Background WavePink WaveYellow Wave

THE HIVE FOUNDATION LIMITED (03782564)

THE HIVE FOUNDATION LIMITED (03782564) is an active UK company. incorporated on 4 June 1999. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE HIVE FOUNDATION LIMITED has been registered for 26 years. Current directors include KLEANTHOUS, Anthony Andrew, KLEANTHOUS, Natasha Anna Victoria, O'FARRELL, David Anthony and 1 others.

Company Number
03782564
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 1999
Age
26 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KLEANTHOUS, Anthony Andrew, KLEANTHOUS, Natasha Anna Victoria, O'FARRELL, David Anthony, REECE, Paul Michael
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIVE FOUNDATION LIMITED

THE HIVE FOUNDATION LIMITED is an active company incorporated on 4 June 1999 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE HIVE FOUNDATION LIMITED was registered 26 years ago.(SIC: 93199)

Status

active

Active since 26 years ago

Company No

03782564

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 4 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

THE HIVE COMMUNITY TRUST LIMITED
From: 13 March 2014To: 14 July 2016
BARNET FC COMMUNITY TRUST
From: 9 September 2009To: 13 March 2014
BARNET FOOTBALL CLUB FOOTBALL IN THE COMMUNITY SCHEME LIMITED
From: 4 June 1999To: 9 September 2009
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG
From: 15 June 2014To: 6 September 2019
the Hive Camrose Avenue Edgware Middlesex HA8 6AG United Kingdom
From: 14 January 2013To: 15 June 2014
Underhill Stadium, Barnet Lane Barnet Hertfordshire EN5 2DN
From: 4 June 1999To: 14 January 2013
Timeline

7 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jun 12
Director Left
Feb 18
Director Joined
Jul 24
Director Joined
Oct 24
Director Joined
Jul 25
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 04 Jun 1999

KLEANTHOUS, Natasha Anna Victoria

Active
LondonN21 3NA
Born July 1991
Director
Appointed 11 Jul 2024

O'FARRELL, David Anthony

Active
LondonN21 3NA
Born March 1968
Director
Appointed 11 Jul 2025

REECE, Paul Michael

Active
LondonN21 3NA
Born March 1960
Director
Appointed 17 Oct 2024

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 04 Jun 1999
Resigned 05 Jan 2018

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 04 Jun 1999
Resigned 04 Jun 1999

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, LondonHA8 6AG
Born December 1960
Director
Appointed 21 Apr 2009
Resigned 09 Feb 2018

PALMER, David Philip

Resigned
69 Saxon Way, BournePE10 9QY
Born March 1962
Director
Appointed 04 Jun 1999
Resigned 30 Nov 2007

SLYPER, Graham Robin

Resigned
LondonN21 3NA
Born July 1943
Director
Appointed 08 Jul 2009
Resigned 04 Feb 2026

WILDING, David

Resigned
Underhill Stadium, Barnet Lane, HertfordshireEN5 2DN
Born June 1948
Director
Appointed 08 Jul 2009
Resigned 31 Dec 2011

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 04 Jun 1999
Resigned 04 Jun 1999

Persons with significant control

1

The Hive London Group Limited

Active
LondonN21 3NA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Auditors Resignation Company
3 October 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
29 July 2016
AR01AR01
Resolution
14 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
14 July 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
13 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Memorandum Articles
11 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
9 June 2006
190190
Legacy
9 June 2006
353353
Legacy
9 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
287Change of Registered Office
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Incorporation Company
4 June 1999
NEWINCIncorporation