Background WavePink WaveYellow Wave

HAY HOUSE UK LIMITED (04567610)

HAY HOUSE UK LIMITED (04567610) is an active UK company. incorporated on 18 October 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. HAY HOUSE UK LIMITED has been registered for 23 years. Current directors include PILLEY, Michelle, SANSIGRE, Manuel.

Company Number
04567610
Status
active
Type
ltd
Incorporated
18 October 2002
Age
23 years
Address
Crawford Corner, 1st Floor, London, W1U 6QQ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
PILLEY, Michelle, SANSIGRE, Manuel
SIC Codes
58110, 58190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAY HOUSE UK LIMITED

HAY HOUSE UK LIMITED is an active company incorporated on 18 October 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. HAY HOUSE UK LIMITED was registered 23 years ago.(SIC: 58110, 58190, 74909)

Status

active

Active since 23 years ago

Company No

04567610

LTD Company

Age

23 Years

Incorporated 18 October 2002

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 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 4 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

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

Crawford Corner, 1st Floor 91 - 93 Baker Street London, W1U 6QQ,

Previous Addresses

54 Baker Street 6th Floor Watson House London W1U 7BU United Kingdom
From: 2 May 2019To: 5 November 2024
Astley House 33 Notting Hill Gate London W11 3JQ
From: 20 February 2013To: 2 May 2019
Unit B 292 Kensal Road London W10 5BE
From: 18 October 2002To: 20 February 2013
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Nov 11
Director Left
Oct 17
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PILLEY, Michelle

Active
9 Forestry Houses, PostbridgePL20 6TP
Born January 1961
Director
Appointed 08 Oct 2007

SANSIGRE, Manuel

Active
Box 1446 (14th Floor), New YorkNY 10019
Born October 1982
Director
Appointed 02 Jan 2024

LAL, Joanna

Resigned
9 Grafton Crescent, LondonNW1 8SL
Secretary
Appointed 24 Jul 2007
Resigned 01 Oct 2011

SKIRVING, Donald William

Resigned
Willows Cautherly Lane, WareSG12 9SN
Secretary
Appointed 18 Oct 2002
Resigned 24 Nov 2003

SLYFIELD, Megan Lowry

Resigned
82 Portland Road, LondonW11 4LQ
Secretary
Appointed 24 Nov 2003
Resigned 24 Jul 2007

TRACY, Reid George

Resigned
3535 Fortuna Ranch Road, California
Secretary
Appointed 18 Oct 2002
Resigned 24 Nov 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Oct 2002
Resigned 18 Oct 2002

HAY, Helen Vera

Resigned
4021 Miller Street, CaliforniaFOREIGN
Born October 1926
Director
Appointed 18 Oct 2002
Resigned 30 Aug 2017

LAL, Joanna Shantih

Resigned
Grafton Crescent, LondonNW1 8SL
Born March 1967
Director
Appointed 08 Oct 2007
Resigned 01 Oct 2011

SLYFIELD, Megan Lowry

Resigned
82 Portland Road, LondonW11 4LQ
Born May 1969
Director
Appointed 18 Oct 2002
Resigned 01 Jul 2009

TILLINGHAST, Ron John

Resigned
3702 Clark Street, CaliforniaFOREIGN
Born April 1952
Director
Appointed 18 Oct 2002
Resigned 08 Oct 2007

TRACY, Reid George

Resigned
3535 Fortuna Ranch Road, California
Born January 1963
Director
Appointed 18 Oct 2002
Resigned 02 Jan 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Oct 2002
Resigned 18 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Vauxhall Bridge Road, LondonSW1V 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2024

Reid George Tracy

Ceased
6th Floor Watson House, LondonW1U 7BU
Born January 1963

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 02 Jan 2024
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Legacy
2 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
6 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
31 October 2006
288cChange of Particulars
Legacy
15 March 2006
287Change of Registered Office
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2004
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 2004
AAAnnual Accounts
Legacy
23 March 2004
225Change of Accounting Reference Date
Legacy
3 December 2003
287Change of Registered Office
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
225Change of Accounting Reference Date
Legacy
19 March 2003
287Change of Registered Office
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
88(2)R88(2)R
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Incorporation Company
18 October 2002
NEWINCIncorporation