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

HOOPLE LTD

AUXILIUM HOUSE, LEGION WAY, HEREFORD, HR1 1LN,
Company Registration Number
07556595
Private Limited Company
Active

Company Overview

About Hoople Ltd
HOOPLE LTD was founded on 2011-03-08 and has its registered office in Hereford. The organisation's status is listed as "Active". Hoople Ltd is a Private Limited Company registered in ENGLAND 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
HOOPLE LTD
 
Legal Registered Office
AUXILIUM HOUSE
LEGION WAY
HEREFORD
HR1 1LN
Other companies in HR4
 
Previous Names
THE SHARED SERVICES PARTNERSHIP LIMITED12/10/2011
Filing Information
Company Number 07556595
Company ID Number 07556595
Date formed 2011-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB113981320  
Last Datalog update: 2024-05-05 11:21:52
Primary Source:Companies House
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 HOOPLE LTD

Current Directors
Officer Role Date Appointed
HARRY BRAMER
Director 2018-01-10
ANDREW JOSEPH COTTOM
Director 2015-01-01
GEOFFREY JOHN HUGHES
Director 2015-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE HARLOW
Director 2016-06-27 2018-01-04
GRAHAM POWELL
Director 2015-10-06 2016-06-21
ANNE-LOUISE PHILLIPS
Director 2013-01-11 2016-04-06
NIGEL ANTHONY SELLAR
Director 2013-04-03 2015-09-14
JILL FRANCINE YOUDS
Director 2014-01-01 2015-09-14
CARL NORMAN HARRY ATTWOOD
Director 2013-10-25 2015-09-08
ROGER JAMES PHILLIPS
Director 2014-06-11 2015-09-08
FRANK MYERS
Director 2013-04-01 2015-09-01
MARK WALLER
Director 2013-09-02 2015-01-01
KAY ALLEN
Company Secretary 2012-07-09 2014-12-05
NICOLA LOUISE HEWITT
Director 2013-09-02 2014-09-26
MIKE DEARING
Director 2011-09-05 2014-06-30
JUNE PATRICIA FRENCH
Director 2011-03-08 2014-03-31
PHILIP DAVID PRICE
Director 2011-08-05 2013-11-25
HOWARD KEITH ODDY
Director 2012-05-14 2013-07-25
JENNIFER CLARE LEWIS
Director 2011-08-05 2013-07-24
ALAN CURLESS
Director 2011-08-05 2013-03-31
SHARON SIMONE PENNIE
Director 2012-03-05 2013-03-31
MARTIN JAMES WOODFORD
Director 2011-10-03 2012-09-30
SABRINA CHAN
Company Secretary 2011-10-03 2012-08-17
DEAN MARSHALL TAYLOR
Director 2011-08-05 2012-05-24
PHILIP MICHAEL BADHAM
Director 2011-08-05 2012-01-31
ZACKARIA PANDOR
Director 2011-08-05 2011-09-05
HORST ERIC BOHL
Director 2011-03-30 2011-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY JOHN HUGHES HEREFORD ENTERPRISE ZONE LIMITED Director 2014-05-20 CURRENT 2013-06-25 Active
GEOFFREY JOHN HUGHES ROBERT OWEN FOUNDATION FOR LEARNING AND SOCIAL ECONOMIC DEVELOPMENT Director 2009-08-24 CURRENT 2009-08-24 Dissolved 2017-06-06

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
2024-03-06CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-26DIRECTOR APPOINTED MS NICOLA JANE TWIGG
2023-09-06APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH COTTOM
2023-04-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID HITCHINER
2023-04-24APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVEGROVE
2023-04-24DIRECTOR APPOINTED MS HILARY HALL
2023-04-24DIRECTOR APPOINTED MS TRACEY JANE SAMPSON
2023-03-10CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2022-04-14SH0127/07/21 STATEMENT OF CAPITAL GBP 1.03
2022-02-11Change of share class name or designation
2022-02-11SH08Change of share class name or designation
2022-02-0927/07/21 STATEMENT OF CAPITAL GBP 0.86
2022-02-09SH0127/07/21 STATEMENT OF CAPITAL GBP 0.86
2021-12-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-30MEM/ARTSARTICLES OF ASSOCIATION
2021-10-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-10-07AP01DIRECTOR APPOINTED MR ANDREW LOVEGROVE
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JULIAN BALL
2021-07-30AP01DIRECTOR APPOINTED MR ANDREW ALASTAIR MCLEAN
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-15AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HITCHINER
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR HARRY BRAMER
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-04AP01DIRECTOR APPOINTED MR RICHARD JULIAN BALL
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN HUGHES
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED COUNCILLOR HARRY BRAMER
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARLOW
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27AP01DIRECTOR APPOINTED COUNCILLOR DAVID GEORGE HARLOW
2016-06-23RES01ADOPT ARTICLES 23/06/16
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM POWELL
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-LOUISE PHILLIPS
2016-03-11AUDAUDITOR'S RESIGNATION
2016-03-11AUDAUDITOR'S RESIGNATION
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-08AR0108/03/16 ANNUAL RETURN FULL LIST
2015-11-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-08
2015-11-27ANNOTATIONClarification
2015-10-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-08
2015-10-27ANNOTATIONClarification
2015-10-07AP01DIRECTOR APPOINTED MR GEOFF HUGHES
2015-10-06AP01DIRECTOR APPOINTED MR GRAHAM POWELL
2015-10-05RES01ADOPT ARTICLES 05/10/15
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CARL ATTWOOD
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PHILLIPS
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JILL YOUDS
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SELLAR
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MYERS
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP .999984
2015-03-25AR0108/03/15 FULL LIST
2015-03-25LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1
2015-03-25AR0108/03/15 FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MR ANDREW JOSEPH COTTOM
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALLER
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY KAY ALLEN
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HEWITT
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MIKE DEARING
2014-06-16AP01DIRECTOR APPOINTED MR ROGER JAMES PHILLIPS
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JUNE FRENCH
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0108/03/14 FULL LIST
2014-03-21AD02SAIL ADDRESS CHANGED FROM: COUNCIL OFFICES PLOUGH LANE HEREFORD HR4 0LE HR1 1AU UNITED KINGDOM
2014-03-21AR0108/03/14 FULL LIST
2014-01-07AP01DIRECTOR APPOINTED MS JILL FRANCINE YOUDS
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PRICE
2013-11-13RES01ADOPT ARTICLES 21/06/2013
2013-10-28AP01DIRECTOR APPOINTED MR CARL NORMAN HARRY ATTWOOD
2013-09-06AP01DIRECTOR APPOINTED MR MARK WALLER
2013-09-04AP01DIRECTOR APPOINTED MRS NICOLA HEWITT
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ODDY
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LEWIS
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DEAN TAYLOR
2013-05-28RES01ADOPT ARTICLES 10/05/2013
2013-04-12AP01DIRECTOR APPOINTED MR NIGEL ANTHONY SELLAR
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARON PENNIE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CURLESS
2013-04-11AP01DIRECTOR APPOINTED MR FRANK MYERS
2013-03-19AR0108/03/13 FULL LIST
2013-03-05RES01ADOPT ARTICLES 19/02/2013
2013-03-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM HOOPLE OFFICES PLOUGH LANE HEREFORD HR4 0LE UNITED KINGDOM
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM BROCKINGTON 35 HAFOD ROAD HEREFORD HR1 1SH UNITED KINGDOM
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM, HOOPLE OFFICES PLOUGH LANE, HEREFORD, HR4 0LE, UNITED KINGDOM
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM, BROCKINGTON 35 HAFOD ROAD, HEREFORD, HR1 1SH, UNITED KINGDOM
2013-01-22AP01DIRECTOR APPOINTED MS ANNE-LOUISE PHILLIPS
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-05RES13ADOPT NEW SCHEME OF RESERVATION & DELEGATION OF THE COMPANY 20/09/2012
2012-10-05RES01ADOPT ARTICLES 20/09/2012
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WOODFORD
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY SABRINA CHAN
2012-07-19AP03SECRETARY APPOINTED KAY ALLEN
2012-06-12AP01DIRECTOR APPOINTED MR HOWARD KEITH ODDY
2012-04-02AR0108/03/12 FULL LIST
2012-03-12AP01DIRECTOR APPOINTED MRS SHARON SIMONE PENNIE
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BADHAM
2011-12-13RES01ALTER ARTICLES 23/11/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MIKE DEARING / 14/10/2011
2011-10-14RES13ADOPT PROPOSED SCHEME OF DELEGATION 03/10/2011
2011-10-14RES01ADOPT ARTICLES 03/10/2011
2011-10-14RES13ADOPT DRAFT SCHEME OF DELEGATION 03/10/2011
2011-10-14RES01ADOPT ARTICLES 03/10/2011
2011-10-12RES15CHANGE OF NAME 12/10/2011
2011-10-12CERTNMCOMPANY NAME CHANGED THE SHARED SERVICES PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 12/10/11
2011-10-11AP01DIRECTOR APPOINTED MR. MARTIN JAMES WOODFORD
2011-10-11AP03SECRETARY APPOINTED MS SABRINA CHAN
2011-10-06MEM/ARTSARTICLES OF ASSOCIATION
2011-09-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-09-19AD02SAIL ADDRESS CREATED
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ZACK PANDOR
2011-09-12AP01DIRECTOR APPOINTED MR. MIKE DEARING
2011-08-16AP01DIRECTOR APPOINTED MR. PHILIP MICHAEL BADHAM
2011-08-16AP01DIRECTOR APPOINTED MR. DEAN MARSHALL TAYLOR
2011-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-15RES01ADOPT ARTICLES 03/08/2011
2011-08-15AP01DIRECTOR APPOINTED MR. ALAN CURLESS
2011-08-10AP01DIRECTOR APPOINTED MR. ZACHARIA PANDOR
2011-08-10AP01DIRECTOR APPOINTED MR. PHILIP DAVID PRICE
2011-08-10AP01DIRECTOR APPOINTED MRS JENNIFER CLARE LEWIS
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR HORST BOHL
2011-04-20AP01DIRECTOR APPOINTED MR HORST ERIC BOHL
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

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

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Intangible Assets
Patents
We have not found any records of HOOPLE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOOPLE LTD
Trademarks

Trademark applications by HOOPLE LTD

HOOPLE LTD is the Original Applicant for the trademark Image for mark UK00003045527 Hoople Resourcing innovation in resourcing ™ (UK00003045527) through the UKIPO on the 2014-03-06
Trademark class: Employment agency - permanent and temporary recruitment.
HOOPLE LTD is the Original Applicant for the trademark Image for mark UK00003045555 Hoople Schools innovation in business ™ (UK00003045555) through the UKIPO on the 2014-03-06
Trademark classes: Human Resources; Payroll processing (for others); Recruitment services; Accountancy. Providing of Training. Computer programming; installation, maintenance and repair of computer software; computer consultancy services; computer technical support and network and infrastructure support.
Income
Government Income

Government spend with HOOPLE LTD

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-10 GBP £12,500 Computing - Maint Agreements
Herefordshire Council 2016-9 GBP £1,044
Rutland County Council 2016-9 GBP £12,500 Computing - Maint Agreements
Herefordshire Council 2016-8 GBP £81,321
Rutland County Council 2016-8 GBP £12,500 Computing - Maint Agreements
Herefordshire Council 2016-7 GBP £1,405,500
Rutland County Council 2016-6 GBP £62,500 Computing - Maint Agreements
Herefordshire Council 2016-6 GBP £1,563,590
Herefordshire Council 2016-5 GBP £317,717
Herefordshire Council 2016-4 GBP £37,789
Herefordshire Council 2016-3 GBP £218,343
Herefordshire Council 2016-2 GBP £39,987
Herefordshire Council 2016-1 GBP £1,423,355
Herefordshire Council 2015-12 GBP £99,977
Herefordshire Council 2015-11 GBP £107,284
Worcestershire County Council 2015-11 GBP £4,838 Consultants Fees
Herefordshire Council 2015-10 GBP £32,438
Worcestershire County Council 2015-10 GBP £33,424 Consultants Fees
Herefordshire Council 2015-9 GBP £1,545,189
Worcestershire County Council 2015-9 GBP £26,070 Consultants Fees
Herefordshire Council 2015-8 GBP £246,476
Worcestershire County Council 2015-8 GBP £77,124 Consultants Fees
Worcestershire County Council 2015-7 GBP £58,454 Consultants Fees
Herefordshire Council 2015-7 GBP £191,548
Herefordshire Council 2015-6 GBP £1,543,218
Worcestershire County Council 2015-6 GBP £20,477 Consultants Fees
Herefordshire Council 2015-5 GBP £1,760,959
Worcestershire County Council 2015-5 GBP £134,809 Consultants Fees
Herefordshire Council 2015-4 GBP £59,495
Herefordshire Council 2015-3 GBP £1,294,375
Herefordshire Council 2015-2 GBP £1,017,712
Worcestershire County Council 2015-2 GBP £46,880 Consultant Services Fees
Herefordshire Council 2015-1 GBP £499,663
Worcestershire County Council 2015-1 GBP £23,674 Consultant Services Fees
Worcestershire County Council 2014-12 GBP £23,674 Consultant Services Fees
Worcestershire County Council 2014-11 GBP £8,600 Consultant Services Fees
Herefordshire Council 2014-10 GBP £51,518
Herefordshire Council 2014-9 GBP £663,684
Herefordshire Council 2014-8 GBP £423,783
Herefordshire Council 2014-7 GBP £26,478
Herefordshire Council 2014-6 GBP £1,029,228
Herefordshire Council 2014-5 GBP £459,870
Herefordshire Council 2014-4 GBP £735,316
Herefordshire Council 2014-3 GBP £1,148,058
Herefordshire Council 2014-2 GBP £692,633
Herefordshire Council 2014-1 GBP £608,148
Herefordshire Council 2013-12 GBP £558,432
Herefordshire Council 2013-11 GBP £597,426
Herefordshire Council 2013-10 GBP £587,003
Herefordshire Council 2013-9 GBP £680,590
Herefordshire Council 2013-8 GBP £576,296
Herefordshire Council 2013-7 GBP £775,335
Herefordshire Council 2013-6 GBP £892,184
Shropshire Council 2013-5 GBP £3,686 Supplies And Services -Miscellaneous Expenses
Herefordshire Council 2013-4 GBP £8,885,458
Herefordshire Council 2013-3 GBP £49,097
Herefordshire Council 2013-2 GBP £1,573,779
Worcestershire County Council 2013-2 GBP £1,600 Expenses Other Training
Herefordshire Council 2013-1 GBP £2,900
Herefordshire Council 2012-10 GBP £730,979
Herefordshire Council 2012-9 GBP £2,052
Herefordshire Council 2012-8 GBP £37,615 Employees
Shropshire Council 2012-6 GBP £1,525 Supplies And Services-Miscellaneous Expenses
Herefordshire Council 2012-5 GBP £4,884 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOOPLE 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 HOOPLE 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 HOOPLE 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.
    Other companies at postcode HR1 1LN