Background WavePink WaveYellow Wave

HOP CONSULTING LIMITED (04402211)

HOP CONSULTING LIMITED (04402211) is an active UK company. incorporated on 22 March 2002. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. HOP CONSULTING LIMITED has been registered for 24 years. Current directors include BANKS, Tristan James, HOSKER, Nigel James, HUMPHREY, Adam and 2 others.

Company Number
04402211
Status
active
Type
ltd
Incorporated
22 March 2002
Age
24 years
Address
Hop House, Hove, BN3 2BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BANKS, Tristan James, HOSKER, Nigel James, HUMPHREY, Adam, SPEARMAN, John, TAYLOR, Alan John
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOP CONSULTING LIMITED

HOP CONSULTING LIMITED is an active company incorporated on 22 March 2002 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. HOP CONSULTING LIMITED was registered 24 years ago.(SIC: 71111)

Status

active

Active since 24 years ago

Company No

04402211

LTD Company

Age

24 Years

Incorporated 22 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Hop House 41 Church Road Hove, BN3 2BE,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 6 January 2015To: 21 October 2016
73 Church Road Hove East Sussex BN3 2BB
From: 12 March 2010To: 6 January 2015
Maxwell - Gumbleton & Co. Chartered Accountants 1 West Street Lewes East Sussex BN7 2NZ United Kingdom
From: 22 March 2002To: 12 March 2010
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Funding Round
Nov 09
Funding Round
Nov 09
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Apr 17
Director Left
Jun 17
Loan Secured
Jun 17
Director Left
Jun 17
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Joined
Jan 22
New Owner
Apr 24
New Owner
Apr 24
Director Left
Jun 24
Funding Round
Apr 25
Share Issue
May 25
9
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SPEARMAN, John

Active
41 Church Road, HoveBN3 2BE
Secretary
Appointed 16 May 2003

BANKS, Tristan James

Active
41 Church Road, HoveBN3 2BE
Born July 1985
Director
Appointed 14 Jan 2022

HOSKER, Nigel James

Active
41 Church Road, HoveBN3 2BE
Born October 1976
Director
Appointed 02 Jan 2016

HUMPHREY, Adam

Active
41 Church Road, HoveBN3 2BE
Born February 1973
Director
Appointed 01 May 2007

SPEARMAN, John

Active
41 Church Road, HoveBN3 2BE
Born August 1960
Director
Appointed 16 May 2003

TAYLOR, Alan John

Active
41 Church Road, HoveBN3 2BE
Born September 1970
Director
Appointed 11 Sept 2005

NEW ROAD NOMINEES LIMITED

Resigned
30 New Road, BrightonBN1 1BN
Corporate secretary
Appointed 07 May 2002
Resigned 16 May 2003

STARTCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate secretary
Appointed 22 Mar 2002
Resigned 07 May 2002

GRAHAM, Jennifer Ann

Resigned
41 Church Road, HoveBN3 2BE
Born September 1980
Director
Appointed 02 Jan 2016
Resigned 26 May 2017

HEMSLEY, Gordon John

Resigned
41 Highhurst Close, NewickBN8 4NJ
Born January 1948
Director
Appointed 07 May 2002
Resigned 16 May 2003

ORRELL, Jonathan Warburton

Resigned
41 Church Road, HoveBN3 2BE
Born January 1954
Director
Appointed 16 May 2003
Resigned 07 Jun 2024

NEWCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate director
Appointed 22 Mar 2002
Resigned 07 May 2002

Persons with significant control

3

Mr Adam Humphrey

Active
41 Church Road, HoveBN3 2BE
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2024

Mr Alan John Taylor

Active
41 Church Road, HoveBN3 2BE
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2024

Mr John Spearman

Active
41 Church Road, HoveBN3 2BE
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 May 2025
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
13 May 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2025
RESOLUTIONSResolutions
Memorandum Articles
10 April 2025
MAMA
Memorandum Articles
10 April 2025
MAMA
Resolution
10 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 April 2024
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
18 April 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
16 April 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
16 April 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Capital Allotment Shares
9 November 2009
SH01Allotment of Shares
Capital Allotment Shares
9 November 2009
SH01Allotment of Shares
Resolution
9 November 2009
RESOLUTIONSResolutions
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
353353
Legacy
31 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
123Notice of Increase in Nominal Capital
Resolution
6 June 2008
RESOLUTIONSResolutions
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Resolution
19 April 2005
RESOLUTIONSResolutions
Legacy
19 April 2005
88(2)R88(2)R
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
7 July 2003
88(2)R88(2)R
Legacy
30 May 2003
287Change of Registered Office
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
287Change of Registered Office
Incorporation Company
22 March 2002
NEWINCIncorporation