Company NameHYVE Footwear Limited
Company StatusDissolved
Company Number05552478
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)
Dissolution Date16 April 2024 (2 weeks, 4 days ago)
Previous NamesNewincco 472 Limited and ITE Footwear Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William David Hudson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(10 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 16 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr James Richard Warsop
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 16 April 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Robert Chillman
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 16 April 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(5 days after company formation)
Appointment Duration10 years, 12 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMrs Colette Tebbutt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(5 days after company formation)
Appointment Duration11 years, 2 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMr Anil Harilal Gadhia
NationalityBritish
StatusResigned
Appointed07 September 2005(5 days after company formation)
Appointment Duration10 years, 1 month (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr David Edward Wilkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(3 weeks, 5 days after company formation)
Appointment Duration8 years (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 The Chine
London
N21 2EG
Director NameNicola Susan Wilkins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(3 weeks, 5 days after company formation)
Appointment Duration8 years (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 The Chine
London
N21 2EG
Secretary NameMrs Anneka Kingan
StatusResigned
Appointed09 October 2015(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2018)
RoleCompany Director
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Desmond William James McEwan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Andrew Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMrs Julie Anne Driscoll
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2019(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2022)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameJared Stephen Cranney
StatusResigned
Appointed25 November 2019(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2022)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameMs Alice Rivers
StatusResigned
Appointed15 November 2022(17 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2023)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websiteite.com

Location

Registered Address2 Kingdom Street
London
W2 6JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750k at £1Ite Moda Footwear LTD
75.00%
Ordinary A
250k at £1Ite Moda Footwear LTD
25.00%
Ordinary B

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
20 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
20 March 2020Director's details changed for James Richard Warsop on 16 March 2020 (2 pages)
25 November 2019Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages)
24 September 2019Change of details for Ite Moda Footwear Limited as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Company name changed ite footwear LIMITED\certificate issued on 20/09/19
  • CONNOT ‐ Change of name notice
(3 pages)
30 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
8 May 2019Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages)
7 May 2019Appointment of Ms Julie Driscoll as a director on 23 April 2019 (2 pages)
7 May 2019Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page)
7 May 2019Appointment of Mr Robert Chillman as a director on 23 April 2019 (2 pages)
7 May 2019Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page)
12 October 2018Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages)
9 October 2018Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 9 October 2018 (1 page)
8 October 2018Change of details for Ite Moda Footwear Limited as a person with significant control on 8 October 2018 (2 pages)
20 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
14 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
7 March 2018Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
20 January 2017Termination of appointment of Colette Tebbutt as a director on 30 November 2016 (1 page)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
20 January 2017Termination of appointment of Colette Tebbutt as a director on 30 November 2016 (1 page)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
27 June 2016Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages)
27 June 2016Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages)
27 June 2016Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages)
27 June 2016Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages)
26 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
26 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
22 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
9 October 2015Appointment of Mrs Anneka Milham as a secretary (2 pages)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary (2 pages)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000,000
(5 pages)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000,000
(5 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 April 2015Memorandum and Articles of Association (27 pages)
29 April 2015Memorandum and Articles of Association (27 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 September 2014Memorandum and Articles of Association (15 pages)
11 September 2014Memorandum and Articles of Association (15 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders (5 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders (5 pages)
14 August 2014Termination of appointment of Nicola Susan Wilkins as a director on 14 October 2013 (1 page)
14 August 2014Termination of appointment of David Edward Wilkins as a director on 14 October 2013 (1 page)
14 August 2014Termination of appointment of David Edward Wilkins as a director on 14 October 2013 (1 page)
14 August 2014Termination of appointment of Nicola Susan Wilkins as a director on 14 October 2013 (1 page)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000,000
(7 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000,000
(7 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000,000
(7 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
2 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
29 September 2011Director's details changed for Colette Tebbutt on 3 September 2010 (2 pages)
29 September 2011Secretary's details changed for Mr Anil Harilal Gadhia on 1 September 2011 (1 page)
29 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
29 September 2011Director's details changed for Colette Tebbutt on 3 September 2010 (2 pages)
29 September 2011Director's details changed for Russell William Taylor on 1 September 2011 (2 pages)
29 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
29 September 2011Director's details changed for Russell William Taylor on 1 September 2011 (2 pages)
29 September 2011Director's details changed for Colette Tebbutt on 3 September 2010 (2 pages)
29 September 2011Director's details changed for Russell William Taylor on 1 September 2011 (2 pages)
29 September 2011Secretary's details changed for Mr Anil Harilal Gadhia on 1 September 2011 (1 page)
29 September 2011Secretary's details changed for Mr Anil Harilal Gadhia on 1 September 2011 (1 page)
29 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
30 September 2010Director's details changed for David Edward Wilkins on 2 October 2009 (2 pages)
30 September 2010Director's details changed for David Edward Wilkins on 2 October 2009 (2 pages)
30 September 2010Director's details changed for David Edward Wilkins on 2 October 2009 (2 pages)
30 September 2010Director's details changed for Nicola Susan Wilkins on 2 October 2009 (2 pages)
30 September 2010Director's details changed for Nicola Susan Wilkins on 2 October 2009 (2 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
30 September 2010Director's details changed for Nicola Susan Wilkins on 2 October 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
1 October 2009Return made up to 02/09/09; full list of members (4 pages)
1 October 2009Return made up to 02/09/09; full list of members (4 pages)
30 July 2009Full accounts made up to 30 September 2008 (14 pages)
30 July 2009Full accounts made up to 30 September 2008 (14 pages)
1 December 2008Full accounts made up to 30 September 2007 (14 pages)
1 December 2008Full accounts made up to 30 September 2007 (14 pages)
30 September 2008Return made up to 02/09/08; full list of members (4 pages)
30 September 2008Return made up to 02/09/08; full list of members (4 pages)
28 September 2007Return made up to 02/09/07; full list of members (3 pages)
28 September 2007Return made up to 02/09/07; full list of members (3 pages)
10 July 2007Full accounts made up to 30 September 2006 (15 pages)
10 July 2007Full accounts made up to 30 September 2006 (15 pages)
13 October 2006Return made up to 02/09/06; full list of members (8 pages)
13 October 2006Return made up to 02/09/06; full list of members (8 pages)
13 October 2005New director appointed (3 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 October 2005New director appointed (3 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New director appointed (4 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (3 pages)
13 October 2005Registered office changed on 13/10/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
13 October 2005Ad 28/09/05--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 October 2005New director appointed (3 pages)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New director appointed (4 pages)
13 October 2005£ nc 1000/1000000 28/09/05 (2 pages)
13 October 2005Ad 28/09/05--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
13 October 2005£ nc 1000/1000000 28/09/05 (2 pages)
13 October 2005Registered office changed on 13/10/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
12 September 2005Company name changed newincco 472 LIMITED\certificate issued on 12/09/05 (4 pages)
12 September 2005Company name changed newincco 472 LIMITED\certificate issued on 12/09/05 (4 pages)
2 September 2005Incorporation (20 pages)
2 September 2005Incorporation (20 pages)