HUGO'S LANGUAGE BOOKS LIMITED

HUGO'S LANGUAGE BOOKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUGO'S LANGUAGE BOOKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00503652
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUGO'S LANGUAGE BOOKS LIMITED?

    • Book publishing (58110) / Information and communication

    Where is HUGO'S LANGUAGE BOOKS LIMITED located?

    Registered Office Address
    20 Vauxhall Bridge Road
    SW1V 2SA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUGO'S LANGUAGE BOOKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HUGO'S LANGUAGE BOOKS LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for HUGO'S LANGUAGE BOOKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 20 Vauxhall Bridge Road London SW1V 2SA England to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW

    1 pagesAD02

    Register(s) moved to registered office address 20 Vauxhall Bridge Road London SW1V 2SA

    1 pagesAD04

    Registered office address changed from One Embassy Gardens 8 Viaduct Gardens London SW11 7BW England to 20 Vauxhall Bridge Road London SW1V 2SA on Sep 11, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Jane Smart as a director on Dec 31, 2023

    1 pagesTM01

    Director's details changed for Mr Robert James Squire Gates on Sep 29, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Appointment of Mr Robert James Squire Gates as a director on May 01, 2022

    2 pagesAP01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Register(s) moved to registered inspection location 20 Vauxhall Bridge Road London SW1V 2SA

    1 pagesAD03

    Register inspection address has been changed to 20 Vauxhall Bridge Road London SW1V 2SA

    1 pagesAD02

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 80 Strand London WC2R 0RL to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on Jun 29, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Rebecca Jane Smart as a director on Jan 01, 2019

    2 pagesAP01

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of HUGO'S LANGUAGE BOOKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Sinead Mary
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    England
    Secretary
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    England
    209758650001
    GATES, Robert James Squire
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    England
    Director
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    England
    United KingdomBritishChief Financial Officer296201220002
    HODGKINSON, Shaun David
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    England
    Director
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    England
    EnglandBritishPurchasing And Operations Director160428430002
    KELLY, Paul Nicholas
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    England
    Director
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    England
    United KingdomBritishFinance Director213405440001
    BOLT, Madeleine Margareter
    17 Wagon Road
    Hadley Wood
    EN4 0PW Barnet
    Hertfordshire
    Secretary
    17 Wagon Road
    Hadley Wood
    EN4 0PW Barnet
    Hertfordshire
    British16044420001
    FULTON, Anita Therese
    29 Charlwood Street
    SW1V 2DZ London
    Secretary
    29 Charlwood Street
    SW1V 2DZ London
    AustralianGroup Legal Director46039490003
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Secretary
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    BritishCompany Director35996320004
    PEACOCK, Helena Caroline
    28 Lancaster Grove
    NW3 4PB London
    Secretary
    28 Lancaster Grove
    NW3 4PB London
    BritishSolicitor24230120001
    ALLAN, Alexandra Stephanie
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritishPublishing Director170620440001
    BATCHELOR-SMITH, Robin Jeremy
    Orchard Dene
    Lower Assendon
    RG9 6AG Henley On Thames
    Oxfordshire
    Director
    Orchard Dene
    Lower Assendon
    RG9 6AG Henley On Thames
    Oxfordshire
    BritishCompany Director16044450001
    BOLT, Madeleine Margareter
    17 Wagon Road
    Hadley Wood
    EN4 0PW Barnet
    Hertfordshire
    Director
    17 Wagon Road
    Hadley Wood
    EN4 0PW Barnet
    Hertfordshire
    BritishCompany Director16044420001
    DAVIS, Christopher John
    34 Half Moon Lane
    SE24 9HU London
    Director
    34 Half Moon Lane
    SE24 9HU London
    United KingdomBritishCompany Director9652950002
    DUHIGG, John William
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritishPublisher109298930003
    FIELD, Peter
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United KingdomBritishPublisher26389550004
    FORBES WATSON, Anthony David
    Saffron House
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    Director
    Saffron House
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    BritishPublisher4859680010
    FORT, Alan James
    Woodside Barnet Wood Road
    BR2 8HJ Bromley
    Kent
    Director
    Woodside Barnet Wood Road
    BR2 8HJ Bromley
    Kent
    EnglandBritishGroup Finance Director34604480002
    FULTON, Anita Therese
    29 Charlwood Street
    SW1V 2DZ London
    Director
    29 Charlwood Street
    SW1V 2DZ London
    AustralianGroup Legal Director46039490003
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    United KingdomBritishCompany Director35996320004
    HARE, Rodney James
    Flat 1 52 Cleveland Square
    Bayswater
    W2 6DB London
    Director
    Flat 1 52 Cleveland Square
    Bayswater
    W2 6DB London
    AustralianCompany Director8370730002
    HOUSTON, David Oliver
    61 Hamilton Park South
    ML3 0FH Hamilton
    Lanarkshire
    Director
    61 Hamilton Park South
    ML3 0FH Hamilton
    Lanarkshire
    BritishGroup Finance Systems Dir75910100004
    JOHNSON, Sally Kate Miranda
    Cranley Gardens
    N10 3AD London
    99
    Director
    Cranley Gardens
    N10 3AD London
    99
    United KingdomBritishFinance Director140111320001
    JUNE, Gary Lee
    268 South Boulevard
    Upper Grandview
    New York 10960
    United States
    Director
    268 South Boulevard
    Upper Grandview
    New York 10960
    United States
    United StatesPublisher107927580001
    KINDERSLEY, Peter David
    2 Methley Street
    SE11 4AJ London
    Director
    2 Methley Street
    SE11 4AJ London
    United KingdomBritishCompany Director72951180001
    LANDERS, Brian James
    Briarbank House
    12a Childs Hill Road
    KT23 3QG Bookham Leatherhead
    Surrey
    Director
    Briarbank House
    12a Childs Hill Road
    KT23 3QG Bookham Leatherhead
    Surrey
    United KingdomBritishFinance Director90246320001
    LOCK, Jessie Bertha
    16 Gretton Court
    Girton
    CB3 0QN Cambridge
    Cambridgeshire
    Director
    16 Gretton Court
    Girton
    CB3 0QN Cambridge
    Cambridgeshire
    BritishCompany Director16044440001
    LOCK, Peter Graham
    Priory Cottage
    Badingham
    IP14 8LA Woodbridge
    Suffolk
    Director
    Priory Cottage
    Badingham
    IP14 8LA Woodbridge
    Suffolk
    BritishCompany Director16044430001
    MAKINSON, John Crowther
    25 Richmond Crescent
    N1 0LY London
    Director
    25 Richmond Crescent
    N1 0LY London
    EnglandBritishPublisher8712280001
    MIDDLEHURST, James Thomas
    10 Montana Road
    Wimbledon
    SW20 8TW London
    Director
    10 Montana Road
    Wimbledon
    SW20 8TW London
    United KingdomBritishChief Executive60020160001
    PHILLIPS, Andrew John
    21 Parkwood Avenue
    KT10 8DE Esher
    Surrey
    Director
    21 Parkwood Avenue
    KT10 8DE Esher
    Surrey
    United KingdomBritishPublisher118566190001
    POWER, Charles Richard
    17 Cumberland Street
    SW1V 4LS London
    Director
    17 Cumberland Street
    SW1V 4LS London
    BritishFinance Director66012240002
    SHEPHERD, Daniel Peter
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritishGlobal Sales And Marketing Director140879430002
    SMART, Rebecca Jane
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    EnglandBritishPublisher95377840001
    TWILLIGER, Stephen Todd
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    UsaAmericanFinance Director160051550003
    WELHAM, Andrew Peter
    20 Daleside
    SL9 7JE Gerrards Cross
    Buckinghamshire
    Director
    20 Daleside
    SL9 7JE Gerrards Cross
    Buckinghamshire
    United KingdomBritishPublisher62964820001

    Who are the persons with significant control of HUGO'S LANGUAGE BOOKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Penguin Random House Limited
    Strand
    WC2R 0RL London
    80
    United Kingdom
    Apr 06, 2016
    Strand
    WC2R 0RL London
    80
    United Kingdom
    No
    Legal FormLimited Company Registered In England And Wales
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number734421
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0