HEDGEHOG CONCEPT LIMITED

HEDGEHOG CONCEPT LIMITED

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

    Company NameHEDGEHOG CONCEPT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07807376
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HEDGEHOG CONCEPT LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is HEDGEHOG CONCEPT LIMITED located?

    Registered Office Address
    C/O Begbies Traynor Innovation Centre Medway
    Maidstone Road
    ME5 9FD Chatham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of HEDGEHOG CONCEPT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEDGEHOG BUSINESS SOLUTIONS LIMITEDMay 14, 2013May 14, 2013
    CRESSWELL PROJECTS LIMITEDOct 12, 2011Oct 12, 2011

    What are the latest accounts for HEDGEHOG CONCEPT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2022
    Next Accounts Due OnJun 30, 2023
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for HEDGEHOG CONCEPT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 30, 2023
    Next Confirmation Statement DueFeb 13, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2022
    OverdueYes

    What are the latest filings for HEDGEHOG CONCEPT LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 25, 2025

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 25, 2024

    24 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Statement of affairs

    10 pagesLIQ02

    Registered office address changed from St Agnes House Cresswell Park Blackheath Village London SE3 9rd United Kingdom to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on Feb 06, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 26, 2023

    LRESEX

    Termination of appointment of Robin Karn as a director on Jan 19, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Market purchase of shares in the capital of the company 26/09/2022
    RES13

    Purchase of own shares.

    4 pagesSH03

    Statement of capital following an allotment of shares on Dec 31, 2019

    • Capital: GBP 2.1826
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 31, 2019

    • Capital: GBP 2.0726
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 17, 2020

    • Capital: GBP 2.1976
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 25, 2019

    • Capital: GBP 2.0214
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2019

    • Capital: GBP 2.1826
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 20, 2018

    • Capital: GBP 2.0018
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 30, 2019

    • Capital: GBP 2.0226
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 07, 2019

    • Capital: GBP 2.0186
    3 pagesSH01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Termination of appointment of Fintan Mary Donohue as a director on Feb 28, 2022

    1 pagesTM01

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Registration of charge 078073760001, created on Nov 22, 2021

    16 pagesMR01

    Director's details changed for Mr David Waugh on Nov 09, 2021

    2 pagesCH01

    Appointment of Mr Robin Karn as a director on Nov 08, 2021

    2 pagesAP01

    Termination of appointment of David Beattie as a director on Sep 08, 2021

    1 pagesTM01

    Who are the officers of HEDGEHOG CONCEPT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARIES-DARG, William
    Maidstone Road
    ME5 9FD Chatham
    C/O Begbies Traynor Innovation Centre Medway
    Kent
    Secretary
    Maidstone Road
    ME5 9FD Chatham
    C/O Begbies Traynor Innovation Centre Medway
    Kent
    241362410001
    WAUGH, David Kenneth
    Maidstone Road
    ME5 9FD Chatham
    C/O Begbies Traynor Innovation Centre Medway
    Kent
    Director
    Maidstone Road
    ME5 9FD Chatham
    C/O Begbies Traynor Innovation Centre Medway
    Kent
    EnglandBritishDirector188218130002
    HP SECRETARIAL SERVICES LIMITED
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Secretary
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Identification TypeEuropean Economic Area
    Registration Number01755417
    67683490001
    BARNSLEY, Adam
    Cresswell Park
    Blackheath Village
    SE3 9RD London
    St Agnes House
    United Kingdom
    Director
    Cresswell Park
    Blackheath Village
    SE3 9RD London
    St Agnes House
    United Kingdom
    EnglandBritishDirector199011110002
    BEATTIE, David
    Cresswell Park
    Blackheath Village
    SE3 9RD London
    St Agnes House
    United Kingdom
    Director
    Cresswell Park
    Blackheath Village
    SE3 9RD London
    St Agnes House
    United Kingdom
    EnglandBritishCompany Director266638200001
    CUNDELL, Robin Patrick Goodwin
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    First Floor Bell House
    England
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    First Floor Bell House
    England
    EnglandBritishGroup Finance Director224435220001
    DONOHUE, Fintan Mary
    Cresswell Park
    Blackheath Village
    SE3 9RD London
    St Agnes House
    United Kingdom
    Director
    Cresswell Park
    Blackheath Village
    SE3 9RD London
    St Agnes House
    United Kingdom
    EnglandBritishLeadership Consultant160705150001
    HARDING, Nick
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    England
    Director
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    England
    United KingdomBritishAccountant166309680001
    HOOPER, Jayne Louise
    Cresswell Park
    Blackheath Village
    SE3 9RD London
    St Agnes House
    United Kingdom
    Director
    Cresswell Park
    Blackheath Village
    SE3 9RD London
    St Agnes House
    United Kingdom
    EnglandBritishClient Support Manager209187100001
    KARN, Robin
    Cresswell Park
    Blackheath Village
    SE3 9RD London
    St Agnes House
    United Kingdom
    Director
    Cresswell Park
    Blackheath Village
    SE3 9RD London
    St Agnes House
    United Kingdom
    EnglandBritishManaging Director289253130001
    LANE, Robert
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    United Kingdom
    Director
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    United Kingdom
    United KingdomBritishDirector197692060001
    MUHAIMIN, Abdul
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    England
    Director
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    England
    United KingdomBritishDirector159878390001
    SPATICCHIA, Jan Franco
    Cresswell Park
    Blackheath Village
    SE3 9RD London
    St Agnes House
    United Kingdom
    Director
    Cresswell Park
    Blackheath Village
    SE3 9RD London
    St Agnes House
    United Kingdom
    United KingdomBritishDirector252826940001

    Who are the persons with significant control of HEDGEHOG CONCEPT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Mar 18, 2019
    Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number11695383
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Energie Global Brand Management Limited
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    England
    Apr 06, 2016
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number04770441
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Kenneth Waugh
    Maidstone Road
    ME5 9FD Chatham
    C/O Begbies Traynor Innovation Centre Medway
    Kent
    Apr 06, 2016
    Maidstone Road
    ME5 9FD Chatham
    C/O Begbies Traynor Innovation Centre Medway
    Kent
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HEDGEHOG CONCEPT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 22, 2021
    Delivered On Nov 23, 2021
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Nov 23, 2021Registration of a charge (MR01)

    Does HEDGEHOG CONCEPT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bai Cham
    Innovation Centre Medway Maidstone Road
    ME5 9FD Chatham
    Kent
    practitioner
    Innovation Centre Medway Maidstone Road
    ME5 9FD Chatham
    Kent
    Francis Gavin Savage
    Innovation Centre Medway Maidstone Road
    ME5 9FD Chatham
    Kent
    practitioner
    Innovation Centre Medway Maidstone Road
    ME5 9FD Chatham
    Kent

    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