Company NameHuggle App (UK) Limited
DirectorsMariko O'Shea and Christopher Joseph Rosas
Company StatusActive
Company Number09513513
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)
Previous NameHuggle App Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMariko O'Shea
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Director NameChristopher Joseph Rosas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleVice President Of Tax & Treasury
Country of ResidenceUnited States
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed17 March 2017(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMrs Michelle Theresa Kennedy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Director NameMr Daniel Robert Allen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Kingsway
Africa House
London
WC2B 6AH
Director NameMr Andrey Ogandzhanyants
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK1, Upper Ground Floor Forni Complex
Triq Xatt
Valletta Waterfront
Floriana
Frn 1913
Director NameMs Whitney Wolfe
Date of BirthJuly 1989 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2016(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1105 West 41st Street
Unit B
Austin
Texas
78756
Director NameMs Valeriya Kapranova
Date of BirthOctober 1986 (Born 37 years ago)
NationalityRussian
StatusResigned
Appointed31 August 2016(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressK1, Upper Ground Floor Forni Complex
Triq Xatt
Valletta Waterfront
Floriana
Frn 1913
Director NameMr Idan Wallichman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed19 September 2017(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2022)
RolePrincipal, Office Of The President
Country of ResidenceUnited Kingdom
Correspondence Address1105 W 41st Street
Austin
Texas
78756

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

22 March 2024Director's details changed for Mariko O'shea on 15 March 2024 (2 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
23 September 2022Director's details changed for Mariko O'shea on 16 September 2022 (2 pages)
30 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
18 March 2022Appointment of Christopher Joseph Rosas as a director on 16 March 2022 (2 pages)
28 February 2022Director's details changed for Mariko O'shea on 26 July 2021 (2 pages)
11 February 2022Termination of appointment of Idan Wallichman as a director on 11 February 2022 (1 page)
8 February 2022Director's details changed for Mr Idan Wallichman on 3 February 2022 (2 pages)
8 February 2022Director's details changed for Mariko O'shea on 3 February 2022 (2 pages)
25 September 2021Full accounts made up to 31 December 2020 (16 pages)
5 August 2021Director's details changed for Mr Idan Wallichman on 22 July 2021 (2 pages)
9 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (17 pages)
16 September 2020Director's details changed for Mariko O'shea on 1 February 2020 (2 pages)
6 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
22 May 2019Full accounts made up to 31 December 2018 (20 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
2 November 2018Full accounts made up to 31 December 2017 (24 pages)
18 September 2018Appointment of Mariko O'shea as a director on 17 September 2018 (2 pages)
18 September 2018Termination of appointment of Valeriya Kapranova as a director on 17 September 2018 (1 page)
28 March 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
28 March 2018Director's details changed for Ms Valeriya Kapranova on 31 August 2016 (2 pages)
28 March 2018Director's details changed for Ms Valeriya Kapranova on 26 March 2018 (2 pages)
27 March 2018Director's details changed for Ms Valeriya Kapranova on 26 March 2018 (2 pages)
27 March 2018Change of details for Badoo Trading Limited as a person with significant control on 7 June 2017 (2 pages)
20 September 2017Termination of appointment of Whitney Wolfe as a director on 19 September 2017 (1 page)
20 September 2017Appointment of Mr Idan Wallichman as a director on 19 September 2017 (2 pages)
20 September 2017Termination of appointment of Andrey Ogandzhanyants as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Andrey Ogandzhanyants as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Whitney Wolfe as a director on 19 September 2017 (1 page)
20 September 2017Appointment of Mr Idan Wallichman as a director on 19 September 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Director's details changed for Mr Andrey Ogandzhanyants on 23 March 2017 (2 pages)
27 March 2017Director's details changed for Ms Valeriya Kapranova on 23 March 2017 (2 pages)
27 March 2017Director's details changed for Ms Whitney Wolfe on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from 70 Kingsway Africa House London WC2B 6AH England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 March 2017 (1 page)
27 March 2017Director's details changed for Ms Valeriya Kapranova on 23 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Andrey Ogandzhanyants on 23 March 2017 (2 pages)
27 March 2017Registered office address changed from 70 Kingsway Africa House London WC2B 6AH England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 March 2017 (1 page)
27 March 2017Director's details changed for Ms Whitney Wolfe on 27 March 2017 (2 pages)
22 March 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 17 March 2017 (2 pages)
22 March 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 17 March 2017 (2 pages)
6 November 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
6 November 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
1 September 2016Appointment of Ms Whitney Wolfe as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Daniel Robert Allen as a director on 1 September 2016 (1 page)
1 September 2016Appointment of Ms Whitney Wolfe as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Daniel Robert Allen as a director on 1 September 2016 (1 page)
31 August 2016Appointment of Ms Valeriya Kapranova as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Andrey Ogandzhanyants as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Andrey Ogandzhanyants as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Ms Valeriya Kapranova as a director on 31 August 2016 (2 pages)
13 July 2016Termination of appointment of Michelle Teresa Kennedy as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Michelle Teresa Kennedy as a director on 13 July 2016 (1 page)
4 July 2016Registered office address changed from Media Village 131 - 151, Great Titchfield Street London W1W 5BB England to 70 Kingsway Africa House London WC2B 6AH on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Media Village 131 - 151, Great Titchfield Street London W1W 5BB England to 70 Kingsway Africa House London WC2B 6AH on 4 July 2016 (1 page)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
8 April 2016Appointment of Mr Daniel Robert Allen as a director on 7 April 2016 (2 pages)
8 April 2016Appointment of Mr Daniel Robert Allen as a director on 7 April 2016 (2 pages)
22 March 2016Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom to Media Village 131 - 151, Great Titchfield Street London W1W 5BB on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom to Media Village 131 - 151, Great Titchfield Street London W1W 5BB on 22 March 2016 (1 page)
11 December 2015Company name changed huggle app LIMITED\certificate issued on 11/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
11 December 2015Company name changed huggle app LIMITED\certificate issued on 11/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
3 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-27
  • GBP 1
(26 pages)
27 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-27
  • GBP 1
(26 pages)