HEDGEHOG LAB HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HEDGEHOG LAB HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14630618

Incorporation date

01/02/2023

Size

Small

Contacts

Registered address

Registered address

5 5 St. Thomas Street, Newcastle Upon Tyne NE1 4LECopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2023)
dot icon26/03/2026
Registered office address changed from 1 Strawberry Lane Newcastle upon Tyne NE1 4BX United Kingdom to 5 5 st. Thomas Street Newcastle upon Tyne NE1 4LE on 2026-03-26
dot icon10/03/2026
Cessation of Malcolm David Seagrave as a person with significant control on 2026-03-10
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon31/01/2026
Accounts for a small company made up to 2025-04-30
dot icon05/01/2026
Termination of appointment of Ben Bilboul as a director on 2026-01-05
dot icon05/01/2026
Termination of appointment of Sarat Pediredla as a director on 2026-01-05
dot icon05/01/2026
Cessation of Sarat Pediredla as a person with significant control on 2026-01-05
dot icon05/01/2026
Notification of Malcolm David Seagrave as a person with significant control on 2026-01-05
dot icon30/10/2025
Sub-division of shares on 2023-04-06
dot icon10/06/2025
Termination of appointment of John Healey as a director on 2025-06-10
dot icon10/06/2025
Appointment of Mrs Rebecca Jade Odam as a director on 2025-06-10
dot icon19/02/2025
Memorandum and Articles of Association
dot icon17/02/2025
Statement of company's objects
dot icon17/02/2025
Resolutions
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon04/02/2025
Group of companies' accounts made up to 2024-04-30
dot icon07/04/2024
Change of share class name or designation
dot icon07/04/2024
Resolutions
dot icon07/04/2024
Memorandum and Articles of Association
dot icon19/03/2024
Current accounting period extended from 2024-03-31 to 2024-04-30
dot icon17/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon09/01/2024
Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA United Kingdom to 1 Strawberry Lane Newcastle upon Tyne NE1 4BX on 2024-01-09
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/09/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon15/06/2023
Previous accounting period shortened from 2024-04-30 to 2023-04-30
dot icon27/05/2023
Resolutions
dot icon22/05/2023
Change of details for Mr Sarat Pediredla as a person with significant control on 2023-04-06
dot icon22/05/2023
Change of details for Mr Sarat Pediredla as a person with significant control on 2023-04-06
dot icon19/05/2023
Notification of Sarat Pediredla as a person with significant control on 2023-04-06
dot icon26/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-06
dot icon22/04/2023
Particulars of variation of rights attached to shares
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Change of share class name or designation
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Sub-division of shares on 2023-04-06
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon22/04/2023
Resolutions
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon19/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon18/04/2023
Change of details for Bgf Investment Management Limited as a person with significant control on 2023-04-06
dot icon18/04/2023
Appointment of Mr Ben Bilboul as a director on 2023-04-06
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon17/04/2023
Cessation of Sarat Pediredla as a person with significant control on 2023-04-06
dot icon17/04/2023
Appointment of Mr John Healey as a director on 2023-04-06
dot icon17/04/2023
Appointment of Mr Ryan Scaife as a director on 2023-04-06
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon14/04/2023
Notification of Bgf Investment Management Limited as a person with significant control on 2023-04-06
dot icon14/04/2023
Change of details for Bgf Investment Management Limited as a person with significant control on 2023-04-14
dot icon13/04/2023
Current accounting period extended from 2024-02-28 to 2024-04-30
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon13/04/2023
Registration of charge 146306180001, created on 2023-04-06
dot icon13/04/2023
Registration of charge 146306180002, created on 2023-04-06
dot icon31/01/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healey, John
Director
06/04/2023 - 10/06/2025
4
Pediredla, Sarat
Director
01/02/2023 - 05/01/2026
12
Scaife, Ryan
Director
06/04/2023 - Present
6
Bilboul, Ben
Director
06/04/2023 - 05/01/2026
1
Odam, Rebecca Jade
Director
10/06/2025 - Present
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEDGEHOG LAB HOLDINGS LIMITED

HEDGEHOG LAB HOLDINGS LIMITED is an(a) Active company incorporated on 01/02/2023 with the registered office located at 5 5 St. Thomas Street, Newcastle Upon Tyne NE1 4LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEDGEHOG LAB HOLDINGS LIMITED?

toggle

HEDGEHOG LAB HOLDINGS LIMITED is currently Active. It was registered on 01/02/2023 .

Where is HEDGEHOG LAB HOLDINGS LIMITED located?

toggle

HEDGEHOG LAB HOLDINGS LIMITED is registered at 5 5 St. Thomas Street, Newcastle Upon Tyne NE1 4LE.

What does HEDGEHOG LAB HOLDINGS LIMITED do?

toggle

HEDGEHOG LAB HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HEDGEHOG LAB HOLDINGS LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from 1 Strawberry Lane Newcastle upon Tyne NE1 4BX United Kingdom to 5 5 st. Thomas Street Newcastle upon Tyne NE1 4LE on 2026-03-26.