Company NameHoneydew Health Limited
DirectorsMalene Aarsoe Nielsen and Micael Hagelin
Company StatusActive
Company Number07942286
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Malene Aarsoe Nielsen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressTechhub 101 Finsbury Pavement
Moorgate
London
EC2A 1RS
Secretary NameMiss Malene Nielsen
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressTechhub 101 Finsbury Pavement
Moorgate
London
EC2A 1RS
Director NameMr Micael Hagelin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityDanish
StatusCurrent
Appointed01 November 2023(11 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address105 Thurleigh Road
London
SW12 8TY
Director NameMiss Inka Ulriikka Ruishalme
Date of BirthApril 1984 (Born 40 years ago)
NationalityFinnish
StatusResigned
Appointed01 October 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 2016)
RoleDirector Of Product
Country of ResidenceUnited Kingdom
Correspondence Address63 Thomas More House
Barbican
London
EC2Y 8BT
Director NameMr Casper Moller
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed18 April 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Projects 8-9 Ship Street
Brighton
BN1 1AD

Contact

Websiteabsencehub.com
Telephone020 32862133
Telephone regionLondon

Location

Registered Address4 Crown Place
London
EC2A 4BT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10k at £0.1Miss Malene Nielsen
76.32%
Ordinary
625 at £0.1Mr Casper Moller
4.77%
Ordinary
600 at £0.1Mr Jean-paul Melaga
4.58%
Ordinary
376 at £0.1Mr Micael Hagelin
2.87%
Ordinary
1.4k at £0.1Mr Henri Lalanne
10.50%
Ordinary
125 at £0.1Inka Ruishalme
0.95%
Ordinary

Financials

Year2014
Net Worth-£95,647
Cash£9,624
Current Liabilities£119,196

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

5 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
16 October 2020Termination of appointment of Casper Moller as a director on 15 September 2020 (1 page)
7 September 2020Registered office address changed from 5 Chailey Avenue Rottingdean Brighton BN2 7GH England to The Projects 8-9 Ship Street Brighton BN1 1AD on 7 September 2020 (1 page)
12 August 2020Registered office address changed from Techhub London 1-15 Clere Street Shoreditch London EC2A 4UY England to 5 Chailey Avenue Rottingdean Brighton BN2 7GH on 12 August 2020 (1 page)
26 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
18 April 2019Appointment of Mr Casper Moller as a director on 18 April 2019 (2 pages)
19 March 2019Registered office address changed from Techhub 1-15 Clere Street London EC2A 4UY England to Techhub London 1-15 Clere Street Shoreditch London EC2A 4UY on 19 March 2019 (1 page)
14 March 2019Registered office address changed from Techhub 101 Finsbury Pavement Moorgate London EC2A 1RS England to Techhub 1-15 Clere Street London EC2A 4UY on 14 March 2019 (1 page)
28 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
10 May 2018Secretary's details changed for Miss Malene Nielsen on 10 May 2018 (1 page)
10 May 2018Director's details changed for Ms. Malene Aarsoe Nielsen on 10 May 2018 (2 pages)
10 May 2018Change of details for Miss Malene Nielsen as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Registered office address changed from Techhub Techhub 101 Finsbury Pavement London EC2A 1RS England to Techhub 101 Finsbury Pavement Moorgate London EC2A 1RS on 10 May 2018 (1 page)
8 May 2018Registered office address changed from Techhub 101 Finsbury Pavement London EC2Y 9AU United Kingdom to Techhub Techhub 101 Finsbury Pavement London EC2A 1RS on 8 May 2018 (1 page)
13 April 2018Registered office address changed from C/O Techhub 4-5 Bonhill Street London EC2A 4BX England to Techhub 101 Finsbury Pavement London EC2Y 9AU on 13 April 2018 (1 page)
27 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
17 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,310.2
(6 pages)
17 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,310.2
(6 pages)
22 February 2016Termination of appointment of Inka Ulriikka Ruishalme as a director on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Inka Ulriikka Ruishalme as a director on 22 February 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 September 2015Registered office address changed from 92 Kyrle Road London SW11 6BA to C/O Techhub 4-5 Bonhill Street London EC2A 4BX on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 92 Kyrle Road London SW11 6BA to C/O Techhub 4-5 Bonhill Street London EC2A 4BX on 29 September 2015 (1 page)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,310.2
(6 pages)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,310.2
(6 pages)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,310.2
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 October 2014Statement of capital following an allotment of shares on 20 September 2014
  • GBP 1,310.2
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 20 September 2014
  • GBP 1,310.2
(3 pages)
16 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,306.1
(14 pages)
16 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,306.1
(14 pages)
16 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,306.1
(14 pages)
7 January 2014Statement of capital following an allotment of shares on 16 August 2012
  • GBP 1,162.5
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,306.1
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,306.1
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1,000
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,237.7
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 16 August 2012
  • GBP 1,162.5
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,237.7
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,301.9
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,301.9
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1,000
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1,000
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,301.9
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,306.1
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,301.9
(3 pages)
26 November 2013Sub-division of shares on 9 August 2012 (5 pages)
26 November 2013Sub-division of shares on 9 August 2012 (5 pages)
26 November 2013Sub-division of shares on 9 August 2012 (5 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 October 2013Appointment of Miss Inka Ulriikka Ruishalme as a director (2 pages)
29 October 2013Appointment of Miss Inka Ulriikka Ruishalme as a director (2 pages)
10 October 2013Director's details changed for Ms. Malene Aarsoe Nielsen on 8 October 2013 (3 pages)
10 October 2013Registered office address changed from 42 Pump House Close London SE16 7HS United Kingdom on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from 42 Pump House Close London SE16 7HS United Kingdom on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Ms. Malene Aarsoe Nielsen on 8 October 2013 (3 pages)
10 October 2013Director's details changed for Ms. Malene Aarsoe Nielsen on 8 October 2013 (3 pages)
1 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
9 April 2013Secretary's details changed for Miss Malene Nielsen on 1 January 2013 (1 page)
9 April 2013Secretary's details changed for Miss Malene Nielsen on 1 January 2013 (1 page)
9 April 2013Secretary's details changed for Miss Malene Nielsen on 1 January 2013 (1 page)
6 April 2013Director's details changed for Miss Malene Nielsen on 1 January 2013 (2 pages)
6 April 2013Director's details changed for Miss Malene Nielsen on 1 January 2013 (2 pages)
6 April 2013Director's details changed for Miss Malene Nielsen on 1 January 2013 (2 pages)
11 October 2012Registered office address changed from C/O North Star Law Llp 1 East Poultry Avenue London EC1A 9PT United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from C/O North Star Law Llp 1 East Poultry Avenue London EC1A 9PT United Kingdom on 11 October 2012 (1 page)
10 October 2012Memorandum and Articles of Association (19 pages)
10 October 2012Memorandum and Articles of Association (19 pages)
2 October 2012Registered office address changed from 7 O'connors Court 51 Kelvedon Road London SW6 5AS England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 7 O'connors Court 51 Kelvedon Road London SW6 5AS England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 7 O'connors Court 51 Kelvedon Road London SW6 5AS England on 2 October 2012 (1 page)
9 February 2012Incorporation (25 pages)
9 February 2012Incorporation (25 pages)