HOOD MIDCO LIMITED
Overview
Company Name | HOOD MIDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13207464 |
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 HOOD MIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HOOD MIDCO LIMITED located?
Registered Office Address | Wallace House 4 Falcon Way AL7 1TW Welwyn Garden City United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOOD MIDCO LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 2315 LIMITED | Feb 17, 2021 | Feb 17, 2021 |
What are the latest accounts for HOOD MIDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for HOOD MIDCO LIMITED?
Last Confirmation Statement Made Up To | Feb 16, 2026 |
---|---|
Next Confirmation Statement Due | Mar 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 16, 2025 |
Overdue | No |
What are the latest filings for HOOD MIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Caroline Ann Cheale as a director on Nov 13, 2024 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Nov 30, 2023 | 17 pages | AA | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Nicholas Roback as a director on Apr 21, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 16, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2023
| 3 pages | SH01 | ||||||||||
Audit exemption subsidiary accounts made up to Nov 30, 2022 | 18 pages | AA | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Jonathan Nicholas Roback on Apr 01, 2023 | 2 pages | CH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 30, 2021
| 4 pages | RP04SH01 | ||||||||||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2022 to Nov 30, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Douglas Alexander Glenday on Jun 22, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Hood Pikco Limited as a person with significant control on Jun 22, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 99 Bridge Road East Welwyn Garden City AL7 1GL England to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on Jun 22, 2022 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of HOOD MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOWMAN, John Vincent | Director | 4 Falcon Way AL7 1TW Welwyn Garden City Wallace House United Kingdom | United Kingdom | British | Director | 24713870001 | ||||||||
CHEALE, Caroline Ann | Director | 4 Falcon Way AL7 1TW Welwyn Garden City Wallace House United Kingdom | England | Irish | Director | 119157810005 | ||||||||
GLENDAY, Douglas Alexander | Director | 4 Falcon Way AL7 1TW Welwyn Garden City Wallace House United Kingdom | United Kingdom | British | Chief Financial Officer | 285925140001 | ||||||||
ROBACK, Jonathan Nicholas | Director | 4 Falcon Way AL7 1TW Welwyn Garden City Wallace House United Kingdom | England | British | Company Director | 69294210007 | ||||||||
ROBINSON, Matthew James | Director | Ludgate Hill EC4M 7JW London Procession House, 55 England | England | British | Investment Manager | 187272130001 | ||||||||
RODDIS, Simon James Edward | Director | Ludgate Hill EC4M 7JW London Procession House, 55 England | United Kingdom | British | Investment Manager | 187272090001 | ||||||||
SIMON, Daniel John Ford | Director | Ludgate Hill EC4M 7JW London Procession House, 55 England | England | British | Investment Manager | 208489790001 | ||||||||
YATES, William John | Director | Ludgate Hill EC4M 7JW London Procession House, 55 England | England | British | Director | 199555460001 | ||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | EC1A 2AL London 10 Snow Hill England |
| 127984580001 |
Who are the persons with significant control of HOOD MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hood Pikco Limited | Apr 27, 2021 | 4 Falcon Way AL7 1TW Welwyn Garden City Wallace House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Travers Smith Secretaries Limited | Feb 17, 2021 | EC1A 2AL London 10 Snow Hill England | Yes | ||||||||||
| |||||||||||||
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