HH GLOBAL INTERACTIVE LIMITED
Overview
Company Name | HH GLOBAL INTERACTIVE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03952959 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HH GLOBAL INTERACTIVE LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is HH GLOBAL INTERACTIVE LIMITED located?
Registered Office Address | Watermoor Point Watermoor Road GL7 1LF Cirencester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HH GLOBAL INTERACTIVE LIMITED?
Company Name | From | Until |
---|---|---|
BLUEBERRY WAVE LIMITED | Mar 21, 2000 | Mar 21, 2000 |
What are the latest accounts for HH GLOBAL INTERACTIVE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HH GLOBAL INTERACTIVE LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for HH GLOBAL INTERACTIVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Hhgi Holdings Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Hhgi Holdings Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Kevin Dunckley on Mar 27, 2024 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Grove House C/O Hh Global Limited Guildford Road Leatherhead Surrey KT22 9DF England to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF | 1 pages | AD02 | ||||||||||
Registered office address changed from Watermoor Point Watermoor Road Cirencester GL7 1LF England to Watermoor Point Watermoor Road Cirencester GL7 1LF on Mar 27, 2024 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 039529590003, created on Sep 23, 2022 | 11 pages | MR01 | ||||||||||
Who are the officers of HH GLOBAL INTERACTIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNCKLEY, Kevin | Director | Watermoor Road GL7 1LF Cirencester Watermoor Point United Kingdom | United Kingdom | British | Chief Sustainability & Innovation Officer | 286622340001 | ||||
ELGEY, Kristian | Director | Watermoor Road GL7 1LF Cirencester Watermoor Point United Kingdom | United Kingdom | British | Group Chief Financial Officer | 286402670001 | ||||
MATTEY, Stephen Richard | Director | Watermoor Road GL7 1LF Cirencester Watermoor Point United Kingdom | United Kingdom | British | Managing Director, Interactive | 130693170001 | ||||
BATH, Pamela Joan | Secretary | Crewkerne TA18 7NH Somerset Furringdon House England | British | Company Director | 54066770006 | |||||
JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
BATH, Pamela Joan | Director | Thomas Street GL7 2BD Cirencester 22 Gloucestershire England | England | British | Company Director | 54066770006 | ||||
BRAITHWAITE, Rebecca Anne | Director | Meadow View Main Street CV35 0QR Oxhill Warwickshire | United Kingdom | British | Director | 103173910001 | ||||
DIXON, Nicolas William | Director | Thomas Street GL7 2BD Cirencester 22 Glos | United Kingdom | British | Company Director | 219965350001 | ||||
MACMILLAN, Robert John Fergus | Director | Thomas Street GL7 2BD Cirencester 22 Glos | England | British | Executive Chairman | 255520030001 | ||||
PARSONS, Edward James | Director | Thomas Street GL7 2BD Cirencester 22 Glos | England | British | Group Chief Of Staff | 198730480001 | ||||
PILLING, Dale John | Director | West End Northleach GL54 3HG Cheltenham Antelope Annexe Gloucestershire England | United Kingdom | British | Director | 180404800001 | ||||
SCHNEEKLOTH, Stephen Eric John | Director | Hillside Cottage Aston Hill OX49 5SG Watlington Oxfordshire | England | Australian | Director | 69461190003 | ||||
TAYLOR, Richard Scott | Director | Thomas Street GL7 2BD Cirencester 22 Gloucestershire England | England | British | Company Director | 219964950001 | ||||
JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of HH GLOBAL INTERACTIVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hhgi Holdings Limited | Nov 18, 2016 | Guildford Road Fetcham KT22 9DF Leatherhead Grove House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Miss Pamela Joan Bath | Apr 06, 2016 | Thomas Street GL7 2BD Cirencester 22 Glos | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Eric John Schneekloth | Apr 06, 2016 | Thomas Street GL7 2BD Cirencester 22 Glos | Yes | ||||||||||
Nationality: Australian Country of Residence: England | |||||||||||||
Natures of Control
|
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