Company NameHoneyslug Limited
DirectorsRichard John Haggett and Mark Albert Inman
Company StatusActive
Company Number06616206
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Richard John Haggett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Director NameMr Mark Albert Inman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Secretary NameNatalie Anne Marco
StatusCurrent
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Director NameLee Matthew Higgins
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 140 Leighton Road
London
NW5 2RG
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Contact

Websitewww.honeyslug.com
Email address[email protected]

Location

Registered Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

383 at £1Richard John Haggett
38.30%
Ordinary
333 at £1Mark Albert Inman
33.30%
Ordinary
284 at £1Natalie Anne Marco
28.40%
Ordinary

Financials

Year2014
Net Worth£79,173
Cash£9,028
Current Liabilities£35,651

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

9 March 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
12 June 2020Director's details changed for Mr Mark Albert Inman on 11 June 2020 (2 pages)
12 June 2020Change of details for Mr Mark Albert Inman as a person with significant control on 11 June 2020 (2 pages)
12 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
24 February 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
21 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
22 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
22 February 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
29 June 2016Director's details changed for Mr Mark Albert Inman on 29 June 2016 (2 pages)
29 June 2016Secretary's details changed for Natalie Anne Marco on 29 June 2016 (1 page)
29 June 2016Secretary's details changed for Natalie Anne Marco on 29 June 2016 (1 page)
29 June 2016Secretary's details changed for Natalie Anne Marco on 29 June 2016 (1 page)
29 June 2016Secretary's details changed for Natalie Anne Marco on 29 June 2016 (1 page)
29 June 2016Director's details changed for Mr Mark Albert Inman on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 29 March 2016 (1 page)
14 July 2015Director's details changed for Richard John Haggett on 8 July 2015 (2 pages)
14 July 2015Director's details changed for Richard John Haggett on 8 July 2015 (2 pages)
14 July 2015Director's details changed for Richard John Haggett on 8 July 2015 (2 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
29 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 29 June 2015 (1 page)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Director's details changed for Richard John Haggett on 10 December 2012 (2 pages)
3 July 2013Director's details changed for Richard John Haggett on 10 December 2012 (2 pages)
3 July 2013Director's details changed for Mark Albert Inman on 19 May 2012 (2 pages)
3 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Director's details changed for Mark Albert Inman on 19 May 2012 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 November 2012Secretary's details changed for Natalie Anne Marco on 10 March 2012 (2 pages)
28 November 2012Secretary's details changed for Natalie Anne Marco on 10 March 2012 (2 pages)
28 November 2012Secretary's details changed for Natalie Anne Marco on 10 March 2012 (2 pages)
28 November 2012Secretary's details changed for Natalie Anne Marco on 10 March 2012 (2 pages)
2 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
14 November 2008Ad 11/06/08-11/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
14 November 2008Director's change of particulars / mark inman / 26/07/2008 (1 page)
14 November 2008Appointment terminated director lee matthew higgins (1 page)
14 November 2008Ad 11/06/08-11/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
14 November 2008Director's change of particulars / mark inman / 26/07/2008 (1 page)
14 November 2008Appointment terminated director lee matthew higgins (1 page)
16 June 2008Appointment terminated director a&h directors LIMITED (1 page)
16 June 2008Appointment terminated director a&h directors LIMITED (1 page)
16 June 2008Appointment terminated secretary a&h registrars & secretaries LIMITED (1 page)
16 June 2008Appointment terminated secretary a&h registrars & secretaries LIMITED (1 page)
13 June 2008Secretary appointed natalie anne marco (1 page)
13 June 2008Director appointed lee matthew higgins (1 page)
13 June 2008Director appointed mark albert inman (1 page)
13 June 2008Director appointed richard john haggett (1 page)
13 June 2008Director appointed lee matthew higgins (1 page)
13 June 2008Director appointed mark albert inman (1 page)
13 June 2008Director appointed richard john haggett (1 page)
13 June 2008Secretary appointed natalie anne marco (1 page)
11 June 2008Incorporation (14 pages)
11 June 2008Incorporation (14 pages)