Background WavePink WaveYellow Wave

HOOGA LIMITED (05681532)

HOOGA LIMITED (05681532) is an active UK company. incorporated on 20 January 2006. with registered office in Chandler's Ford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOOGA LIMITED has been registered for 20 years. Current directors include BULLEN, William Nicholas, MILNE, Ashley Ian.

Company Number
05681532
Status
active
Type
ltd
Incorporated
20 January 2006
Age
20 years
Address
Hutwood Court, Chandler's Ford, SO53 3QB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BULLEN, William Nicholas, MILNE, Ashley Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOOGA LIMITED

HOOGA LIMITED is an active company incorporated on 20 January 2006 with the registered office located in Chandler's Ford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOOGA LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05681532

LTD Company

Age

20 Years

Incorporated 20 January 2006

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 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

LUXION LIMITED
From: 3 December 2023To: 17 June 2024
WINCHESTER GAS DISTRIBUTION LTD
From: 9 November 2006To: 3 December 2023
UTILITA GAS DISTRIBUTION LIMITED
From: 20 January 2006To: 9 November 2006
Contact
Address

Hutwood Court Bournemouth Road Chandler's Ford, SO53 3QB,

Previous Addresses

Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB England
From: 4 December 2018To: 2 January 2019
Secure House Moorside Road Winchester Hampshire SO23 7RX
From: 29 June 2010To: 4 December 2018
Pri House Moorside Road Winchester Hampshire SO23 7RX
From: 20 January 2006To: 29 June 2010
Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Funding Round
Apr 11
Director Left
Jun 14
Director Joined
Jun 14
Loan Secured
Jan 16
Loan Secured
Feb 16
Capital Update
Mar 19
Loan Secured
Aug 20
Loan Cleared
Aug 20
Director Joined
Jan 23
Director Left
Apr 24
Loan Cleared
Aug 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SALMON, James Rhys

Active
Bournemouth Road, Chandler's FordSO53 3QB
Secretary
Appointed 01 Aug 2024

BULLEN, William Nicholas

Active
Bournemouth Road, Chandler's FordSO53 3QB
Born December 1961
Director
Appointed 20 Jan 2006

MILNE, Ashley Ian

Active
Bournemouth Road, EastleighSO53 3QB
Born October 1985
Director
Appointed 01 Jan 2023

BULLEN, William Nicholas

Resigned
Moorside Road, WinchesterS023 7RX
Secretary
Appointed 24 Aug 2009
Resigned 01 Jun 2014

CASALE, David Laurence

Resigned
8 Forty Green Drive, MarlowSL7 2JY
Secretary
Appointed 20 Jan 2006
Resigned 24 Aug 2009

SMITH, Michael David Edwin

Resigned
Bournemouth Road, Chandler's FordSO53 3QB
Secretary
Appointed 01 Jun 2014
Resigned 01 Aug 2024

BEASLEY, Andrew John

Resigned
Moorside Road, WinchesterSO23 7RX
Born January 1961
Director
Appointed 01 Oct 2009
Resigned 18 Oct 2009

CASALE, David Laurence

Resigned
215 Crowthorne Enterprise Center, CrowthorneRG45 6AW
Born November 1962
Director
Appointed 20 Jan 2006
Resigned 24 Aug 2009

GHOSH, Kaushik

Resigned
Moorside Road, WinchesterS0237RX
Born March 1962
Director
Appointed 30 Oct 2009
Resigned 01 Jun 2014

SMITH, Michael David Edwin

Resigned
Bournemouth Road, Chandler's FordSO53 3QB
Born November 1959
Director
Appointed 01 Jun 2014
Resigned 31 Mar 2024

ST CLAIR, Richard John

Resigned
Millstone, FarnhamGU9 8SB
Born December 1960
Director
Appointed 12 Jul 2006
Resigned 05 May 2009

Persons with significant control

1

Luxion Group Limited

Active
Bournemouth Road, EastleighSO53 3QB

Nature of Control

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

Filing History

95

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
17 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 March 2019
SH19Statement of Capital
Legacy
25 February 2019
SH20SH20
Legacy
25 February 2019
CAP-SSCAP-SS
Resolution
25 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Resolution
30 May 2017
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
21 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date
20 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 June 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date
15 January 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date
25 January 2013
AR01AR01
Resolution
6 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Legacy
27 June 2011
MG02MG02
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
26 January 2011
AR01AR01
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Auditors Resignation Company
25 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Move Registers To Sail Company
3 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Termination Director Company With Name
13 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
4 September 2007
225Change of Accounting Reference Date
Legacy
10 January 2007
363aAnnual Return
Certificate Change Of Name Company
9 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2006
287Change of Registered Office
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
287Change of Registered Office
Incorporation Company
20 January 2006
NEWINCIncorporation