Company NameHoneycomb Holdings Limited
DirectorsLindsey McMurray and James William Scott
Company StatusActive
Company Number09750744
CategoryPrivate Limited Company
Incorporation Date26 August 2015(8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

15 January 2024Total exemption full accounts made up to 31 December 2022 (9 pages)
4 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
26 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
29 October 2021Amended total exemption full accounts made up to 31 December 2020 (10 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
17 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
12 January 2021Group of companies' accounts made up to 31 December 2019 (27 pages)
5 November 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
23 April 2020Withdrawal of a person with significant control statement on 23 April 2020 (2 pages)
23 April 2020Notification of Bumblebee Loans Ltd as a person with significant control on 27 March 2020 (2 pages)
7 April 2020Statement of capital following an allotment of shares on 27 December 2019
  • GBP 190,001
(3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
13 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
17 June 2019Director's details changed for Ms Lindsey Mcmurray on 14 June 2019 (2 pages)
17 June 2019Director's details changed for Mr James William Scott on 14 June 2019 (2 pages)
31 December 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
7 November 2018Notification of a person with significant control statement (2 pages)
15 October 2018Registered office address changed from 8 Hanover Street London W1S 1YQ England to 11-12 Hanover Square London W1S 1JJ on 15 October 2018 (1 page)
11 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
2 November 2017Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page)
2 November 2017Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page)
12 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
10 September 2017Cessation of Matthew James Gary Potter as a person with significant control on 6 April 2016 (1 page)
10 September 2017Cessation of Ian Gascoigne as a person with significant control on 6 April 2016 (1 page)
10 September 2017Cessation of Ian Gascoigne as a person with significant control on 6 April 2016 (1 page)
10 September 2017Cessation of James William Scott as a person with significant control on 6 April 2016 (1 page)
10 September 2017Cessation of James William Scott as a person with significant control on 6 April 2016 (1 page)
10 September 2017Cessation of Matthew James Gary Potter as a person with significant control on 6 April 2016 (1 page)
10 September 2017Cessation of Michael James Peter England as a person with significant control on 6 April 2016 (1 page)
10 September 2017Cessation of Michael James Peter England as a person with significant control on 6 April 2016 (1 page)
5 September 2017Registered office address changed from 8 Hanover Street London W1S 1YF United Kingdom to 8 Hanover Street London W1S 1YQ on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 8 Hanover Street London W1S 1YF United Kingdom to 8 Hanover Street London W1S 1YQ on 5 September 2017 (1 page)
6 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 March 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
8 March 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
7 September 2016Confirmation statement made on 25 August 2016 with updates (10 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (10 pages)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 1
(39 pages)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 1
(39 pages)