Company NameHuckletree Ltd
Company StatusActive
Company Number07576554
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Previous NameMy Global Office Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Gabriella Alexandra Hersham
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alphabeta 18 Finsbury Square
London
EC2A 1AH
Director NameMr Antoine Benjamin Nussenbaum
Date of BirthAugust 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed04 April 2013(2 years after company formation)
Appointment Duration11 years
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Alphabeta 18 Finsbury Square
London
EC2A 1AH
Director NameMr Denis Shafranik
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish,
StatusCurrent
Appointed03 November 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence AddressThe Alphabeta 18 Finsbury Square
London
EC2A 1AH
Director NameMr Ted Orf
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alphabeta 18 Finsbury Square
London
EC2A 1AH
Director NameMr Alexander Vaskevitch
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Macready House
75 Crawford Street
London
W1H 5LR
Director NameMr Robert Leslie Paul Wohanka
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address115 Alexandra Park Road
Muswell Hill
London
N10 2DP
Director NameMr Andrew Lynch
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed03 November 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Alphabeta 18 Finsbury Square
London
EC2A 1AH
Director NameKevin Sing Yue Kong
Date of BirthJune 1986 (Born 37 years ago)
NationalityMalaysian
StatusResigned
Appointed07 September 2017(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cornel Accountants Turret House, Gnd Floor
Station Road
Amersham
Buckinghamshire
HP7 0AB
Director NameMs Yvonne Maaka Eruteya
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2024)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThe Alphabeta 18 Finsbury Square
London
EC2A 1AH

Contact

Websitewww.huckletree.com/
Telephone020 38621400
Telephone regionLondon

Location

Registered AddressThe Alphabeta
18 Finsbury Square
London
EC2A 1AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

575 at £1Ms Gabriella Hersham
57.50%
Ordinary
50 at £1Bnz Investment Sal
5.00%
Ordinary
250 at £1Robert Leslie Paul Wohanka
25.00%
Ordinary
125 at £1Mr Alexander Vaskevitch
12.50%
Ordinary

Financials

Year2014
Net Worth£112,372
Cash£39,979
Current Liabilities£13,875

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

14 June 2023Delivered on: 20 June 2023
Persons entitled: Mact Holdings Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the parent with full title guarantee charges to the lender, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1. as a continuing security for the payment and discharge of the secured liabilities, the parent with full title guarantee charges to the lender by way of a first fixed charge: all present and future estates or interests of the parent in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged under clause 3.1); and all the intellectual property. Please see charge for more details.
Outstanding
14 April 2020Delivered on: 23 April 2020
Persons entitled: Mact Holding Limited

Classification: A registered charge
Outstanding

Filing History

2 January 2024Termination of appointment of Andrew Lynch as a director on 31 December 2023 (1 page)
22 December 2023Group of companies' accounts made up to 31 March 2023 (59 pages)
18 September 2023Director's details changed for Mr Ted Orf on 14 September 2023 (2 pages)
18 September 2023Director's details changed for Mr Denis Shafranik on 14 September 2023 (2 pages)
18 September 2023Director's details changed for Ms Yvonne Maaka Eruteya on 14 September 2023 (2 pages)
18 September 2023Director's details changed for Mr Antoine Benjamin Nussenbaum on 14 September 2023 (2 pages)
6 September 2023Director's details changed for Mr Andrew Lynch on 1 February 2023 (2 pages)
4 September 2023Second filing of a statement of capital following an allotment of shares on 6 December 2012
  • GBP 750
(4 pages)
4 September 2023Second filing of a statement of capital following an allotment of shares on 6 April 2013
  • GBP 1,000
(4 pages)
4 September 2023Second filing of a statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,514.626
(4 pages)
14 August 2023Director's details changed for Mrs Gabriella Alexandra Hersham on 14 August 2023 (2 pages)
20 June 2023Registration of charge 075765540002, created on 14 June 2023 (50 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (7 pages)
29 March 2023Statement of capital following an allotment of shares on 7 March 2023
  • GBP 2,175.054
(3 pages)
27 January 2023Memorandum and Articles of Association (35 pages)
27 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
7 September 2022Appointment of Ms Yvonne Maaka Eruteya as a director on 1 September 2022 (2 pages)
11 March 2022Statement of capital following an allotment of shares on 15 January 2022
  • GBP 2,139.831
(3 pages)
11 March 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 2,170.191
(3 pages)
11 March 2022Statement of capital following an allotment of shares on 23 September 2020
  • GBP 2,132.932
(3 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (7 pages)
11 March 2022Statement of capital following an allotment of shares on 6 November 2020
  • GBP 2,136.561
(3 pages)
2 March 2022Confirmation statement made on 24 February 2022 with updates (6 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
15 November 2021Director's details changed for Mr Andrew Lynch on 16 August 2021 (2 pages)
23 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 2,130.499
(3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
3 March 2021Confirmation statement made on 24 February 2021 with updates (6 pages)
3 November 2020Director's details changed for Mr Denis Shafranik on 3 November 2020 (2 pages)
10 September 2020Registered office address changed from 87 Charterhouse Street Clerkenwell London EC1M 6HJ England to The Alphabeta 18 Finsbury Square London EC2A 1AH on 10 September 2020 (1 page)
11 May 2020Notification of a person with significant control statement (2 pages)
11 May 2020Cessation of Gabriella Alexandra Hersham as a person with significant control on 14 April 2020 (1 page)
7 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
6 May 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 2,128.864
(3 pages)
6 May 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 2,128.864
(3 pages)
5 May 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 2,128.864
(3 pages)
23 April 2020Registration of charge 075765540001, created on 14 April 2020 (20 pages)
26 March 2020Confirmation statement made on 24 March 2020 with updates (6 pages)
31 January 2020Statement of capital following an allotment of shares on 21 October 2019
  • GBP 1,834.629
(3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 July 2019Statement of capital following an allotment of shares on 6 July 2019
  • GBP 1,834.229
(3 pages)
8 July 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 1,833.462
(3 pages)
7 May 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 1,830.723
(3 pages)
7 May 2019Confirmation statement made on 24 March 2019 with updates (6 pages)
25 March 2019Registered office address changed from C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB England to 87 Charterhouse Street Clerkenwell London EC1M 6HJ on 25 March 2019 (1 page)
18 February 2019Appointment of Mr Ted Orf as a director on 6 December 2018 (2 pages)
18 February 2019Termination of appointment of Kevin Sing Yue Kong as a director on 6 December 2018 (1 page)
30 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 May 2018Confirmation statement made on 24 March 2018 with updates (6 pages)
22 May 2018Statement of capital following an allotment of shares on 6 October 2017
  • GBP 1,826.735
(3 pages)
16 May 2018Director's details changed for Mrs Gabriella Alexandra Hersham on 1 June 2017 (2 pages)
16 May 2018Change of details for Mrs Gabriella Alexandra Hersham as a person with significant control on 1 June 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,516.13
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,516.13
(3 pages)
19 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
19 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
12 September 2017Appointment of Kevin Sing Yue Kong as a director on 7 September 2017 (2 pages)
12 September 2017Appointment of Kevin Sing Yue Kong as a director on 7 September 2017 (2 pages)
15 June 2017Registered office address changed from C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL England to C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB on 15 June 2017 (1 page)
15 June 2017Registered office address changed from C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL England to C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB on 15 June 2017 (1 page)
24 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
11 April 2017Director's details changed for Mrs Gabriella Hersham on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mrs Gabriella Hersham on 11 April 2017 (2 pages)
9 March 2017Director's details changed for Mrs Gabriella Hersham on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mrs Gabriella Hersham on 9 March 2017 (2 pages)
20 February 2017Termination of appointment of Alexander Vaskevitch as a director on 28 November 2016 (1 page)
20 February 2017Termination of appointment of Alexander Vaskevitch as a director on 28 November 2016 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,515.378
(9 pages)
18 May 2016Registered office address changed from C/O Cornel 115 Alexandra Park Road Muswell Hill London N10 2DP to C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL on 18 May 2016 (1 page)
18 May 2016Registered office address changed from C/O Cornel 115 Alexandra Park Road Muswell Hill London N10 2DP to C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL on 18 May 2016 (1 page)
18 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,515.378
(9 pages)
7 January 2016Appointment of Mr Denis Shafranik as a director on 3 November 2015 (2 pages)
7 January 2016Termination of appointment of Robert Leslie Paul Wohanka as a director on 3 November 2015 (1 page)
7 January 2016Appointment of Mr Andrew Lynch as a director on 3 November 2015 (2 pages)
7 January 2016Termination of appointment of Robert Leslie Paul Wohanka as a director on 3 November 2015 (1 page)
7 January 2016Appointment of Mr Denis Shafranik as a director on 3 November 2015 (2 pages)
7 January 2016Appointment of Mr Andrew Lynch as a director on 3 November 2015 (2 pages)
22 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,515.378
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2023
(5 pages)
22 December 2015Sub-division of shares on 3 November 2015 (5 pages)
22 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,515.378
(4 pages)
22 December 2015Sub-division of shares on 3 November 2015 (5 pages)
22 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,515.378
(4 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth of conflicts of interests may be given by dirs / dirs have auth to amend articles 26/10/2015
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(25 pages)
23 November 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth of conflicts of interests may be given by dirs / dirs have auth to amend articles 26/10/2015
(25 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(7 pages)
4 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(7 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 24 March 2014 (18 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 24 March 2014 (18 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000

Statement of capital on 2014-06-17
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2015
(8 pages)
17 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000

Statement of capital on 2014-06-17
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2015
(8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 1,000
(3 pages)
27 August 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 1,000
(3 pages)
27 August 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2023
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 1,000
(3 pages)
27 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
5 April 2013Appointment of Mr Robert Leslie Paul Wohanka as a director (2 pages)
5 April 2013Appointment of Mr Robert Leslie Paul Wohanka as a director (2 pages)
4 April 2013Appointment of Mr Antoine Benjamin Nussenbaum as a director (2 pages)
4 April 2013Appointment of Mr Antoine Benjamin Nussenbaum as a director (2 pages)
15 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 700
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 700
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 700
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 700
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2023
(4 pages)
7 January 2013Appointment of Mr Alexander Vaskevitch as a director (2 pages)
7 January 2013Appointment of Mr Alexander Vaskevitch as a director (2 pages)
2 January 2013Registered office address changed from , 24 Curzon Street, Mayfair, London, W1J 7TF, United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from , 24 Curzon Street, Mayfair, London, W1J 7TF, United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from , 24 Curzon Street, Mayfair, London, W1J 7TF, United Kingdom on 2 January 2013 (1 page)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
16 June 2011Company name changed my global office LTD\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2011Company name changed my global office LTD\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)