdam Peter Hooper
Company StatusActive
Company Number04470780
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adam Peter Hooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(1 week after company formation)
Appointment Duration21 years, 10 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address. Tremayne House
Wartling
Hailsham
East Sussex
BN27 1RY
Secretary NameRachel Ayres
NationalityBritish
StatusResigned
Appointed03 July 2002(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2004)
RoleInternet Manager
Correspondence Address63 Eastney Road
London
SE10 9NR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameAdsiduus Limited (Corporation)
StatusResigned
Appointed17 February 2004(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 June 2010)
Correspondence Address92 Cromer Street
London
WC1H 8DD

Contact

Websitehoopdesign.co.uk
Email address[email protected]
Telephone01323 832137
Telephone regionEastbourne

Location

Registered Address15 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Adam Peter Hooper
100.00%
Ordinary

Financials

Year2014
Net Worth£2,420
Cash£234
Current Liabilities£2,816

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Notification of Adam Peter Hooper as a person with significant control on 1 March 2017 (2 pages)
10 July 2017Notification of Adam Peter Hooper as a person with significant control on 1 March 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 July 2010Director's details changed for Mr Adam Peter Hooper on 25 June 2010 (2 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Mr Adam Peter Hooper on 25 June 2010 (2 pages)
23 July 2010Termination of appointment of Adsiduus Limited as a secretary (1 page)
23 July 2010Termination of appointment of Adsiduus Limited as a secretary (1 page)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 July 2009Return made up to 26/06/09; full list of members (3 pages)
22 July 2009Director's change of particulars / adam hooper / 31/08/2007 (2 pages)
22 July 2009Return made up to 26/06/09; full list of members (3 pages)
22 July 2009Director's change of particulars / adam hooper / 31/08/2007 (2 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 July 2008Return made up to 26/06/08; full list of members (3 pages)
7 July 2008Return made up to 26/06/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 July 2007Return made up to 26/06/07; full list of members (2 pages)
20 July 2007Return made up to 26/06/07; full list of members (2 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 July 2006Return made up to 26/06/06; full list of members (2 pages)
5 July 2006Return made up to 26/06/06; full list of members (2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2005Secretary's particulars changed (1 page)
5 July 2005Secretary's particulars changed (1 page)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 December 2004Registered office changed on 09/12/04 from: 3-5 vine hill london EC1R 5DX (1 page)
9 December 2004Registered office changed on 09/12/04 from: 3-5 vine hill london EC1R 5DX (1 page)
6 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (1 page)
27 February 2004New secretary appointed (1 page)
25 February 2004Registered office changed on 25/02/04 from: 193 fleet street london EC4A 2AH (1 page)
25 February 2004Registered office changed on 25/02/04 from: 193 fleet street london EC4A 2AH (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
27 June 2003Return made up to 26/06/03; full list of members (6 pages)
27 June 2003Return made up to 26/06/03; full list of members (6 pages)
13 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
13 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
3 July 2002New secretary appointed (1 page)
3 July 2002New secretary appointed (1 page)
3 July 2002New director appointed (1 page)
3 July 2002New director appointed (1 page)
26 June 2002Incorporation (12 pages)
26 June 2002Incorporation (12 pages)