THE HOTGROUP LIMITED

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

    Company NameTHE HOTGROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03236337
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE HOTGROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE HOTGROUP LIMITED located?

    Registered Office Address
    C/O Bdo Llp, 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HOTGROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HOTGROUP PLCMay 05, 2004May 05, 2004
    HOT GROUP PLCJun 10, 2002Jun 10, 2002
    REXONLINE PLCJun 10, 1999Jun 10, 1999
    REX PLC.May 08, 1998May 08, 1998
    RECRUITMENT EXCHANGE PLC.Aug 09, 1996Aug 09, 1996

    What are the latest accounts for THE HOTGROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE HOTGROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 13, 2025
    Next Confirmation Statement DueAug 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2024
    OverdueYes

    What are the latest filings for THE HOTGROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Jul 04, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 18, 2025

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jun 10, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be cancellea 09/06/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Darren Fisher as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2022

    5 pagesAA

    Confirmation statement made on Aug 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Aug 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 26, 2021

    5 pagesAA

    Accounts for a dormant company made up to Dec 27, 2020

    5 pagesAA

    Confirmation statement made on Aug 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    5 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    5 pagesAA

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Confirmation statement made on Aug 01, 2019 with updates

    3 pagesCS01

    Who are the officers of THE HOTGROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    FISHER, Darren
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomAustralian,British305011620001
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    DEVINE, Bernard William Joseph
    35 Ashton Road
    Emmbrook
    RG11 1HL Wokingham
    Berkshire
    Secretary
    35 Ashton Road
    Emmbrook
    RG11 1HL Wokingham
    Berkshire
    British48905100001
    DEVINE, Pauline Ann
    1 Ye Meads House
    Marsh Lane Dorney Reach
    SL6 0DE Maidenhead
    Berkshire
    Secretary
    1 Ye Meads House
    Marsh Lane Dorney Reach
    SL6 0DE Maidenhead
    Berkshire
    British35955380001
    PHILLIPS, Justin Myles Jonathan
    21 Highfield Road
    Sandridge
    AL4 9BU St. Albans
    Secretary
    21 Highfield Road
    Sandridge
    AL4 9BU St. Albans
    British86378550001
    SMITH, Charles Geoffrey Gregory
    C/O Ashworth Bailey Ltd
    20a Racecommon Road
    S70 1BH Barnsley
    Secretary
    C/O Ashworth Bailey Ltd
    20a Racecommon Road
    S70 1BH Barnsley
    British76971180001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Secretary
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    British146096300001
    WRIGHT, Stephen Dennis
    1 Beaconsfield Road
    KT10 0PN Claygate
    Gastons
    Surrey
    Secretary
    1 Beaconsfield Road
    KT10 0PN Claygate
    Gastons
    Surrey
    British129963460001
    BAILEY, Sylvia
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    Director
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    British67232740001
    BARCLAY, Stephen John
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    Director
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    EnglandBritish113369340001
    CAPLIN, Anthony Lindsay
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    Director
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    United KingdomBritish139900020001
    COLLING, Neil
    Laurel House The Pines
    Middleton Road
    GU15 3TU Camberley
    Surrey
    Director
    Laurel House The Pines
    Middleton Road
    GU15 3TU Camberley
    Surrey
    United KingdomBritish47552310001
    DEVINE, Bernard William Joseph
    35 Ashton Road
    Emmbrook
    RG11 1HL Wokingham
    Berkshire
    Director
    35 Ashton Road
    Emmbrook
    RG11 1HL Wokingham
    Berkshire
    British48905100001
    DUNNING, Robert James
    27 Runnymede
    West End
    SO30 3BG Southampton
    Hampshire
    Director
    27 Runnymede
    West End
    SO30 3BG Southampton
    Hampshire
    British70974860002
    FLAHERTY, John Christopher
    50 Annett Road
    KT12 2JS Walton On Thames
    Surrey
    Director
    50 Annett Road
    KT12 2JS Walton On Thames
    Surrey
    British39073470001
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritish58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish181763320002
    GROUT, Jeff
    57 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    Director
    57 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    British100578970001
    HANSON, James Donald
    1st Floor Flat 3
    4 Lowndes Street
    SW1X 9ET London
    Director
    1st Floor Flat 3
    4 Lowndes Street
    SW1X 9ET London
    EnglandBritish45201690010
    HERRMANNSEN, Chris
    11 Mallow Street
    EC1A 8RQ London
    Director
    11 Mallow Street
    EC1A 8RQ London
    United KingdomBritish81712600001
    HERSH, Barry
    36 Eaton Square
    SW1 9DH London
    Director
    36 Eaton Square
    SW1 9DH London
    British56356450002
    HERSH, Simon Eric
    52 Eton Avenue
    NW3 3HN London
    Director
    52 Eton Avenue
    NW3 3HN London
    United KingdomBritish99059280001
    JAY, Peter Harry
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United KingdomBritish34963720001
    MACKINNON, Iain Francis
    Dolphin Cottage
    Church Road
    PO31 8HA Cowes
    Isle Of Wight
    Director
    Dolphin Cottage
    Church Road
    PO31 8HA Cowes
    Isle Of Wight
    United KingdomBritish36453430002
    MARKS, Dorian Alan
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    Director
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    British94546740001
    MOORE, Andrew
    66 Glendon Way
    Dorridge
    B93 8SY Solihull
    West Midlands
    Director
    66 Glendon Way
    Dorridge
    B93 8SY Solihull
    West Midlands
    EnglandBritish93228630001
    MULLEN, James Joseph
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandScottish91567460002
    REEVES, Anthony Henry
    Spur Lodge
    142 Upper Richmond Road West
    SW14 8DS London
    Director
    Spur Lodge
    142 Upper Richmond Road West
    SW14 8DS London
    EnglandBritish39775680001
    SANDERSON, John Frederick Waley
    6 Highbury Hill
    N5 1AL London
    Director
    6 Highbury Hill
    N5 1AL London
    EnglandBritish4764150001
    SINCLAIR, Harvey
    39 Hannell Road
    Fulham
    SW6 7RA London
    Director
    39 Hannell Road
    Fulham
    SW6 7RA London
    British67146010004
    SMITH, Charles Geoffrey Gregory
    C/O Ashworth Bailey Ltd
    20a Racecommon Road
    S70 1BH Barnsley
    Director
    C/O Ashworth Bailey Ltd
    20a Racecommon Road
    S70 1BH Barnsley
    EnglandBritish76971180001
    STAFFORD, Jeremy
    Ivy Farm
    The Green, Great Horwood
    MK17 0RH Milton Keynes
    Buckinghamshire
    Director
    Ivy Farm
    The Green, Great Horwood
    MK17 0RH Milton Keynes
    Buckinghamshire
    British64448530002
    SYMONS, Cristina
    The Lake House, Stonelands
    West Hoathly
    RH19 4QY East Grinstead
    West Sussex
    Director
    The Lake House, Stonelands
    West Hoathly
    RH19 4QY East Grinstead
    West Sussex
    British72016150001
    TOVEY, Brian John Maynard, Sir
    8 Cresswell Gardens
    SW5 0BJ London
    Director
    8 Cresswell Gardens
    SW5 0BJ London
    British7156690001

    Who are the persons with significant control of THE HOTGROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trinity Mirror Digital Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number4089434
    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.

    Does THE HOTGROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2025Commencement of winding up
    Jun 18, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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