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

HUNGRYHOUSE.COM LTD

FLEET PLACE HOUSE, 2 FLEET PLACE, LONDON, EC4M 7RF,
Company Registration Number
04837025
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hungryhouse.com Ltd
HUNGRYHOUSE.COM LTD was founded on 2003-07-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hungryhouse.com Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HUNGRYHOUSE.COM LTD
 
Legal Registered Office
FLEET PLACE HOUSE
2 FLEET PLACE
LONDON
EC4M 7RF
Other companies in SW6
 
Filing Information
Company Number 04837025
Company ID Number 04837025
Date formed 2003-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 17/12/2019
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB882401627  
Last Datalog update: 2020-01-15 16:08:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNGRYHOUSE.COM LTD
The accountancy firm based at this address is TAXLAW CONSULTANTS 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 HUNGRYHOUSE.COM LTD

Current Directors
Officer Role Date Appointed
GRAHAM JOHN CORFIELD
Director 2018-01-31
PAUL SCOTT HARRISON
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE LISA MRONGOVIUS
Director 2016-02-01 2018-02-26
NIKLAS OESTBERG
Director 2013-10-14 2018-01-31
SCOTT FLETCHER
Director 2014-12-31 2016-02-05
SHANE KENNETH LAKE
Company Secretary 2013-10-09 2015-04-28
SHANE KENNETH LAKE
Director 2003-07-18 2015-04-28
ANTHONY WILLIAM CHARLES
Company Secretary 2004-09-17 2013-10-09
ANTHONY WILLIAM CHARLES
Director 2004-09-17 2013-10-09
ANTHONY CHARLES
Company Secretary 2003-07-18 2004-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN CORFIELD JUST EAT HOLDING LIMITED Director 2018-02-08 CURRENT 2005-04-28 Active
GRAHAM JOHN CORFIELD HUNGRYHOUSE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2008-04-07 Active
GRAHAM JOHN CORFIELD NIFTY NOSH LIMITED Director 2015-07-02 CURRENT 2006-06-23 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD OROGO LIMITED Director 2014-07-10 CURRENT 2012-09-14 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD MEAL 2 ORDER.COM LIMITED Director 2014-02-27 CURRENT 2006-05-09 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD 1EPOS LIMITED Director 2014-02-27 CURRENT 2008-06-02 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD MEAL 2 GO LIMITED Director 2014-02-27 CURRENT 2010-07-22 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD JUST EAT.CO.UK LTD Director 2013-03-06 CURRENT 2003-02-04 Active
GRAHAM JOHN CORFIELD FILLMYBELLY LTD Director 2012-04-18 CURRENT 2009-01-20 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD URBANBITE LIMITED Director 2011-10-04 CURRENT 1999-12-29 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD URBANBITE HOLDINGS LIMITED Director 2011-10-04 CURRENT 2007-01-04 Active - Proposal to Strike off
PAUL SCOTT HARRISON HUNGRYHOUSE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2008-04-07 Active
PAUL SCOTT HARRISON OROGO LIMITED Director 2017-04-21 CURRENT 2012-09-14 Active - Proposal to Strike off
PAUL SCOTT HARRISON JUST EAT CENTRAL HOLDINGS LIMITED Director 2017-04-10 CURRENT 2015-05-07 Active
PAUL SCOTT HARRISON JUST EAT (ACQUISITIONS) HOLDING LIMITED Director 2017-04-10 CURRENT 2015-05-05 Active
PAUL SCOTT HARRISON JUST EAT HOLDING LIMITED Director 2016-09-26 CURRENT 2005-04-28 Active
PAUL SCOTT HARRISON MEAL 2 ORDER.COM LIMITED Director 2016-09-26 CURRENT 2006-05-09 Active - Proposal to Strike off
PAUL SCOTT HARRISON 1EPOS LIMITED Director 2016-09-26 CURRENT 2008-06-02 Active - Proposal to Strike off
PAUL SCOTT HARRISON FILLMYBELLY LTD Director 2016-09-26 CURRENT 2009-01-20 Active - Proposal to Strike off
PAUL SCOTT HARRISON JUST EAT LIMITED Director 2016-09-26 CURRENT 2009-06-30 Active
PAUL SCOTT HARRISON URBANBITE LIMITED Director 2016-09-26 CURRENT 1999-12-29 Active - Proposal to Strike off
PAUL SCOTT HARRISON URBANBITE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2007-01-04 Active - Proposal to Strike off
PAUL SCOTT HARRISON MEAL 2 GO LIMITED Director 2016-09-26 CURRENT 2010-07-22 Active - Proposal to Strike off
PAUL SCOTT HARRISON EATSTUDENT LIMITED Director 2016-09-26 CURRENT 2008-12-11 Active - Proposal to Strike off

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
2019-12-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-16DS01Application to strike the company off the register
2019-09-18AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-17AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-14PSC05Change of details for Hungryhouse Holdings Limited as a person with significant control on 2016-04-06
2019-06-14AD02Register inspection address changed from Masters House 107 Hammersmith Road London W14 0QH England to Fleet Place House 2 Fleet Place London EC4M 7RF
2019-06-04CH01Director's details changed for Mr Paul Scott Harrison on 2019-05-31
2019-06-03CH01Director's details changed for Mr Graham John Corfield on 2019-05-31
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Masters House 107 Hammersmith Road London W14 0QH United Kingdom
2019-05-31PSC05Change of details for Hungryhouse Holdings Limited as a person with significant control on 2019-05-31
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09AD02Register inspection address changed from C/O Coffin Mew Llp Cumberland Place Southampton SO15 2BG England to Masters House 107 Hammersmith Road London W14 0QH
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM C/O C/O Blue Dot Consulting Ltd Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA
2018-06-02CH01Director's details changed for Mr Paul Scott Harrison on 2018-06-01
2018-03-27AD04Register(s) moved to registered office address C/O C/O Blue Dot Consulting Ltd Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALICE LISA MRONGOVIUS
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NIKLAS OESTBERG
2018-02-12AP01DIRECTOR APPOINTED MR PAUL SCOTT HARRISON
2018-02-09AP01DIRECTOR APPOINTED MR GRAHAM JOHN CORFIELD
2018-02-08RES01ADOPT ARTICLES 31/01/2018
2018-02-08RES01ADOPT ARTICLES 31/01/2018
2017-11-21AD03Registers moved to registered inspection location of C/O Coffin Mew Llp Cumberland Place Southampton SO15 2BG
2017-11-21AD02Register inspection address changed to C/O Coffin Mew Llp Cumberland Place Southampton SO15 2BG
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-03PSC02Notification of Hungryhouse Holdings Limited as a person with significant control on 2016-04-06
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS OSTBERG / 27/05/2016
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FLETCHER
2016-02-01AP01DIRECTOR APPOINTED ALICE LISA MRONGOVIUS
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-01AR0118/07/15 FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05TM02APPOINTMENT TERMINATED, SECRETARY SHANE LAKE
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SHANE LAKE
2015-04-24AP01DIRECTOR APPOINTED MR SCOTT FLETCHER
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-21AR0118/07/14 FULL LIST
2014-01-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-10-14AP01DIRECTOR APPOINTED MR NIKLAS OSTBERG
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CHARLES
2013-10-09AP03SECRETARY APPOINTED MR SHANE KENNETH LAKE
2013-07-25AR0118/07/13 FULL LIST
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM C/O C/O BLUE DOT CONSULTING LIMITED RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE KENNETH LAKE / 25/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM CHARLES / 25/07/2013
2013-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WILLIAM CHARLES / 25/07/2013
2013-04-25AA01PREVSHO FROM 31/07/2013 TO 31/12/2012
2013-04-24AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-31AR0118/07/12 FULL LIST
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE KENNETH LAKE / 18/07/2012
2012-04-25AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 168B WEST HILL LONDON SW15 3SL
2011-08-05AR0118/07/11 FULL LIST
2010-12-21AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-04AR0118/07/10 FULL LIST
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHARLES / 01/01/2008
2008-05-28AA31/07/07 TOTAL EXEMPTION FULL
2007-07-18363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-19363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-19363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: TOP FLOOR FLAT 22 DISRAELI ROAD LONDON SW15 2DS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17288bSECRETARY RESIGNED
2004-09-17288aNEW SECRETARY APPOINTED
2004-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-10363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-05-27287REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 18 ROSEBANK, HOLYPORT ROAD LONDON SW6 6LG
2003-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to HUNGRYHOUSE.COM 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 HUNGRYHOUSE.COM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUNGRYHOUSE.COM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Creditors
Creditors Due After One Year 2012-12-31 £ 1,761,169
Creditors Due After One Year 2012-07-31 £ 966,929
Creditors Due After One Year 2012-07-31 £ 966,929
Creditors Due After One Year 2011-07-31 £ 150,000
Creditors Due Within One Year 2012-12-31 £ 3,435,768
Creditors Due Within One Year 2012-07-31 £ 1,180,185
Creditors Due Within One Year 2012-07-31 £ 1,180,185
Creditors Due Within One Year 2011-07-31 £ 516,279

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2012-12-31

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 HUNGRYHOUSE.COM LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,536,331
Cash Bank In Hand 2012-07-31 £ 718,189
Cash Bank In Hand 2012-07-31 £ 718,189
Cash Bank In Hand 2011-07-31 £ 442,615
Current Assets 2012-12-31 £ 1,872,343
Current Assets 2012-07-31 £ 1,072,391
Current Assets 2012-07-31 £ 1,072,391
Current Assets 2011-07-31 £ 462,785
Debtors 2012-12-31 £ 336,012
Debtors 2012-07-31 £ 354,202
Debtors 2012-07-31 £ 354,202
Debtors 2011-07-31 £ 20,170
Fixed Assets 2012-12-31 £ 2,640
Fixed Assets 2012-07-31 £ 2,953
Fixed Assets 2012-07-31 £ 2,953
Fixed Assets 2011-07-31 £ 25,641
Tangible Fixed Assets 2012-12-31 £ 2,483
Tangible Fixed Assets 2012-07-31 £ 2,771
Tangible Fixed Assets 2012-07-31 £ 2,771
Tangible Fixed Assets 2011-07-31 £ 7,849

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUNGRYHOUSE.COM LTD registering or being granted any patents
Domain Names

HUNGRYHOUSE.COM LTD owns 11 domain names.

dong-phuong.co.uk   oriental-wok.co.uk   pizzafigaro.co.uk   spice-kitchen.co.uk   takeaway-delivery.co.uk   big-bite.co.uk   myhh.co.uk   hungerhouse.co.uk   hungryhome.co.uk   hungryhouse.co.uk   cafe-masala.co.uk  

Trademarks
We have not found any records of HUNGRYHOUSE.COM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNGRYHOUSE.COM 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 (63120 - Web portals) as HUNGRYHOUSE.COM LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where HUNGRYHOUSE.COM 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.
Import/Export of Goods
Goods imported/exported by HUNGRYHOUSE.COM LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0076151080Table, kitchen or other household articles and parts thereof, and pot scourers and scouring or polishing pads, gloves and the like, of uncast aluminium (excl. cans, boxes and similar containers of heading 7612, articles manufactured from foil of a thickness <= 0,2 mm, articles of the nature of a work implement, spoons, ladles, forks and other articles of heading 8211 to 8215, ornamental articles, fittings and sanitary ware)
2018-01-0076151080Table, kitchen or other household articles and parts thereof, and pot scourers and scouring or polishing pads, gloves and the like, of uncast aluminium (excl. cans, boxes and similar containers of heading 7612, articles manufactured from foil of a thickness <= 0,2 mm, articles of the nature of a work implement, spoons, ladles, forks and other articles of heading 8211 to 8215, ornamental articles, fittings and sanitary ware)
2016-11-0076151080Table, kitchen or other household articles and parts thereof, and pot scourers and scouring or polishing pads, gloves and the like, of uncast aluminium (excl. cans, boxes and similar containers of heading 7612, articles manufactured from foil of a thickness <= 0,2 mm, articles of the nature of a work implement, spoons, ladles, forks and other articles of heading 8211 to 8215, ornamental articles, fittings and sanitary ware)
2016-11-0076169990Articles of aluminium, uncast, n.e.s.
2016-11-0084433210Printers capable of connecting to an automatic data processing machine or to a network
2016-08-0076169990Articles of aluminium, uncast, n.e.s.
2016-07-0076169990Articles of aluminium, uncast, n.e.s.
2016-07-0084433299Machines only performing a copying function incorporating a non-optical system capable of connecting to an automatic data processing machine or to a network
2016-06-0083024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2016-06-0084433180Machines which perform two or more of the functions of printing, copying or facsimile transmission, capable of connecting to an automatic data processing machine or to a network (excl. those having digital copying as principal function, where the copying is performed by scanning the original and printing the copies by means of an electrostatic print engine)
2016-05-0083024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2016-05-0084433210Printers capable of connecting to an automatic data processing machine or to a network
2016-03-0083024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNGRYHOUSE.COM 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 HUNGRYHOUSE.COM 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.