Company NameHippoconsent Ltd
Company StatusActive
Company Number12662286
CategoryPrivate Limited Company
Incorporation Date11 June 2020(3 years, 10 months ago)
Previous NameUconsent Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Harry Morgan Rhys Davies
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1b 21 Cardigan Road
Richmond
TW10 6BJ
Director NameMr Paul Davies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressFlat 1b 21 Cardigan Road
Richmond
TW10 6BJ
Director NameMiss Poppy Rhiannon Davies
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1b 21 Cardigan Road
Richmond
TW10 6BJ
Director NameDr Helen Wyn Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1b 21 Cardigan Road
Richmond
TW10 6BJ
Director NameMiss Louise Grace Gallon
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1b 21 Cardigan Road
Richmond
TW10 6BJ
Director NameMr Matthew Christianson
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Queens Road
Hertford
SG13 8AZ
Director NameMrs Kim Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1b 21 Cardigan Road
Richmond
TW10 6BJ

Location

Registered AddressFlat 1b 21 Cardigan Road
Richmond
TW10 6BJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

21 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
16 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
9 March 2023Termination of appointment of Matthew Christianson as a director on 8 March 2023 (1 page)
8 September 2022Termination of appointment of Kim Davies as a director on 8 September 2022 (1 page)
8 September 2022Cessation of Poppy Rhiannon Davies as a person with significant control on 8 September 2022 (1 page)
15 August 2022Appointment of Mr Matthew Christianson as a director on 15 August 2022 (2 pages)
23 June 2022Compulsory strike-off action has been discontinued (1 page)
22 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
29 November 2021Resolutions
  • RES13 ‐ Subdivision 21/10/2021
(3 pages)
24 November 2021Sub-division of shares on 22 October 2021 (7 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
24 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
(3 pages)
9 December 2020Appointment of Miss Louise Grace Gallon as a director on 20 November 2020 (2 pages)
7 December 2020Registered office address changed from Flat 4-6 Doughty House 168-178 the Broadway London SW19 1RX England to Flat 1B 21 Cardigan Road Richmond TW10 6BJ on 7 December 2020 (1 page)
11 June 2020Incorporation
Statement of capital on 2020-06-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)