Background WavePink WaveYellow Wave

HOP LUN (UK) LIMITED (03589393)

HOP LUN (UK) LIMITED (03589393) is an active UK company. incorporated on 29 June 1998. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). HOP LUN (UK) LIMITED has been registered for 27 years.

Company Number
03589393
Status
active
Type
ltd
Incorporated
29 June 1998
Age
27 years
Address
80-86 5th Floor, London, WC1X 8NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOP LUN (UK) LIMITED

HOP LUN (UK) LIMITED is an active company incorporated on 29 June 1998 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). HOP LUN (UK) LIMITED was registered 27 years ago.(SIC: 46160)

Status

active

Active since 27 years ago

Company No

03589393

LTD Company

Age

27 Years

Incorporated 29 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

APPLITECH (UK) LIMITED
From: 29 June 1998To: 27 November 1998
Contact
Address

80-86 5th Floor Gray's Inn Road London, WC1X 8NH,

Previous Addresses

Saxon House, 1st Floor 48 Southwark Street London SE1 1UN United Kingdom
From: 20 April 2022To: 19 November 2024
15-16 Pembroke Mews London W8 6ER
From: 21 August 2012To: 20 April 2022
Pembridge Studios Units 9-10 27a Pembridge Villas London W11 3EP United Kingdom
From: 6 October 2010To: 21 August 2012
Unit 9-10 27a Pembridge Villas London W11 3EP
From: 29 June 1998To: 6 October 2010
Timeline

15 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
New Owner
Jul 18
Owner Exit
Jul 18
New Owner
Jul 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Nov 24
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 July 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 September 2016
AR01AR01
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Sail Address Company With Old Address
9 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
16 June 2009
353353
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
3 October 2007
287Change of Registered Office
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
363aAnnual Return
Auditors Resignation Company
11 March 2007
AUDAUD
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
25 July 2003
287Change of Registered Office
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
1 November 2000
225Change of Accounting Reference Date
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
30 November 1999
225Change of Accounting Reference Date
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
287Change of Registered Office
Legacy
24 November 1998
288bResignation of Director or Secretary
Incorporation Company
29 June 1998
NEWINCIncorporation