HOOKPOD LIMITED
Overview
| Company Name | HOOKPOD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08371208 |
| 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 HOOKPOD LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is HOOKPOD LIMITED located?
| Registered Office Address | Unit 261a Lamas Road Badersfield NR10 5FB Norwich England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOOKPOD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOOKPOD LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2026 |
| Overdue | No |
What are the latest filings for HOOKPOD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 23, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Termination of appointment of Dave Edward Agombar as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Registered office address changed from Unit 1 Webbers Way Dartington Totnes Devon TQ9 6JY England to Unit 261a Lamas Road Badersfield Norwich NR10 5FB on Aug 01, 2025 | 1 pages | AD01 | ||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Statement of capital following an allotment of shares on Mar 24, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Feb 25, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Feb 25, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Register inspection address has been changed from Blacksmith's Barn Church Farm Mews, Ingham Rd Stalham Norwich Norfolk NR12 9RU to 21 North Walsham Road North Walsham Road Coltishall Norwich NR12 7JB | 1 pages | AD02 | ||
Director's details changed for Ms Rebecca Justine Ingham on Dec 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 23, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jan 23, 2021 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Appointment of Mr Simon Henry Kenner as a director on Jun 24, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jan 23, 2020 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Director's details changed for Mr Pete Kibel on May 28, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Dave Edward Agombar on May 28, 2019 | 2 pages | CH01 | ||
Who are the officers of HOOKPOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| INGHAM, Rebecca Justine | Director | Lamas Road Badersfield NR10 5FB Norwich Unit 261a England | England | British | 188435720002 | |||||
| KENNER, Simon Henry | Director | Glentworth Street NW1 6QP London 101, Clarence Gate Gardens, England | England | British | 141306540002 | |||||
| KIBEL, Ben | Director | Lamas Road Badersfield NR10 5FB Norwich Unit 261a England | United Kingdom | British | 100793830002 | |||||
| KIBEL, Pete | Director | Lamas Road Badersfield NR10 5FB Norwich Unit 261a England | England | British | 63420130004 | |||||
| SULLIVAN, Ben | Director | Lamas Road Badersfield NR10 5FB Norwich Unit 261a England | United Kingdom | British,Australian | 175207110001 | |||||
| AGOMBAR, Dave Edward | Director | Lamas Road Badersfield NR10 5FB Norwich Unit 261a England | Scotland | British | 176950000002 |
Who are the persons with significant control of HOOKPOD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Henry Kenner | Dec 03, 2016 | Wells Head Lane Temple Guiting GL54 5RR Cheltenham Wells Head England | No |
Nationality: British Country of Residence: United Kingdom | |||
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