Background WavePink WaveYellow Wave

HUGE UK LIMITED (04235088)

HUGE UK LIMITED (04235088) is an active UK company. incorporated on 15 June 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HUGE UK LIMITED has been registered for 24 years. Current directors include CAMPO, Joshua Thomas, SHERMAN, James Paul.

Company Number
04235088
Status
active
Type
ltd
Incorporated
15 June 2001
Age
24 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CAMPO, Joshua Thomas, SHERMAN, James Paul
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGE UK LIMITED

HUGE UK LIMITED is an active company incorporated on 15 June 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HUGE UK LIMITED was registered 24 years ago.(SIC: 73110)

Status

active

Active since 24 years ago

Company No

04235088

LTD Company

Age

24 Years

Incorporated 15 June 2001

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 2 April 2026 (Just now)
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

26 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MAGNA GLOBAL (UK) LIMITED
From: 15 June 2001To: 27 August 2009
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

99 Clifton St London EC2A 4LG United Kingdom
From: 19 May 2025To: 2 April 2026
37 - 45 C-Space City Road London EC1Y 1AT United Kingdom
From: 14 January 2025To: 19 May 2025
135 Bishopsgate London EC2M 3TP England
From: 24 September 2020To: 14 January 2025
3 Grosvenor Gardens London SW1W 0BD
From: 21 March 2014To: 24 September 2020
Ground Floor 84 Eccleston Square London SW1V 1PX
From: 15 June 2001To: 21 March 2014
Timeline

28 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jun 10
Director Joined
Mar 11
Director Left
Mar 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Nov 16
Director Left
May 18
Funding Round
Dec 20
Director Joined
Jan 21
Director Left
Jan 22
Director Joined
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Sept 24
Capital Update
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Left
Jan 25
Director Left
Feb 26
Director Joined
Apr 26
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

CAMPO, Joshua Thomas

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1982
Director
Appointed 04 Feb 2026

SHERMAN, James Paul

Active
West Madison, Chicago60661
Born April 1967
Director
Appointed 05 Dec 2024

BEAN, Louise

Resigned
Bishopsgate, LondonEC2M 3TP
Secretary
Appointed 04 May 2005
Resigned 05 Dec 2024

NORTON, Mark Andrew

Resigned
12 Elfort Road, LondonN5 1AZ
Secretary
Appointed 29 Aug 2003
Resigned 28 Mar 2006

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 15 Jun 2001
Resigned 29 Aug 2003

COLEMAN, James

Resigned
Dearborn Street, Chicago60602
Born June 1966
Director
Appointed 05 Dec 2024
Resigned 10 Jan 2025

DE BOLTZ, Hannah Louise

Resigned
Bishopsgate, LondonEC2M 3TP
Born November 1985
Director
Appointed 31 Jul 2024
Resigned 05 Dec 2024

DE BONIS, Lisa Nicole

Resigned
Clifton St, LondonEC2A 4LG
Born May 1977
Director
Appointed 03 May 2024
Resigned 30 Jun 2025

DEERE, Patrick

Resigned
Bishopsgate, LondonEC2M 3TP
Born November 1984
Director
Appointed 12 Jun 2024
Resigned 06 Sept 2024

DOHERTY, Hugh Martin Lee

Resigned
16 Hillersdon Avenue, LondonSW13 0EF
Born February 1961
Director
Appointed 19 Aug 2009
Resigned 03 Jun 2014

HILL, Jeremy Spencer

Resigned
11 Queens Road, LondonW5 2SA
Born June 1960
Director
Appointed 29 Aug 2003
Resigned 27 Nov 2008

JONES, Andrew Philip David

Resigned
73 Twickenham Road, TeddingtonTW11 8AL
Born June 1962
Director
Appointed 29 Aug 2003
Resigned 19 Aug 2009

KONING, Sharon Michelle

Resigned
Bishopsgate, LondonEC2M 3TP
Born April 1975
Director
Appointed 29 Jan 2021
Resigned 30 Jun 2024

KRAKOWSKY, Philippe

Resigned
Rockland Avenue, New York
Born August 1962
Director
Appointed 19 Aug 2009
Resigned 12 Jun 2024

PERRY, Michael

Resigned
20 Granard Road, LondonSW12 8UL
Born July 1954
Director
Appointed 29 Aug 2003
Resigned 04 Jan 2007

RUBINO, Randall Reed

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born March 1972
Director
Appointed 03 Jun 2014
Resigned 30 Sept 2016

SHAKIR, Ilker

Resigned
9 Fernleigh Road, LondonN21 3AN
Born January 1959
Director
Appointed 29 Aug 2003
Resigned 14 Feb 2005

SHAPIRO, Aaron

Resigned
East 66th Street, New York
Born March 1972
Director
Appointed 19 Aug 2009
Resigned 01 May 2018

SHAW, Christopher Nigel

Resigned
16 Field End Road, PinnerHA5 2QL
Born March 1962
Director
Appointed 29 Aug 2003
Resigned 19 Apr 2005

SINGHAL, Raj

Resigned
Bishopsgate, LondonEC2M 3TP
Born August 1973
Director
Appointed 03 Jun 2014
Resigned 10 Jan 2022

SKOKNA, David

Resigned
Water Street, Brooklyn
Born September 1971
Director
Appointed 19 Aug 2009
Resigned 31 Mar 2011

TOPPING, Simon

Resigned
Hayes Chase, West WickhamBR4 0HU
Born December 1973
Director
Appointed 10 Feb 2011
Resigned 02 Jun 2014

WRIGHT, Antony

Resigned
Calle Monte Esquinza, Madrid28010
Born August 1960
Director
Appointed 19 Aug 2009
Resigned 03 Jun 2014

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 15 Jun 2001
Resigned 29 Aug 2003

Persons with significant control

1

0 Active
1 Ceased
Bishopsgate, LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2024
Fundings
Financials
Latest Activities

Filing History

165

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 May 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Resolution
24 December 2024
RESOLUTIONSResolutions
Memorandum Articles
23 December 2024
MAMA
Appoint Person Director Company With Name Date
15 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
4 November 2024
SH19Statement of Capital
Legacy
4 November 2024
SH20SH20
Legacy
4 November 2024
CAP-SSCAP-SS
Resolution
4 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 April 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2020
AAAnnual Accounts
Legacy
12 October 2020
PARENT_ACCPARENT_ACC
Legacy
12 October 2020
AGREEMENT2AGREEMENT2
Legacy
12 October 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2019
AAAnnual Accounts
Legacy
17 September 2019
PARENT_ACCPARENT_ACC
Legacy
17 September 2019
AGREEMENT2AGREEMENT2
Legacy
17 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2015
AAAnnual Accounts
Legacy
29 September 2015
PARENT_ACCPARENT_ACC
Legacy
29 September 2015
AGREEMENT2AGREEMENT2
Legacy
29 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2014
AAAnnual Accounts
Legacy
23 September 2014
PARENT_ACCPARENT_ACC
Legacy
23 September 2014
AGREEMENT2AGREEMENT2
Legacy
23 September 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Sail Address Company With Old Address
19 June 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Memorandum Articles
8 July 2010
MEM/ARTSMEM/ARTS
Resolution
8 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2009
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
14 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
9 July 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
225Change of Accounting Reference Date
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
287Change of Registered Office
Legacy
25 May 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
24 July 2002
363aAnnual Return
Incorporation Company
15 June 2001
NEWINCIncorporation