HYDE STORE LTD

Register to unlock more data on OkredoRegister

HYDE STORE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12277295

Incorporation date

23/10/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12277295 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon10/09/2025
Cessation of Shamia Rahman Bappy as a person with significant control on 2025-07-02
dot icon10/09/2025
Termination of appointment of Shamia Rahman Bappy as a director on 2025-07-02
dot icon01/09/2025
Registered office address changed to PO Box 4385, 12277295 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-01
dot icon01/09/2025
Address of officer Mrs Shamia Rahman Bappy changed to 12277295 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-01
dot icon01/09/2025
Address of person with significant control Mrs Shamia Rahman Bappy changed to 12277295 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-01
dot icon19/05/2025
Termination of appointment of Shamia Rahman Bappy as a director on 2025-05-01
dot icon19/05/2025
Appointment of Mrs Shamia Rahman Bappy as a director on 2025-05-01
dot icon08/04/2025
Termination of appointment of Khadiza Akter as a director on 2025-04-01
dot icon08/04/2025
Appointment of Mrs Shamia Rahman Bappy as a director on 2025-04-01
dot icon08/04/2025
Cessation of Khadiza Akter as a person with significant control on 2025-04-01
dot icon08/04/2025
Notification of Shamia Rahman Bappy as a person with significant control on 2025-04-01
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon17/03/2025
Termination of appointment of Shamia Rahman Bappy as a director on 2025-02-13
dot icon17/03/2025
Appointment of Miss Khadiza Akter as a director on 2025-02-13
dot icon17/03/2025
Cessation of Shamia Rahman Bappy as a person with significant control on 2025-02-13
dot icon17/03/2025
Notification of Khadiza Akter as a person with significant control on 2025-02-13
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon23/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon18/02/2025
Termination of appointment of Jeyasmin Begum as a director on 2025-02-11
dot icon18/02/2025
Appointment of Mrs Shamia Rahman Bappy as a director on 2025-02-11
dot icon18/02/2025
Cessation of Jeyasmin Begum as a person with significant control on 2025-02-11
dot icon18/02/2025
Notification of Shamia Rahman Bappy as a person with significant control on 2025-02-11
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon10/09/2024
Appointment of Mr Munish Rana as a secretary on 2024-09-10
dot icon19/08/2024
Micro company accounts made up to 2023-10-29
dot icon05/06/2024
Appointment of Mrs Jeyasmin Begum as a director on 2024-03-05
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon04/06/2024
Termination of appointment of Zaara Jaan Inayat as a director on 2024-03-05
dot icon04/06/2024
Cessation of Zaara Jaan Inayat as a person with significant control on 2024-03-05
dot icon04/06/2024
Notification of Jeyasmin Begum as a person with significant control on 2024-03-05
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon29/02/2024
Appointment of Miss Zaara Jaan Inayat as a director on 2024-02-28
dot icon28/02/2024
Registered office address changed from 10 Henry Street Hyde SK14 1HP England to 37th Floor ,1 Canada Square London E14 5AA on 2024-02-28
dot icon28/02/2024
Termination of appointment of Nansin Amin as a director on 2024-02-28
dot icon28/02/2024
Cessation of Nansin Amin as a person with significant control on 2024-02-28
dot icon28/02/2024
Notification of Zaara Jaan Inayat as a person with significant control on 2024-02-28
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon06/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/10/2022
Micro company accounts made up to 2021-10-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/10/2023
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
29/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/10/2023
dot iconNext account date
29/10/2024
dot iconNext due on
29/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
11.20K
-
0.00
-
-
2022
5
25.61K
-
0.00
-
-
2022
5
25.61K
-
0.00
-
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

25.61K £Ascended128.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farjana, Rafiza
Director
23/10/2019 - 13/08/2021
1
Amin, Nansin
Director
13/08/2021 - 28/02/2024
-
Inayat, Zaara Jaan
Director
28/02/2024 - 05/03/2024
3
Begum, Jeyasmin
Director
05/03/2024 - 11/02/2025
-
Rana, Munish
Secretary
10/09/2024 - 10/03/2025
-

Persons with Significant Control

13
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 HYDE STORE LTD

HYDE STORE LTD is an(a) Active company incorporated on 23/10/2019 with the registered office located at 4385, 12277295 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of HYDE STORE LTD?

toggle

HYDE STORE LTD is currently Active. It was registered on 23/10/2019 .

Where is HYDE STORE LTD located?

toggle

HYDE STORE LTD is registered at 4385, 12277295 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does HYDE STORE LTD do?

toggle

HYDE STORE LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does HYDE STORE LTD have?

toggle

HYDE STORE LTD had 5 employees in 2022.

What is the latest filing for HYDE STORE LTD?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been suspended.