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

HUGO & CAT LTD

135 BISHOPSGATE, LONDON, EC2M 3AN,
Company Registration Number
04117164
Private Limited Company
Active

Company Overview

About Hugo & Cat Ltd
HUGO & CAT LTD was founded on 2000-11-30 and has its registered office in London. The organisation's status is listed as "Active". Hugo & Cat Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HUGO & CAT LTD
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3AN
Other companies in E1
 
Filing Information
Company Number 04117164
Company ID Number 04117164
Date formed 2000-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB766682579  
Last Datalog update: 2023-10-08 05:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUGO & CAT LTD
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 HUGO & CAT LTD

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2015-07-31
SIMON JAMES BENT
Director 2015-07-31
DEBRA SUSAN NICHOLS
Director 2017-03-31
RACHAEL SCOTT
Director 2000-12-14
JOHANNES SMITH
Director 2000-12-14
PATRICK MARK SMITH
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PHILIP FRANKEN
Director 2015-07-31 2017-03-31
RACHAEL SCOTT
Company Secretary 2000-12-14 2015-07-31
COUNTRYWIDE COMPANY SECRETARIES LTD
Nominated Secretary 2000-11-30 2000-12-08
COUNTRYWIDE COMPANY DIRECTORS LTD
Nominated Director 2000-11-30 2000-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES BENT R&C PMK LIMITED Director 2018-04-30 CURRENT 2007-02-14 Active
SIMON JAMES BENT ITB360 LIMITED Director 2018-04-30 CURRENT 2008-04-17 Liquidation
SIMON JAMES BENT NOVA LONDON LIMITED Director 2018-04-30 CURRENT 2013-12-13 Liquidation
SIMON JAMES BENT HALL LONDON LIMITED Director 2018-04-30 CURRENT 2011-03-04 Liquidation
SIMON JAMES BENT ITB (SATURDAY) LIMITED Director 2018-04-30 CURRENT 2013-12-11 Liquidation
SIMON JAMES BENT OCTAGON WORLDWIDE LIMITED Director 2018-01-25 CURRENT 1992-04-06 Active
SIMON JAMES BENT FBC (FUTUREBRAND) LIMITED Director 2012-07-20 CURRENT 1991-10-29 Active
DEBRA SUSAN NICHOLS THAT LOT CREATIVES LIMITED Director 2018-07-04 CURRENT 2013-06-17 Active
DEBRA SUSAN NICHOLS THE BROOKLYN BROTHERS LIMITED Director 2017-03-31 CURRENT 2008-01-24 Active
DEBRA SUSAN NICHOLS AMS ADVANCED MARKETING SERVICES LIMITED Director 2017-03-31 CURRENT 1985-10-04 Active
DEBRA SUSAN NICHOLS IPG DXTRA (UK) LIMITED Director 2017-03-31 CURRENT 1989-11-13 Active
DEBRA SUSAN NICHOLS IPG DXTRA GROUP HOLDINGS LIMITED Director 2017-03-31 CURRENT 1997-06-20 Active
PATRICK MARK SMITH FBC (FUTUREBRAND) LIMITED Director 2005-09-02 CURRENT 1991-10-29 Active

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
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-02-24APPOINTMENT TERMINATED, DIRECTOR DEBRA SUSAN NICHOLS
2023-02-24DIRECTOR APPOINTED NICOLINA KUH O’RORKE
2022-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-05-09CH01Director's details changed for Mr Simon James Bent on 2022-05-09
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 135 Bishopsgate London EC2M 3TP England
2021-01-14PSC05Change of details for Fbc (Futurebrand) Limited as a person with significant control on 2021-01-14
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-30AD02Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP
2020-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-02PSC05Change of details for Fbc (Futurebrand) Limited as a person with significant control on 2020-10-02
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 3 Grosvenor Gardens London SW1W 0BD England
2020-03-10CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD SYKES
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MARK SMITH
2019-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-05AP01DIRECTOR APPOINTED DEBRA SUSAN NICHOLS
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP FRANKEN
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2.082472
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-01TM02Termination of appointment of Rachael Scott on 2015-07-31
2016-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/16 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2016-02-19RES01ADOPT ARTICLES 19/02/16
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2.08
2015-12-18AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2015-12-17AD02SAIL ADDRESS CREATED
2015-11-15AP01DIRECTOR APPOINTED PATRICK MARK SMITH
2015-11-15AP01DIRECTOR APPOINTED MARTIN PHILIP FRANKEN
2015-11-15AP03SECRETARY APPOINTED LOUISE BEAN
2015-11-15AP01DIRECTOR APPOINTED SIMON JAMES BENT
2015-08-26AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-12AR0130/11/14 FULL LIST
2014-11-24AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2014-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / RACHAEL SCOTT / 29/10/2014
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES SMITH / 29/10/2014
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL SCOTT / 29/10/2014
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 50 COMMERCIAL STREET LONDON E1 6LT
2014-08-14AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0130/11/13 FULL LIST
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-05RES13SUB DIVIDED 25/01/2013
2013-02-05SH02SUB-DIVISION 25/01/13
2012-12-20AR0130/11/12 FULL LIST
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-12AR0130/11/11 FULL LIST
2011-08-24AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-14AR0130/11/10 FULL LIST
2010-08-26AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-22AR0130/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL SCOTT / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES SMITH / 07/11/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / RACHAEL SCOTT / 01/11/2009
2009-09-22AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-09AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-12-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 24 ST JOHN STREET LONDON EC1M 4AY
2006-12-21363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-21190LOCATION OF DEBENTURE REGISTER
2006-12-21353LOCATION OF REGISTER OF MEMBERS
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-19363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-17363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-05363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-26287REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 18 GREEK STREET LONDON W1D 4DS
2003-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-10363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-09-11288cDIRECTOR'S PARTICULARS CHANGED
2002-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-05287REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 91 MELBOURNE GROVE LONDON SE22 8RR
2001-04-11287REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 28 SISTERS AVENUE BATTERSEA LONDON SW11 5SQ
2001-03-15288bDIRECTOR RESIGNED
2001-03-15288bSECRETARY RESIGNED
2001-01-04287REGISTERED OFFICE CHANGED ON 04/01/01 FROM: C/O VINCENT CHIA & CO 114-115 TOTTENHAM COURT ROAD, LONDON W1T 5AH
2001-01-04288aNEW DIRECTOR APPOINTED
2001-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-0488(2)RAD 14/12/00--------- £ SI 1@1=1 £ IC 1/2
2000-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to HUGO & CAT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUGO & CAT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-11-14 Satisfied MICHAEL WILLIAM POWER, MICHAEL JOHN POWER, JULIE KAVANAGH AND JOHN MARTIN POWER
RENT DEPOSIT DEED 2006-11-09 Satisfied MICHAEL WILLIAM POWER MICHAEL JOHN POWER JULIE KAVANAGH AND JOHN MARTIN POWER
Intangible Assets
Patents
We have not found any records of HUGO & CAT LTD registering or being granted any patents
Domain Names

HUGO & CAT LTD owns 4 domain names.

hugoandcat.co.uk   mistletoe-roulette.co.uk   mistletoeroulette.co.uk   irelandmeansbusiness.co.uk  

Trademarks
We have not found any records of HUGO & CAT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUGO & CAT LTD. 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 (73110 - Advertising agencies) as HUGO & CAT LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where HUGO & CAT LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUGO & CAT LTD 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 HUGO & CAT LTD 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.