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

HONCHO MARKETS LTD

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
09190148
Private Limited Company
Liquidation

Company Overview

About Honcho Markets Ltd
HONCHO MARKETS LTD was founded on 2014-08-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Honcho Markets Ltd is a Private Limited Company registered in 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
HONCHO MARKETS LTD
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in NE1
 
Previous Names
YUCO LTD23/11/2016
Filing Information
Company Number 09190148
Company ID Number 09190148
Date formed 2014-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB197547159  
Last Datalog update: 2023-06-05 07:34:04
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 HONCHO MARKETS LTD

Current Directors
Officer Role Date Appointed
MATTHEW JOHN BRIGGS
Director 2016-10-17
ANNE MENZE KUIPERS
Director 2016-10-17
MOHAMMED HOSSAIN REZAEI
Director 2014-08-28
ANDREW JOHN SCAIFE
Director 2016-10-17
GAVIN MARK SEWELL
Director 2016-09-14
FRANK SPEIGHT
Director 2016-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GRAHAM PURVIS
Director 2014-12-23 2017-11-22
CHRISTOPHER MARK SAYERS
Director 2016-10-17 2017-10-04
STEVEN CHARLES ROBERTSON
Director 2014-08-28 2017-09-25
NICOLE REZAEI
Company Secretary 2014-08-28 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN BRIGGS DYNAMIC TECHNOLOGY SERVICES LTD Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
MATTHEW JOHN BRIGGS DYNAMIC NETWORKS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
MATTHEW JOHN BRIGGS DYNAMIC NETWORKS GROUP LIMITED Director 2016-02-15 CURRENT 2009-01-14 Active
MOHAMMED HOSSAIN REZAEI TYC YOU LIMITED Director 2005-03-02 CURRENT 2005-01-04 Active - Proposal to Strike off
ANDREW JOHN SCAIFE OPENWORKS ENGINEERING LTD Director 2017-02-28 CURRENT 2015-07-24 Active
GAVIN MARK SEWELL SPINNEY CONSULTANTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
GAVIN MARK SEWELL RIDING HOME FARM MANAGEMENT COMPANY LIMITED Director 2010-01-18 CURRENT 2010-01-18 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
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM 20 Old Bailey London EC4M 7AN
2022-10-18LIQ02Voluntary liquidation Statement of affairs
2022-10-14Appointment of a voluntary liquidator
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
2022-10-14600Appointment of a voluntary liquidator
2022-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091901480002
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN BRIGGS
2022-02-0730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01SH0116/11/21 STATEMENT OF CAPITAL GBP 705.5322
2021-10-24SH0108/10/21 STATEMENT OF CAPITAL GBP 683.2562
2021-10-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2020-12-30SH0115/12/20 STATEMENT OF CAPITAL GBP 644.6685
2020-12-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AP01DIRECTOR APPOINTED MR SIMON CHARLES YUN-FARMBROUGH
2020-10-15SH0130/09/20 STATEMENT OF CAPITAL GBP 637.7680
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-05-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MENZE KUIPERS
2020-04-29SH0108/04/20 STATEMENT OF CAPITAL GBP 610.1180
2020-04-22RES13Resolutions passed:
  • New articles be and are hereby disapplied in respect of the issue of a ordinary shares 25/03/2020
  • ADOPT ARTICLES
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SCAIFE
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SCAIFE
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-09-10PSC08Notification of a person with significant control statement
2019-09-10PSC08Notification of a person with significant control statement
2019-09-10PSC07CESSATION OF MOHAMMED HOSSAIN REZAEI AS A PERSON OF SIGNIFICANT CONTROL
2019-09-10PSC07CESSATION OF MOHAMMED HOSSAIN REZAEI AS A PERSON OF SIGNIFICANT CONTROL
2019-07-08CH01Director's details changed for Mr Gavin Mark Sewell on 2019-07-08
2019-07-08CH01Director's details changed for Mr Gavin Mark Sewell on 2019-07-08
2019-06-24SH0112/06/19 STATEMENT OF CAPITAL GBP 464.0156
2019-06-24SH0112/06/19 STATEMENT OF CAPITAL GBP 464.0156
2019-06-19RES01ADOPT ARTICLES 19/06/19
2019-06-19RES01ADOPT ARTICLES 19/06/19
2019-04-03SH0125/03/19 STATEMENT OF CAPITAL GBP 372.7201
2019-04-03SH0125/03/19 STATEMENT OF CAPITAL GBP 372.7201
2019-02-26SH0121/02/19 STATEMENT OF CAPITAL GBP 366.1201
2019-02-26SH0121/02/19 STATEMENT OF CAPITAL GBP 366.1201
2019-02-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-02-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-12-31AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 091901480002
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 289.7283
2018-03-27SH0108/03/18 STATEMENT OF CAPITAL GBP 289.7283
2018-03-27SH02Sub-division of shares on 2018-02-13
2018-03-23RES01ADOPT ARTICLES 23/03/18
2018-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM PURVIS
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK SAYERS
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES ROBERTSON
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-07-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 152.83
2016-11-29SH0118/10/16 STATEMENT OF CAPITAL GBP 152.83
2016-11-23SH0117/10/16 STATEMENT OF CAPITAL GBP 121.87
2016-11-23RES15CHANGE OF COMPANY NAME 23/11/16
2016-11-23CERTNMCOMPANY NAME CHANGED YUCO LTD CERTIFICATE ISSUED ON 23/11/16
2016-11-16RES12VARYING SHARE RIGHTS AND NAMES
2016-11-16RES01ADOPT ARTICLES 17/10/2016
2016-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of varying share rights or name
2016-11-14SH10Particulars of variation of rights attached to shares
2016-11-14SH08Change of share class name or designation
2016-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091901480001
2016-11-02AP01DIRECTOR APPOINTED MR ANNE MENZE KUIPERS
2016-11-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK SAYERS
2016-11-02AP01DIRECTOR APPOINTED MR ANDREW JOHN SCAIFE
2016-11-02AP01DIRECTOR APPOINTED MR MATTHEW JOHN BRIGGS
2016-11-02AP01DIRECTOR APPOINTED MR FRANK SPEIGHT
2016-09-26AP01DIRECTOR APPOINTED MR GAVIN MARK SEWELL
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-06AA30/09/15 TOTAL EXEMPTION FULL
2016-04-13AA01PREVEXT FROM 31/08/2015 TO 30/09/2015
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 091901480001
2016-01-09DISS40DISS40 (DISS40(SOAD))
2016-01-07AR0128/08/15 FULL LIST
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY NICOLE REZAEI
2015-12-22GAZ1FIRST GAZETTE
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 114.82
2015-11-04SH0116/09/15 STATEMENT OF CAPITAL GBP 114.820
2015-03-02AP01DIRECTOR APPOINTED MR STEPHEN GRAHAM PURVIS
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20SH02SUB-DIVISION 22/12/14
2015-01-20SH0122/12/14 STATEMENT OF CAPITAL GBP 111.12
2015-01-20RES13SHARES SUB-DIVIDED 22/12/2014
2015-01-20RES01ADOPT ARTICLES 22/12/2014
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HONCHO MARKETS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-10-11
Appointmen2022-10-11
Fines / Sanctions
No fines or sanctions have been issued against HONCHO MARKETS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HONCHO MARKETS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HONCHO MARKETS LTD

Intangible Assets
Patents
We have not found any records of HONCHO MARKETS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HONCHO MARKETS LTD
Trademarks
We have not found any records of HONCHO MARKETS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HONCHO MARKETS 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 (63990 - Other information service activities n.e.c.) as HONCHO MARKETS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HONCHO MARKETS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHONCHO MARKETS LTDEvent Date2022-10-11
 
Initiating party Event TypeAppointmen
Defending partyHONCHO MARKETS LTDEvent Date2022-10-11
Name of Company: HONCHO MARKETS LTD Company Number: 09190148 Nature of Business: Other information service activities not elsewhere classified Previous Name of Company: Yuco Ltd Registered office: San…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HONCHO MARKETS 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 HONCHO MARKETS 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.