Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOYPORT LIMITED
Company Information for

HOYPORT LIMITED

FLAT 1, 9 ST JOHNS ROAD, HAMPTON WICK, SURREY, KT1 4AN,
Company Registration Number
01926336
Private Limited Company
Active

Company Overview

About Hoyport Ltd
HOYPORT LIMITED was founded on 1985-06-26 and has its registered office in Hampton Wick. The organisation's status is listed as "Active". Hoyport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOYPORT LIMITED
 
Legal Registered Office
FLAT 1
9 ST JOHNS ROAD
HAMPTON WICK
SURREY
KT1 4AN
Other companies in KT1
 
Filing Information
Company Number 01926336
Company ID Number 01926336
Date formed 1985-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 12:47:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOYPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOYPORT LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE EDGE
Company Secretary 2005-10-01
NICOLA JANE EDGE
Director 1991-12-15
PATRICIA JOYCE EDGE
Director 1997-01-01
CANDIDA HAVELOCK-WENHAM
Director 1994-04-28
CHRISTOPHER ROBIN MELIKIAN
Director 2014-07-28
LOI THI THUY NGUYEN
Director 2014-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE BO RAZZA
Company Secretary 1999-05-01 2004-12-10
MICHELE BO RAZZA
Director 1998-07-17 2004-12-10
NICOLA JANE EDGE
Company Secretary 1991-12-15 1999-02-07
LYNDSEY JENNIFER KNIGHT
Director 1990-12-10 1999-02-07
NICHOLAS CHARLES GLEGG TREASURE
Director 1990-12-10 1994-04-28
PATRICIA JOYCE EDGE
Company Secretary 1990-12-10 1991-12-15
PATRICIA JOYCE EDGE
Director 1990-12-10 1991-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE EDGE STEPHEN OLADIPO SERVICES LIMITED Company Secretary 2004-09-21 CURRENT 2004-09-21 Active - Proposal to Strike off
NICOLA JANE EDGE EDGE ENTERPRISES KENT LIMITED Director 2014-03-05 CURRENT 2011-09-21 Active
CHRISTOPHER ROBIN MELIKIAN FABL LIMITED Director 2008-07-11 CURRENT 2008-07-11 Liquidation
LOI THI THUY NGUYEN FABL2 LIMITED Director 2017-10-27 CURRENT 2017-10-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-02-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-11-18PSC07CESSATION OF CANDIDA HAVELOCK WENHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANDIDA HAVELOCK-WENHAM
2021-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-05-24CH01Director's details changed for Mr Christopher Robin Melikian on 2021-05-24
2021-03-14CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2016-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-30AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0115/12/14 ANNUAL RETURN FULL LIST
2015-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-21AP01DIRECTOR APPOINTED MR CHRIS MELIKIAN
2014-08-21AP01DIRECTOR APPOINTED MS LOI THI THUY NGUYEN
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-12AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-31AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-31AR0115/12/11 ANNUAL RETURN FULL LIST
2011-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-12-31AR0115/12/10 ANNUAL RETURN FULL LIST
2010-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2010-01-14AR0115/12/09 ANNUAL RETURN FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CANDIDA HAVELOCK-WENHAM / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOYCE EDGE / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE EDGE / 01/10/2009
2009-02-27363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-02-04363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-12363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-03-09363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-15288aNEW SECRETARY APPOINTED
2005-04-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-01363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2005-02-25287REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 26 COLESHILL ROAD TEDDINGTON MIDDLESEX TW11 0LJ
2005-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-16363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/02
2002-01-14363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-05-27353LOCATION OF REGISTER OF MEMBERS
1999-05-27288cSECRETARY'S PARTICULARS CHANGED
1999-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-05-18288aNEW SECRETARY APPOINTED
1999-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-03-15288bSECRETARY RESIGNED
1999-03-15288bDIRECTOR RESIGNED
1999-02-15288aNEW DIRECTOR APPOINTED
1999-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1999-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1999-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1999-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1999-01-18AC92ORDER OF COURT - RESTORATION 16/01/99
1999-01-18363aRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1999-01-18288aNEW DIRECTOR APPOINTED
1999-01-18363aRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
1999-01-18363aRETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS
1999-01-18363aRETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS
1999-01-18288aNEW DIRECTOR APPOINTED
1999-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-18288cDIRECTOR'S PARTICULARS CHANGED
1995-10-24GAZ2STRUCK OFF AND DISSOLVED
1995-07-04GAZ1FIRST GAZETTE
1994-07-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-22363sRETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HOYPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1995-07-04
Fines / Sanctions
No fines or sanctions have been issued against HOYPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOYPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOYPORT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOYPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOYPORT LIMITED
Trademarks
We have not found any records of HOYPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOYPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HOYPORT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HOYPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOYPORT LIMITEDEvent Date1995-07-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOYPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOYPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.