HOFFMAN UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HOFFMAN UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08572673

Incorporation date

17/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 207-215 Kings Cross Road, London WC1X 9DNCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2013)
dot icon11/08/2025
Director's details changed
dot icon11/08/2025
Director's details changed
dot icon11/08/2025
Change of details for a person with significant control
dot icon11/08/2025
Change of details for a person with significant control
dot icon08/08/2025
Confirmation statement made on 2025-06-17 with updates
dot icon29/04/2025
Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 2025-03-07
dot icon29/04/2025
Termination of appointment of Rebecca Kate Nolan as a director on 2025-03-07
dot icon25/03/2025
Sub-division of shares on 2025-03-07
dot icon25/03/2025
Memorandum and Articles of Association
dot icon25/03/2025
Resolutions
dot icon25/03/2025
Certificate of change of name
dot icon24/03/2025
Change of share class name or designation
dot icon24/03/2025
Particulars of variation of rights attached to shares
dot icon17/03/2025
Statement of capital following an allotment of shares on 2025-03-07
dot icon17/03/2025
Termination of appointment of Speafi Secretarial Limited as a secretary on 2025-03-07
dot icon17/03/2025
Termination of appointment of Alice Fogg as a director on 2025-03-07
dot icon17/03/2025
Cessation of Alice Fogg as a person with significant control on 2025-03-07
dot icon17/03/2025
Appointment of Louis Hoffman as a director on 2025-03-07
dot icon17/03/2025
Appointment of Heather Hoffman as a director on 2025-03-07
dot icon17/03/2025
Termination of appointment of Richard Geoffrey Fogg as a director on 2025-03-07
dot icon17/03/2025
Termination of appointment of Aisling Rhona Logan as a director on 2025-03-07
dot icon17/03/2025
Termination of appointment of Daniel Lowther as a director on 2025-03-07
dot icon17/03/2025
Termination of appointment of Paul Alan Nolan as a director on 2025-03-07
dot icon17/03/2025
Cessation of Richard Geoffrey Fogg as a person with significant control on 2025-03-07
dot icon17/03/2025
Notification of Louis Hoffman as a person with significant control on 2025-03-07
dot icon17/03/2025
Notification of Heather Hoffman as a person with significant control on 2025-03-07
dot icon17/03/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon08/08/2024
Second filing for the notification of Richard Geoffrey Fogg as a person with significant control
dot icon08/08/2024
Second filing for the notification of Alice Fogg as a person with significant control
dot icon09/07/2024
Resolutions
dot icon09/07/2024
Memorandum and Articles of Association
dot icon02/07/2024
Director's details changed for Mr Paul Alan Nolan on 2023-06-28
dot icon02/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon01/07/2024
Director's details changed for Ms Aisling Rhona Logan on 2023-06-28
dot icon01/07/2024
Director's details changed for Mrs Rebecca Kate Nolan on 2023-12-01
dot icon01/07/2024
Director's details changed for Mr Richard Geoffrey Fogg on 2017-07-01
dot icon24/05/2024
Director's details changed for Mr Paul Alan Nolan on 2022-02-01
dot icon28/03/2024
Register(s) moved to registered inspection location 1 London Street Reading Berkshire RG1 4PN
dot icon27/03/2024
Registered office address changed from 1 London Street Reading RG1 4PN England to 3rd Floor 207-215 Kings Cross Road London WC1X 9DN on 2024-03-27
dot icon27/03/2024
Register inspection address has been changed to 1 London Street Reading Berkshire RG1 4PN
dot icon27/03/2024
Director's details changed for Mrs Alice Fogg on 2024-03-27
dot icon21/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon11/12/2023
Termination of appointment of Katie De Cozar as a director on 2023-12-06
dot icon11/12/2023
Termination of appointment of Rebecca Kate Nolan as a secretary on 2023-12-01
dot icon11/12/2023
Termination of appointment of Alice Fogg as a secretary on 2023-12-01
dot icon29/06/2023
Director's details changed for Ms Aisling Rhona Logan on 2023-06-28
dot icon29/06/2023
Director's details changed for Mr Paul Alan Nolan on 2023-06-28
dot icon29/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon24/01/2023
Resolutions
dot icon24/01/2023
Memorandum and Articles of Association
dot icon05/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon25/11/2022
Appointment of Msrs Alice Fogg as a director on 2022-11-11
dot icon25/11/2022
Director's details changed for Mrs Alice Fogg on 2022-11-12
dot icon24/11/2022
Appointment of Mrs Rebecca Kate Nolan as a director on 2022-11-11
dot icon06/07/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon27/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon29/03/2021
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 1 London Street Reading RG1 4PN on 2021-03-29
dot icon23/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/01/2021
Appointment of Miss Katie De Cozar as a director on 2021-01-01
dot icon11/01/2021
Appointment of Mr Daniel Lowther as a director on 2021-01-01
dot icon21/08/2020
Confirmation statement made on 2020-06-17 with updates
dot icon19/08/2020
Cancellation of shares. Statement of capital on 2020-03-06
dot icon10/08/2020
Notification of Alice Fogg as a person with significant control on 2019-07-30
dot icon21/07/2020
Cancellation of shares. Statement of capital on 2019-11-24
dot icon20/07/2020
Cancellation of shares. Statement of capital on 2020-02-24
dot icon28/05/2020
Purchase of own shares.
dot icon28/05/2020
Purchase of own shares.
dot icon28/05/2020
Purchase of own shares.
dot icon30/03/2020
Termination of appointment of Ian David Mccann as a director on 2020-03-06
dot icon02/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/02/2020
Resolutions
dot icon17/12/2019
Cancellation of shares. Statement of capital on 2019-08-24
dot icon16/10/2019
Purchase of own shares.
dot icon30/07/2019
Appointment of Rebecca Kate Nolan as a secretary on 2019-07-30
dot icon30/07/2019
Appointment of Alice Fogg as a secretary on 2019-07-30
dot icon29/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon26/07/2019
Memorandum and Articles of Association
dot icon26/07/2019
Resolutions
dot icon25/07/2019
Cancellation of shares. Statement of capital on 2019-05-24
dot icon25/07/2019
Director's details changed for Mr Paul Alan Nolan on 2017-07-01
dot icon25/07/2019
Director's details changed for Mr Richard Geoffrey Fogg on 2017-07-01
dot icon09/07/2019
Purchase of own shares.
dot icon24/05/2019
Purchase of own shares.
dot icon13/05/2019
Cancellation of shares. Statement of capital on 2019-03-18
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/03/2019
Appointment of Ms Aisling Rhona Logan as a director on 2019-03-01
dot icon25/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/07/2017
Cancellation of shares. Statement of capital on 2017-05-31
dot icon28/07/2017
Purchase of own shares.
dot icon04/07/2017
Resolutions
dot icon30/06/2017
Director's details changed for Mr Timothy Hugh Southcombe Trotter on 2017-06-30
dot icon30/06/2017
Director's details changed for Mr Paul Alan Nolan on 2017-06-30
dot icon30/06/2017
Director's details changed for Mr Richard Geoffrey Fogg on 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon30/06/2017
Notification of Richard Geoffrey Fogg as a person with significant control on 2016-04-06
dot icon03/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon12/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon06/04/2016
Resolutions
dot icon04/08/2015
Director's details changed for Mr Timothy Hugh Southcombe Trotter on 2015-08-03
dot icon04/08/2015
Director's details changed for Mr Paul Alan Nolan on 2015-08-03
dot icon04/08/2015
Director's details changed for Mr Richard Geoffrey Fogg on 2015-08-03
dot icon22/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon22/06/2015
Director's details changed for Mr Paul Alan Nolan on 2015-06-22
dot icon22/06/2015
Director's details changed for Mr Timothy Hugh Southcombe Trotter on 2015-06-22
dot icon22/06/2015
Director's details changed for Mr Richard Geoffrey Fogg on 2015-06-22
dot icon30/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon30/09/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon21/08/2014
Statement of capital following an allotment of shares on 2014-08-18
dot icon01/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon16/07/2013
Resolutions
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-06-27
dot icon08/07/2013
Resolutions
dot icon08/07/2013
Sub-division of shares on 2013-06-27
dot icon08/07/2013
Resolutions
dot icon08/07/2013
Appointment of Mr Ian David Mccann as a director
dot icon01/07/2013
Termination of appointment of Speafi Limited as a director
dot icon01/07/2013
Termination of appointment of Penelope Garden as a director
dot icon28/06/2013
Certificate of change of name
dot icon27/06/2013
Appointment of Mr Timothy Hugh Southcombe Trotter as a director
dot icon27/06/2013
Appointment of Mr Paul Alan Nolan as a director
dot icon27/06/2013
Appointment of Mr Richard Geoffrey Fogg as a director
dot icon21/06/2013
Resolutions
dot icon17/06/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
390.00
-
0.00
-
-
2022
5
14.21K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
17/06/2013 - 07/03/2025
303
Trotter, Timothy Hugh Southcombe
Director
27/06/2013 - 07/03/2025
50
Hoffman, Heather
Director
07/03/2025 - Present
3
Hoffman, Louis
Director
07/03/2025 - Present
3
Ms Alice Fogg
Director
11/11/2022 - 07/03/2025
1

Persons with Significant Control

6
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 HOFFMAN UK HOLDINGS LIMITED

HOFFMAN UK HOLDINGS LIMITED is an(a) Active company incorporated on 17/06/2013 with the registered office located at 3rd Floor 207-215 Kings Cross Road, London WC1X 9DN. 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 HOFFMAN UK HOLDINGS LIMITED?

toggle

HOFFMAN UK HOLDINGS LIMITED is currently Active. It was registered on 17/06/2013 .

Where is HOFFMAN UK HOLDINGS LIMITED located?

toggle

HOFFMAN UK HOLDINGS LIMITED is registered at 3rd Floor 207-215 Kings Cross Road, London WC1X 9DN.

What does HOFFMAN UK HOLDINGS LIMITED do?

toggle

HOFFMAN UK 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 HOFFMAN UK HOLDINGS LIMITED?

toggle

The latest filing was on 11/08/2025: Director's details changed.