Background WavePink WaveYellow Wave

HOPPE (U.K.) LIMITED (02286568)

HOPPE (U.K.) LIMITED (02286568) is an active UK company. incorporated on 12 August 1988. with registered office in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). HOPPE (U.K.) LIMITED has been registered for 37 years. Current directors include BIGGS, Andrew Leslie, HOPPE, Christian, RYAN, Gerald.

Company Number
02286568
Status
active
Type
ltd
Incorporated
12 August 1988
Age
37 years
Address
Gailey Park, Wolverhampton, WV10 7GW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
BIGGS, Andrew Leslie, HOPPE, Christian, RYAN, Gerald
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPPE (U.K.) LIMITED

HOPPE (U.K.) LIMITED is an active company incorporated on 12 August 1988 with the registered office located in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). HOPPE (U.K.) LIMITED was registered 37 years ago.(SIC: 46740)

Status

active

Active since 37 years ago

Company No

02286568

LTD Company

Age

37 Years

Incorporated 12 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

RAPID 6670 LIMITED
From: 12 August 1988To: 28 October 1988
Contact
Address

Gailey Park Standeford Wolverhampton, WV10 7GW,

Timeline

8 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Aug 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 14
Director Left
May 14
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BIGGS, Andrew Leslie

Active
Gailey Park, WolverhamptonWV10 7GW
Secretary
Appointed 16 Apr 1999

BIGGS, Andrew Leslie

Active
Gailey Park, WolverhamptonWV10 7GW
Born August 1967
Director
Appointed 02 Jan 2003

HOPPE, Christian

Active
Gailey Park, WolverhamptonWV10 7GW
Born June 1984
Director
Appointed 02 Apr 2025

RYAN, Gerald

Active
Gailey Park, WolverhamptonWV10 7GW
Born June 1969
Director
Appointed 17 Dec 2012

BENTON, Roger

Resigned
12 Birchcroft, WolverhamptonWV9 5DZ
Secretary
Appointed 15 Jan 1999
Resigned 31 May 1999

BENTON, Roger

Resigned
12 Birchcroft, WolverhamptonWV9 5DZ
Secretary
Appointed N/A
Resigned 16 Mar 1994

BRYCE, Graham

Resigned
79 Dudley Road, Brierley HillDY5 1HB
Secretary
Appointed 16 Mar 1994
Resigned 15 Jan 1999

BENTON, Roger Kenneth

Resigned
Gailey Park, WolverhamptonWV10 7GW
Born July 1957
Director
Appointed N/A
Resigned 31 Jan 2014

CORBETT, Duncan Wycherley

Resigned
6 Lester Grove, WalsallWS9 0SL
Born July 1952
Director
Appointed 16 Apr 1997
Resigned 30 Sept 1998

HOLT, Keith

Resigned
Gailey Park, WolverhamptonWV10 7GW
Born April 1948
Director
Appointed N/A
Resigned 31 Dec 2012

HOPPE, Christoph

Resigned
Gailey Park, WolverhamptonWV10 7GW
Born March 1962
Director
Appointed N/A
Resigned 02 Apr 2025

LINES, Robert Paul

Resigned
47 Lichfield Road, WalsallWS3 3LT
Born April 1947
Director
Appointed 16 Apr 1997
Resigned 31 Aug 1999

MILLER, Ian

Resigned
19 Francus Royd, BarnsleyS71 3FF
Born July 1962
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2005

MORGAN, Neil Henry

Resigned
Gailey Park, WolverhamptonWV10 7GW
Born April 1963
Director
Appointed 07 Mar 2011
Resigned 31 Jan 2014

TAYLOR, Arthur

Resigned
9 Howard Drive, PrestonPR4 6DA
Born August 1945
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2006

Persons with significant control

1

Mr Christoph Hoppe

Active
Gailey Park, WolverhamptonWV10 7GW
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
4 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Accounts With Made Up Date
1 May 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 April 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
403aParticulars of Charge Subject to s859A
Legacy
18 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
31 March 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 April 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 March 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 March 2002
AAAnnual Accounts
Accounts With Accounts Type Group
7 March 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
21 February 2001
288cChange of Particulars
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 September 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1999
AAAnnual Accounts
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
10 July 1998
403aParticulars of Charge Subject to s859A
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
88(3)88(3)
Legacy
16 April 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 March 1998
AAAnnual Accounts
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
88(2)R88(2)R
Legacy
31 March 1998
88(2)R88(2)R
Legacy
31 March 1998
88(2)R88(2)R
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
123Notice of Increase in Nominal Capital
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
123Notice of Increase in Nominal Capital
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
123Notice of Increase in Nominal Capital
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 1997
AAAnnual Accounts
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
395Particulars of Mortgage or Charge
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 October 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 1995
AAAnnual Accounts
Legacy
31 August 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
288288
Legacy
23 March 1994
353353
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
287Change of Registered Office
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
17 March 1992
363b363b
Legacy
17 March 1992
363(287)363(287)
Legacy
27 February 1992
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
23 January 1992
AAAnnual Accounts
Legacy
23 January 1992
288288
Legacy
21 June 1991
363aAnnual Return
Legacy
25 May 1990
363363
Legacy
25 May 1990
225(1)225(1)
Legacy
2 February 1989
288288
Certificate Change Of Name Company
27 October 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 October 1988
RESOLUTIONSResolutions
Resolution
18 October 1988
RESOLUTIONSResolutions
Legacy
17 October 1988
288288
Legacy
6 October 1988
287Change of Registered Office
Incorporation Company
12 August 1988
NEWINCIncorporation