Company NameHug London Limited
DirectorsLou Swaine and Katherine Jean Heath
Company StatusActive
Company Number08149918
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Lou Swaine
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(1 day after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Calvert Avenue
London
E2 7JP
Director NameMs Katherine Jean Heath
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Calvert Avenue
London
E2 7JP
Director NamePhilip Knightley Hill
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3c Hampton Works
117-119 Sheen Lane
East Sheen
London
SW14 8AE
Director NameMr Thomas Howard Roberts
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Paul Street
London
EC2A 4JU

Contact

Websitehuglondon.com

Location

Registered Address1 Mentmore Terrace
Mentmore Terrace
London
E8 3PN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Lou Swaine
60.00%
Ordinary
40 at £1Thomas Howard Roberts
40.00%
Ordinary

Financials

Year2014
Net Worth£7,886
Cash£29,279
Current Liabilities£87,530

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

26 October 2023Registered office address changed from 1E Mentmore Terrace London E8 3DQ England to 1 Mentmore Terrace Mentmore Terrace London E8 3PN on 26 October 2023 (1 page)
3 September 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
8 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
8 August 2023Termination of appointment of Katherine Jean Heath as a director on 1 June 2023 (1 page)
28 June 2023Registered office address changed from First Floor 5 Calvert Avenue London E2 7JP England to 1E Mentmore Terrace London E8 3DQ on 28 June 2023 (1 page)
31 October 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
8 August 2022Confirmation statement made on 19 July 2022 with updates (5 pages)
8 August 2022Change of details for Mr Lou Swaine as a person with significant control on 19 July 2022 (2 pages)
8 August 2022Director's details changed for Mr Lou Swaine on 19 July 2022 (2 pages)
8 August 2022Director's details changed for Ms Katherine Jean Heath on 19 July 2022 (2 pages)
30 June 2022Statement of capital following an allotment of shares on 20 June 2022
  • GBP 550
(3 pages)
29 May 2022Director's details changed for Ms Katherine Jean Heath on 29 May 2022 (2 pages)
7 April 2022Registered office address changed from Unit 4 5 Calvert Avenue London E2 7JP England to First Floor 5 Calvert Avenue London E2 7JP on 7 April 2022 (1 page)
31 March 2022Registered office address changed from Second Floor 27 Charlotte Road Hackney London EC2A 3PB England to 5 Calvert Avenue Unit 4 5 Calvert Avenue London E2 7JP on 31 March 2022 (1 page)
31 March 2022Registered office address changed from 5 Calvert Avenue Unit 4 5 Calvert Avenue London E2 7JP England to Unit 4 5 Calvert Avenue London E2 7JP on 31 March 2022 (1 page)
31 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 June 2021Change of details for Mr Lou Swaine as a person with significant control on 22 June 2021 (2 pages)
22 June 2021Director's details changed for Mr Lou Swaine on 22 June 2021 (2 pages)
12 October 2020Registered office address changed from 3 Floor 28 Brunswick Place London N1 6DZ England to Second Floor 27 Charlotte Road Hackney London EC2A 3PB on 12 October 2020 (1 page)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 September 2019Confirmation statement made on 19 July 2019 with updates (3 pages)
25 January 2019Registered office address changed from 251 Gray's Inn Road London WC1X 8QT England to 3 Floor 28 Brunswick Place London N1 6DZ on 25 January 2019 (1 page)
30 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 September 2018Registered office address changed from 28 Brunswick Place London N1 6DZ England to 251 Gray's Inn Road London WC1X 8QT on 4 September 2018 (1 page)
30 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
13 February 2018Second filing of a statement of capital following an allotment of shares on 1 December 2017
  • GBP 500
(11 pages)
30 January 2018Change of details for Mr Lou Swaine as a person with significant control on 30 January 2018 (2 pages)
30 January 2018Registered office address changed from 26-28 Underwood Street London N1 7JQ England to 28 Brunswick Place London N1 6DZ on 30 January 2018 (1 page)
30 January 2018Director's details changed for Mr Lou Swaine on 30 January 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Appointment of Miss Katherine Jean Heath as a director on 1 December 2017 (2 pages)
6 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 175
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 500
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 175
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 500
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2018.
(4 pages)
6 December 2017Appointment of Miss Katherine Jean Heath as a director on 1 December 2017 (2 pages)
1 September 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
15 August 2017Registered office address changed from 27 Paul Street London EC2A 4JU England to 26-28 Underwood Street London N1 7JQ on 15 August 2017 (1 page)
15 August 2017Statement of capital following an allotment of shares on 16 March 2016
  • GBP 125
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 16 March 2016
  • GBP 125
(3 pages)
15 August 2017Registered office address changed from 27 Paul Street London EC2A 4JU England to 26-28 Underwood Street London N1 7JQ on 15 August 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
25 July 2016Director's details changed for Mr Lou Swaine on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Lou Swaine on 25 July 2016 (2 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
16 June 2016Termination of appointment of Thomas Howard Roberts as a director on 31 March 2016 (1 page)
16 June 2016Termination of appointment of Thomas Howard Roberts as a director on 31 March 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Registered office address changed from Unit 3C Hampton Works 117-119 Sheen Lane East Sheen London SW14 8AE to 27 Paul Street London EC2A 4JU on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Unit 3C Hampton Works 117-119 Sheen Lane East Sheen London SW14 8AE to 27 Paul Street London EC2A 4JU on 19 October 2015 (1 page)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
11 August 2015Director's details changed for Mr Thomas Howard Roberts on 1 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Lou Swaine on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Lou Swaine on 11 August 2015 (2 pages)
11 August 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 41
(3 pages)
11 August 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 22
(3 pages)
11 August 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 22
(3 pages)
11 August 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 41
(3 pages)
11 August 2015Director's details changed for Mr Thomas Howard Roberts on 1 July 2015 (2 pages)
11 August 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 41
(3 pages)
11 August 2015Director's details changed for Mr Thomas Howard Roberts on 1 July 2015 (2 pages)
11 August 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 22
(3 pages)
16 July 2015Termination of appointment of Philip Knightley Hill as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Philip Knightley Hill as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Philip Knightley Hill as a director on 1 July 2015 (1 page)
21 May 2015Director's details changed for Philip Knightley Hill on 20 May 2015 (2 pages)
21 May 2015Director's details changed for Philip Knightley Hill on 20 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Thomas Howard Roberts on 20 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Thomas Howard Roberts on 20 May 2015 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
16 January 2014Director's details changed for Mr Thomas Howard Roberts on 1 December 2013 (2 pages)
16 January 2014Director's details changed for Mr Thomas Howard Roberts on 1 December 2013 (2 pages)
16 January 2014Director's details changed for Mr Thomas Howard Roberts on 1 December 2013 (2 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Change of share class name or designation (2 pages)
10 September 2013Change of share class name or designation (2 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
30 July 2013Director's details changed for Philip Knightley Hill on 19 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Thomas Howard Roberts on 19 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Thomas Howard Roberts on 19 July 2013 (2 pages)
30 July 2013Director's details changed for Philip Knightley Hill on 19 July 2013 (2 pages)
28 June 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
28 June 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
13 February 2013Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom on 13 February 2013 (1 page)
20 July 2012Appointment of Mr Lou Swaine as a director (2 pages)
20 July 2012Appointment of Mr Lou Swaine as a director (2 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)