Background WavePink WaveYellow Wave

HOOKED ON LINE LIMITED (03811862)

HOOKED ON LINE LIMITED (03811862) is an active UK company. incorporated on 22 July 1999. with registered office in Towcester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). HOOKED ON LINE LIMITED has been registered for 26 years. Current directors include RANDALL, Ronald Leslie, RANDALL, Tony.

Company Number
03811862
Status
active
Type
ltd
Incorporated
22 July 1999
Age
26 years
Address
The Old Rectory, Towcester, NN12 8LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
RANDALL, Ronald Leslie, RANDALL, Tony
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOOKED ON LINE LIMITED

HOOKED ON LINE LIMITED is an active company incorporated on 22 July 1999 with the registered office located in Towcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). HOOKED ON LINE LIMITED was registered 26 years ago.(SIC: 46320)

Status

active

Active since 26 years ago

Company No

03811862

LTD Company

Age

26 Years

Incorporated 22 July 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

The Old Rectory Banbury Lane, Cold Higham Towcester, NN12 8LR,

Timeline

3 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RANDALL, Tony

Active
The Old Rectory, TowcesterNN12 8LR
Secretary
Appointed 06 Jun 2024

RANDALL, Ronald Leslie

Active
Biddlesden Park, BrackleyNN13 5TR
Born May 1947
Director
Appointed 17 Aug 1999

RANDALL, Tony

Active
The Old Rectory, TowcesterNN12 8LR
Born December 1975
Director
Appointed 06 Jun 2024

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Secretary
Appointed 17 May 2000
Resigned 06 Jun 2024

RANDALL, Tony

Resigned
Biddlesden Park, BrackleyNN13 5TR
Secretary
Appointed 17 Aug 1999
Resigned 17 May 2000

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 22 Jul 1999
Resigned 17 Aug 1999

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Born June 1950
Director
Appointed 17 May 2000
Resigned 06 Jun 2024

FIRTH, Peter

Resigned
1 Halltine Close, BlundellsandsL23 6XX
Born October 1948
Director
Appointed 17 May 2000
Resigned 13 Nov 2003

RANDALL, Tony

Resigned
Biddlesden Park, BrackleyNN13 5TR
Born December 1975
Director
Appointed 17 Aug 1999
Resigned 17 May 2000

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 22 Jul 1999
Resigned 17 Aug 1999

Persons with significant control

1

Cold Higham, TowcesterNN12 8LR

Nature of Control

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

Filing History

75

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 March 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
8 August 2006
288cChange of Particulars
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
13 September 2005
288cChange of Particulars
Legacy
5 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2004
AAAnnual Accounts
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2003
AAAnnual Accounts
Auditors Resignation Company
11 April 2003
AUDAUD
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
287Change of Registered Office
Legacy
6 June 2000
225Change of Accounting Reference Date
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
24 August 1999
88(2)R88(2)R
Resolution
24 August 1999
RESOLUTIONSResolutions
Legacy
24 August 1999
225Change of Accounting Reference Date
Legacy
24 August 1999
287Change of Registered Office
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Incorporation Company
22 July 1999
NEWINCIncorporation