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

HEY HUGO LIMITED

SWAN MILL, GOLDSEL ROAD, SWANLEY, KENT, BR8 8EU,
Company Registration Number
06855675
Private Limited Company
Active

Company Overview

About Hey Hugo Ltd
HEY HUGO LIMITED was founded on 2009-03-23 and has its registered office in Swanley. The organisation's status is listed as "Active". Hey Hugo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEY HUGO LIMITED
 
Legal Registered Office
SWAN MILL
GOLDSEL ROAD
SWANLEY
KENT
BR8 8EU
Other companies in BS1
 
Previous Names
ORANGUTAN BOOKS LIMITED25/10/2023
HOMETOWN WORLD LIMITED15/10/2019
HOME TOWN WORLD LIMITED29/07/2010
Filing Information
Company Number 06855675
Company ID Number 06855675
Date formed 2009-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 31/12/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB975795936  
Last Datalog update: 2024-12-05 12:19:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEY HUGO 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 HEY HUGO LIMITED

Current Directors
Officer Role Date Appointed
TREVOR ALASTAIR MCCURDIE
Director 2009-03-23
GUY PARR
Director 2009-03-23
NIGEL GAWAINE PARR
Director 2009-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL TIMOTHY GREGORY
Director 2015-11-09 2017-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR ALASTAIR MCCURDIE I4C TECHNOLOGY LIMITED Director 2018-04-26 CURRENT 2015-12-08 Active - Proposal to Strike off
TREVOR ALASTAIR MCCURDIE RULE INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
TREVOR ALASTAIR MCCURDIE BIDU BIDU PUBLISHING LTD Director 2007-12-11 CURRENT 2007-12-11 Active
GUY PARR 2 ST JAMES'S SQUARE (MANAGEMENT COMPANY) LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2016-11-01
GUY PARR DANOLLY COMPANY LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
GUY PARR DEVILS HEAVEN LIMITED Director 2011-12-30 CURRENT 2011-12-30 Dissolved 2016-12-06
GUY PARR HOMETOWN WORLD LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active - Proposal to Strike off
GUY PARR BIDU BIDU PUBLISHING LTD Director 2007-12-11 CURRENT 2007-12-11 Active
GUY PARR G P PROPERTIES (2008) LIMITED Director 2007-05-08 CURRENT 2006-03-28 Dissolved 2016-09-13
NIGEL GAWAINE PARR THE GIFTED STATIONERY COMPANY LTD Director 2007-06-25 CURRENT 2007-06-25 Active
NIGEL GAWAINE PARR INTERNATIONAL BOOK MARKETING LTD Director 2006-11-14 CURRENT 2006-11-14 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
2024-11-11Current accounting period extended from 31/12/24 TO 31/03/25
2024-11-04APPOINTMENT TERMINATED, DIRECTOR NIGEL GAWAINE PARR
2024-11-04DIRECTOR APPOINTED MR GRAHAM ROGERS
2024-11-04DIRECTOR APPOINTED MR DAVID CHARLES BYK
2024-11-04REGISTERED OFFICE CHANGED ON 04/11/24 FROM 1 Queen Street Bath BA1 1HE England
2024-10-22Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-10-25Company name changed orangutan books LIMITED\certificate issued on 25/10/23
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068556750001
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14AA01Previous accounting period shortened from 28/02/22 TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-11-19AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20AA01Previous accounting period shortened from 31/03/21 TO 28/02/21
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM Upper Borough Court Upper Borough Walls Bath BA1 1RG England
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 1 Queen Street Bath BA1 1HE England
2021-03-02PSC02Notification of Gifted Stationery Holdings Limited as a person with significant control on 2021-03-01
2021-03-02PSC07CESSATION OF TREVOR ALASTAIR MCCURDIE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02AP01DIRECTOR APPOINTED MR NIGEL GAWAINE PARR
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ALASTAIR MCCURDIE
2021-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 068556750001
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15RES15CHANGE OF COMPANY NAME 15/10/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-04-10PSC07CESSATION OF NIGEL GAWAINE PARR AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20SH06Cancellation of shares. Statement of capital on 2018-08-08 GBP 252,101.00
2018-09-20SH03Purchase of own shares
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM 7 Northumberland Buildings Bath BA1 2JB England
2018-08-09AAMDAmended account full exemption
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GAWAINE PARR
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TIMOTHY GREGORY
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 338474
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM One Redcliff Street Bristol BS1 6TP
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 338474
2016-04-26AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-26AP01DIRECTOR APPOINTED MR PAUL TIMOTHY GREGORY
2016-03-14RES10Resolutions passed:
  • Resolution of allotment of securities
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27SH06Cancellation of shares. Statement of capital on 2015-07-16 GBP 725,000.00
2015-08-27RES09Resolution of authority to purchase a number of shares
2015-08-27SH03Purchase of own shares
2015-07-24SH20Statement by Directors
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 338474
2015-07-24SH19Statement of capital on 2015-07-24 GBP 338,474
2015-07-24CAP-SSSolvency Statement dated 16/07/15
2015-07-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-04-23AR0129/03/15 ANNUAL RETURN FULL LIST
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PARR / 23/04/2015
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 805000
2014-04-29AR0129/03/14 FULL LIST
2013-10-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-30AR0129/03/13 FULL LIST
2012-11-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-12AR0129/03/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALASTAIR MCCURDIE / 12/04/2012
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-13RES01ADOPT ARTICLES 29/03/2011
2011-04-13SH0129/03/11 STATEMENT OF CAPITAL GBP 805000
2011-04-11AR0129/03/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-29RES15CHANGE OF NAME 29/06/2010
2010-07-29CERTNMCOMPANY NAME CHANGED HOME TOWN WORLD LIMITED CERTIFICATE ISSUED ON 29/07/10
2010-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08AR0123/03/10 FULL LIST
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 7 NORTHUMBERLAND BUILDINGS BATH BA1 2JB
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP
2009-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to HEY HUGO LIMITED 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 HEY HUGO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HEY HUGO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-02-28
Annual Accounts
2021-12-31

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 HEY HUGO LIMITED

Intangible Assets
Patents
We have not found any records of HEY HUGO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEY HUGO LIMITED
Trademarks
We have not found any records of HEY HUGO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEY HUGO 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 (58110 - Book publishing) as HEY HUGO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEY HUGO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEY HUGO 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 HEY HUGO 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.