Company NameHooyu Ltd
DirectorsMaximus Scipio Carnecchia and Jason Gray
Company StatusActive
Company Number07180348
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Previous Names192Business Ltd and 192.com Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Maximus Scipio Carnecchia
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2023(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address180 Borough High Street
London
SE1 1LB
Director NameMr Jason Gray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2023(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address180 Borough High Street
London
SE1 1LB
Director NameMr Alastair Duncan Hadfield Crawford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Commonwealth House 55-58 Pall Mall
London
SW1Y 5JH
Director NameMr Keith Gordon Marsden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence Address5th Floor, Commonwealth House 55-58 Pall Mall
London
SW1Y 5JH
Secretary NameBryan Foley
NationalityBritish
StatusResigned
Appointed17 November 2010(8 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 23 March 2022)
RoleCompany Director
Correspondence Address5th Floor, Commonwealth House 55-58 Pall Mall
London
SW1Y 5JH
Director NameMr Max Carnecchia
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2022(12 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address180 Borough High Street
London
SE1 1LB
Director NameMr Frank Teruel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2022(12 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address180 Borough High Street
London
SE1 1LB
Director NameVishnu Agrawal
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2022(12 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 January 2023)
RoleVp, Corporate Controller
Country of ResidenceUnited States
Correspondence Address180 Borough High Street
London
SE1 1LB
Director NameSanjay Gupta
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2022(12 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 January 2023)
RoleSvp And Managing Director
Country of ResidenceUnited States
Correspondence Address180 Borough High Street
London
SE1 1LB

Contact

Websitewww.192.com

Location

Registered Address180 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

88.9k at £0.01Keith Marsden
8.98%
Ordinary B
88k at £0.01Broughton LTD
8.88%
Ordinary B
607.8k at £0.01Alastair Crawford
61.33%
Ordinary A
148.7k at £0.01Lg Ventures Sarl
15.00%
Growth A
12k at £0.01Formax Bpo Beijing Inc.
1.21%
Ordinary B
11.3k at £0.01Andrew De Candole
1.14%
Ordinary B
11.3k at £0.01Charles Anthony Fry
1.14%
Ordinary B
8.7k at £0.01Bryan Foley
0.87%
Ordinary B
6.5k at £0.01Dominic Blackburn
0.66%
Ordinary B
6.5k at £0.01Tarlton Parsons
0.66%
Ordinary B
1.4k at £0.01Tracy Benjamin
0.14%
Ordinary B
1 at £0.01Keith Marsden
0.00%
Growth B

Financials

Year2014
Turnover£6,319,620
Gross Profit£5,565,774
Net Worth£6,250,370
Cash£4,681,997
Current Liabilities£959,696

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

23 November 2011Delivered on: 7 December 2011
Persons entitled: Quayside Lodge Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £44,859 and the balance including interest credited to the deposit account from time to time see image for full details.
Part Satisfied

Filing History

6 November 2023Full accounts made up to 30 September 2022 (33 pages)
20 March 2023Confirmation statement made on 24 February 2023 with updates (5 pages)
3 February 2023Termination of appointment of Vishnu Agrawal as a director on 31 January 2023 (1 page)
3 February 2023Appointment of Mr Maximus Scipio Carnecchia as a director on 31 January 2023 (2 pages)
3 February 2023Termination of appointment of Sanjay Gupta as a director on 31 January 2023 (1 page)
3 February 2023Appointment of Mr Jason Gray as a director on 31 January 2023 (2 pages)
30 August 2022Second filing of a statement of capital following an allotment of shares on 22 March 2022
  • GBP 10,843.89
(5 pages)
7 June 2022Second filing for the appointment of Vishnu Agrawal as a director (3 pages)
1 June 2022Appointment of Vishnu Agrawal as a director on 31 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07.06.2022.
(3 pages)
1 June 2022Termination of appointment of Max Carnecchia as a director on 31 May 2022 (1 page)
1 June 2022Appointment of Sanjay Gupta as a director on 31 May 2022 (2 pages)
1 June 2022Termination of appointment of Frank Teruel as a director on 31 May 2022 (1 page)
25 May 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
27 April 2022Registered office address changed from 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH United Kingdom to 180 Borough High Street London SE1 1LB on 27 April 2022 (1 page)
5 April 2022Notification of Mitek Systems, Inc. as a person with significant control on 23 March 2022 (2 pages)
5 April 2022Termination of appointment of Alastair Duncan Hadfield Crawford as a director on 23 March 2022 (1 page)
5 April 2022Appointment of Mr Max Carnecchia as a director on 23 March 2022 (2 pages)
5 April 2022Termination of appointment of Bryan Foley as a secretary on 23 March 2022 (1 page)
5 April 2022Termination of appointment of Keith Gordon Marsden as a director on 23 March 2022 (1 page)
5 April 2022Cessation of Alastair Duncan Hadfield Crawford as a person with significant control on 23 March 2022 (1 page)
5 April 2022Appointment of Mr Frank Teruel as a director on 23 March 2022 (2 pages)
29 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 March 2022Statement of capital following an allotment of shares on 22 March 2022
  • GBP 10,843.89
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2022.
(5 pages)
24 February 2022Confirmation statement made on 24 February 2022 with updates (5 pages)
12 January 2022Satisfaction of charge 1 in full (1 page)
2 January 2022Full accounts made up to 31 March 2021 (30 pages)
18 October 2021Director's details changed for Mr Keith Gordon Marsden on 23 March 2020 (2 pages)
14 September 2021Memorandum and Articles of Association (24 pages)
14 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 June 2021Registered office address changed from Unit 8 Quayside Lodge William Morris Way London SW6 2UZ to 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 25 June 2021 (1 page)
26 March 2021Accounts for a small company made up to 31 March 2020 (32 pages)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
4 December 2019Director's details changed for Mr Keith Gordon Marsden on 23 November 2019 (2 pages)
5 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
5 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-01
(2 pages)
11 April 2018Change of name notice (2 pages)
13 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
15 December 2016Full accounts made up to 31 March 2016 (18 pages)
15 December 2016Full accounts made up to 31 March 2016 (18 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 9,910.06
(6 pages)
11 March 2016Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 October 2015 (2 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 9,910.06
(6 pages)
11 March 2016Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 October 2015 (2 pages)
21 November 2015Full accounts made up to 31 March 2015 (18 pages)
21 November 2015Full accounts made up to 31 March 2015 (18 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9,910.06
(6 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9,910.06
(6 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9,910.06
(6 pages)
22 July 2014Full accounts made up to 31 March 2014 (19 pages)
22 July 2014Full accounts made up to 31 March 2014 (19 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 9,910.06
(6 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 9,910.06
(6 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 9,910.06
(6 pages)
13 November 2013Satisfaction of charge 1 in part (1 page)
13 November 2013Satisfaction of charge 1 in part (1 page)
20 September 2013Full accounts made up to 31 March 2013 (15 pages)
20 September 2013Full accounts made up to 31 March 2013 (15 pages)
19 August 2013Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Keith Gordon Marsden on 1 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Keith Gordon Marsden on 1 August 2013 (2 pages)
8 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (17 pages)
8 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (17 pages)
8 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (17 pages)
24 April 2013Resolutions
  • RES13 ‐ Auditors resignation 26/02/2013
(1 page)
24 April 2013Resolutions
  • RES13 ‐ Auditors resignation 26/02/2013
(1 page)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 08/07/13.
(7 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 08/07/13.
(7 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 08/07/13.
(7 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
20 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 August 2011Memorandum and Articles of Association (30 pages)
11 August 2011Memorandum and Articles of Association (30 pages)
27 July 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
27 July 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
7 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 9,910.06
(5 pages)
7 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 9,910.06
(5 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 9,910.05
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 9,910.05
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 9,910.05
(4 pages)
8 February 2011Resolutions
  • RES13 ‐ Subdivision of shares 31/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 February 2011Sub-division of shares on 31 January 2011 (5 pages)
8 February 2011Sub-division of shares on 31 January 2011 (5 pages)
8 February 2011Resolutions
  • RES13 ‐ Subdivision of shares 31/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 February 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
1 February 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
7 December 2010Company name changed 192BUSINESS LTD\certificate issued on 07/12/10
  • CONNOT ‐
(3 pages)
7 December 2010Company name changed 192BUSINESS LTD\certificate issued on 07/12/10
  • CONNOT ‐
(3 pages)
2 December 2010Appointment of Bryan Foley as a secretary (3 pages)
2 December 2010Registered office address changed from Unit 7 Quayside Lodge William Morris Way London SW6 2UZ United Kingdom on 2 December 2010 (2 pages)
2 December 2010Appointment of Bryan Foley as a secretary (3 pages)
2 December 2010Registered office address changed from Unit 7 Quayside Lodge William Morris Way London SW6 2UZ United Kingdom on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from Unit 7 Quayside Lodge William Morris Way London SW6 2UZ United Kingdom on 2 December 2010 (2 pages)
30 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-23
(1 page)
30 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-23
(1 page)
5 March 2010Incorporation (38 pages)
5 March 2010Incorporation (38 pages)