Company NameHucklebones Ltd
DirectorsZoe India Goldsmith and Daniel Kevin Stockley
Company StatusActive
Company Number06444620
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameZoe India Goldsmith
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address33 Dartmouth Place
London
SE23 3AU
Director NameDaniel Kevin Stockley
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address33 Dartmouth Place
London
SE23 3AU
Secretary NameDaniel Kevin Stockley
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Dartmouth Place
London
SE23 3AU

Contact

Websitehucklebones.co.uk

Location

Registered AddressUnit 8 New Lydenburg Industrial Estate
New Lydenburg Street
London
SE7 8NF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

500 at £1Daniel Kevin Stockley
50.00%
Ordinary
500 at £1Zoe India Goldsmith
50.00%
Ordinary

Financials

Year2014
Net Worth£17,969
Current Liabilities£8,272

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2024Director's details changed for Daniel Kevin Stockley on 28 December 2023 (2 pages)
11 January 2024Director's details changed for Zoe India Goldsmith on 28 December 2023 (2 pages)
11 January 2024Change of details for Mr Daniel Kevin Stockley as a person with significant control on 27 December 2023 (2 pages)
11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 January 2024Change of details for Miss Zoe India Goldsmith as a person with significant control on 28 December 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
19 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 January 2021Secretary's details changed for Daniel Kevin Stockley on 23 December 2020 (1 page)
8 January 2021Change of details for Mr Daniel Kevin Stockley as a person with significant control on 23 December 2020 (2 pages)
8 January 2021Director's details changed for Zoe India Goldsmith on 23 December 2020 (2 pages)
8 January 2021Change of details for Miss Zoe India Goldsmith as a person with significant control on 23 December 2020 (2 pages)
8 January 2021Director's details changed for Daniel Kevin Stockley on 23 December 2020 (2 pages)
8 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 May 2019Micro company accounts made up to 31 December 2017 (5 pages)
27 March 2019Registered office address changed from 5 Choumert Mews Peckham London SE15 4BD England to Unit 8 New Lydenburg Industrial Estate New Lydenburg Street London SE7 8NF on 27 March 2019 (1 page)
28 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
1 January 2019Compulsory strike-off action has been suspended (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2018Director's details changed for Daniel Kevin Stockley on 30 November 2018 (2 pages)
30 November 2018Secretary's details changed for Daniel Kevin Stockley on 30 November 2018 (1 page)
30 November 2018Registered office address changed from 5 Choumert Mews 5 Choumert Mews Peckham London SE15 4BD England to 5 Choumert Mews Peckham London SE15 4BD on 30 November 2018 (1 page)
30 November 2018Change of details for Mr Daniel Kevin Stockley as a person with significant control on 30 November 2018 (2 pages)
30 November 2018Director's details changed for Zoe India Goldsmith on 30 November 2018 (2 pages)
30 November 2018Change of details for Miss Zoe India Goldsmith as a person with significant control on 30 November 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 June 2017Director's details changed for Daniel Kevin Stockley on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Zoe India Goldsmith on 5 June 2017 (2 pages)
5 June 2017Secretary's details changed for Daniel Kevin Stockley on 5 June 2017 (1 page)
5 June 2017Secretary's details changed for Daniel Kevin Stockley on 5 June 2017 (1 page)
5 June 2017Director's details changed for Zoe India Goldsmith on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Daniel Kevin Stockley on 5 June 2017 (2 pages)
31 May 2017Registered office address changed from 1a Bethwin Road 6 Addington Lofts London SE5 0YJ to 5 Choumert Mews 5 Choumert Mews Peckham London SE15 4BD on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 1a Bethwin Road 6 Addington Lofts London SE5 0YJ to 5 Choumert Mews 5 Choumert Mews Peckham London SE15 4BD on 31 May 2017 (1 page)
8 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Registered office address changed from 6 Addington Lofts 1 Bethwin Road London SE5 0YJ on 19 August 2010 (1 page)
19 August 2010Registered office address changed from 6 Addington Lofts 1 Bethwin Road London SE5 0YJ on 19 August 2010 (1 page)
26 January 2010Director's details changed for Daniel Kevin Stockley on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Daniel Kevin Stockley on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Zoe India Goldsmith on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Zoe India Goldsmith on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Zoe India Goldsmith on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Daniel Kevin Stockley on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 December 2008Return made up to 04/12/08; full list of members (4 pages)
5 December 2008Return made up to 04/12/08; full list of members (4 pages)
4 December 2007Incorporation (15 pages)
4 December 2007Incorporation (15 pages)