Background WavePink WaveYellow Wave

HOEOCA LIMITED (05045997)

HOEOCA LIMITED (05045997) is an active UK company. incorporated on 17 February 2004. with registered office in Coventry. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HOEOCA LIMITED has been registered for 22 years. Current directors include COLES, Mary Ann, EVESON, Patricia Margaret, GILCHRIST, David and 8 others.

Company Number
05045997
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 2004
Age
22 years
Address
103 Station Road, Coventry, CV7 7FN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
COLES, Mary Ann, EVESON, Patricia Margaret, GILCHRIST, David, HEMMING, Ashleigh Wade, HIGHFIELD, Maureen, HUGHES, Helen, JONES, Stuart Leigh, LAMBOURNE, Judy, RUSSELL, Raymond Macdonald, SYKES, David, WILSON, Wendy Ann
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOEOCA LIMITED

HOEOCA LIMITED is an active company incorporated on 17 February 2004 with the registered office located in Coventry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HOEOCA LIMITED was registered 22 years ago.(SIC: 93120)

Status

active

Active since 22 years ago

Company No

05045997

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 17 February 2004

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 12 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

103 Station Road Balsall Common Coventry, CV7 7FN,

Previous Addresses

12 Queen Eleanors Drive Knowle Solihull West Midlands B93 9LY
From: 17 February 2004To: 12 June 2017
Timeline

68 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jun 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

COLES, Mary Ann

Active
Station Road, CoventryCV7 7FN
Born November 1960
Director
Appointed 17 May 2012

EVESON, Patricia Margaret

Active
Station Road, CoventryCV7 7FN
Born February 1946
Director
Appointed 06 May 2025

GILCHRIST, David

Active
Station Road, CoventryCV7 7FN
Born January 1958
Director
Appointed 19 May 2022

HEMMING, Ashleigh Wade

Active
Station Road, CoventryCV7 7FN
Born May 1959
Director
Appointed 01 Jun 2017

HIGHFIELD, Maureen

Active
Station Road, CoventryCV7 7FN
Born July 1953
Director
Appointed 29 Sept 2010

HUGHES, Helen

Active
Station Road, CoventryCV7 7FN
Born May 1962
Director
Appointed 23 May 2024

JONES, Stuart Leigh

Active
Kemble Croft, BirminghamB5 7LB
Born April 1962
Director
Appointed 15 May 2014

LAMBOURNE, Judy

Active
Station Road, CoventryCV7 7FN
Born December 1953
Director
Appointed 06 May 2025

RUSSELL, Raymond Macdonald

Active
Station Road, CoventryCV7 7FN
Born January 1958
Director
Appointed 23 May 2024

SYKES, David

Active
Station Road, CoventryCV7 7FN
Born December 1955
Director
Appointed 19 May 2022

WILSON, Wendy Ann

Active
Station Road, CoventryCV7 7FN
Born January 1964
Director
Appointed 06 May 2025

BUSBY, Robert Allen

Resigned
Station Road, CoventryCV7 7FN
Secretary
Appointed 15 Oct 2020
Resigned 23 May 2024

ROWE, Anthony Edwin

Resigned
10 Hillmorton Road, BirminghamB93 9JL
Secretary
Appointed 17 Feb 2004
Resigned 24 May 2007

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 17 Feb 2004
Resigned 17 Feb 2004

SMERDON, Peter

Resigned
40 Stoneton Crescent, CoventryCV7 7QG
Secretary
Appointed 24 May 2007
Resigned 15 Oct 2020

BLACKBURN, Christopher

Resigned
Woodshires Road, SolihullB92 7DN
Born April 1965
Director
Appointed 16 May 2013
Resigned 29 Jun 2021

BRADBURY, Mark

Resigned
Station Road, CoventryCV7 7FN
Born September 1960
Director
Appointed 25 May 2017
Resigned 29 Jun 2021

BUSBY, Robert Allen

Resigned
Station Road, CoventryCV7 7FN
Born June 1953
Director
Appointed 17 May 2018
Resigned 15 Oct 2020

CALLAGHAN, Richard Martin

Resigned
12 Queen Eleanors Drive, SolihullB93 9LY
Born October 1959
Director
Appointed 17 Feb 2004
Resigned 17 May 2012

CLARKE, Graham Stuart

Resigned
Station Road, CoventryCV7 7FN
Born March 1948
Director
Appointed 15 Oct 2020
Resigned 18 Oct 2021

CLARKE, Graham Stuart

Resigned
12 Queen Eleanors Drive, SolihullB93 9LY
Born March 1948
Director
Appointed 19 May 2011
Resigned 14 May 2015

COLES, Mary Ann

Resigned
12 Queen Eleanors Drive, SolihullB93 9LY
Born November 1960
Director
Appointed 17 Feb 2004
Resigned 21 May 2009

DUNN, Peter

Resigned
Station Road, CoventryCV7 7FN
Born April 1969
Director
Appointed 19 May 2011
Resigned 15 Oct 2020

EVESON, John Nicholas

Resigned
12 Queen Eleanors Drive, SolihullB93 9LY
Born July 1946
Director
Appointed 29 Sept 2010
Resigned 14 May 2015

FISHER, Graham William

Resigned
Laburnum Avenue, LeicesterLE9 9LQ
Born October 1954
Director
Appointed 14 May 2015
Resigned 25 May 2017

GRANTHAM, Michael Dennis

Resigned
Moat House Barn, SolihullB92 0EX
Born June 1949
Director
Appointed 21 May 2009
Resigned 29 Sept 2010

HARDING, Janet

Resigned
5 De Montforte Mews, ColeshillB46 3AP
Born September 1959
Director
Appointed 21 May 2009
Resigned 29 Sept 2010

HORSWILL, Richard John Colston

Resigned
Morningside House, CoventryCV7 7HD
Born July 1958
Director
Appointed 25 May 2006
Resigned 17 May 2012

KINGHAM, Alistair

Resigned
Station Road, CoventryCV7 7FN
Born November 1963
Director
Appointed 25 May 2017
Resigned 16 May 2019

KIRBY, Edward

Resigned
Barford Hill, WarwickCV35 8BZ
Born April 1948
Director
Appointed 02 Oct 2009
Resigned 29 Sept 2010

KIRKHAM, Christopher John, Dr

Resigned
Wellfield Close, CoventryCV7 7SZ
Born May 1950
Director
Appointed 17 Feb 2004
Resigned 21 May 2009

KIRKHAM, Lorraine

Resigned
Wellfield Close, CoventryCV7 7SZ
Born February 1952
Director
Appointed 21 May 2009
Resigned 29 Sept 2010

KNIGHT, Keith

Resigned
35 Hawkshead Drive, KnowleB93 9QE
Born October 1947
Director
Appointed 25 May 2006
Resigned 17 May 2012

LAMBOURNE, Judy

Resigned
3 Fieldhouse Close, Henley In ArdenB95 5DF
Born December 1953
Director
Appointed 17 Feb 2004
Resigned 17 May 2018

MILES, Paul Antony

Resigned
Station Road, CoventryCV7 7FN
Born February 1960
Director
Appointed 16 May 2019
Resigned 19 May 2022
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Resolution
6 June 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Memorandum Articles
9 September 2024
MAMA
Memorandum Articles
8 August 2024
MAMA
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 October 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Resolution
23 November 2020
RESOLUTIONSResolutions
Memorandum Articles
17 November 2020
MAMA
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2015
AR01AR01
Change Person Director Company With Change Date
21 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Memorandum Articles
3 June 2011
MEM/ARTSMEM/ARTS
Resolution
3 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Appoint Person Director Company With Name
28 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2010
AP01Appointment of Director
Termination Director Company With Name
28 November 2010
TM01Termination of Director
Termination Director Company With Name
28 November 2010
TM01Termination of Director
Termination Director Company With Name
28 November 2010
TM01Termination of Director
Termination Director Company With Name
28 November 2010
TM01Termination of Director
Termination Director Company With Name
28 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288cChange of Particulars
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Resolution
5 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
225Change of Accounting Reference Date
Legacy
24 November 2004
288cChange of Particulars
Legacy
24 November 2004
288cChange of Particulars
Legacy
24 November 2004
288cChange of Particulars
Legacy
24 November 2004
288cChange of Particulars
Legacy
24 November 2004
287Change of Registered Office
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
287Change of Registered Office
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Incorporation Company
17 February 2004
NEWINCIncorporation