Background WavePink WaveYellow Wave

HOPE 08 LTD (05801431)

HOPE 08 LTD (05801431) is an active UK company. incorporated on 29 April 2006. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. HOPE 08 LTD has been registered for 19 years. Current directors include COLES, Nigel, Rev, GREENWOOD, Mark, Rev, LEGG, Susan Carol and 3 others.

Company Number
05801431
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2006
Age
19 years
Address
2 Fournier St., London, E1 6QE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
COLES, Nigel, Rev, GREENWOOD, Mark, Rev, LEGG, Susan Carol, MACK, Pauline Dorothy, OLUDOYI, David Olusola, Dr, SINGLEHURST, Laurence Grant
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE 08 LTD

HOPE 08 LTD is an active company incorporated on 29 April 2006 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. HOPE 08 LTD was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

05801431

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 29 April 2006

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

2 Fournier St. 2 Fournier Street London, E1 6QE,

Previous Addresses

C/O Hope08 Ltd 8a Market Place Rugby Warwickshire CV21 3DU
From: 16 August 2010To: 24 October 2023
C/O Youth for Christ Coombswood Business Park Coombswood Way Halesowen West Midlands B62 8BH
From: 29 April 2006To: 16 August 2010
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jan 20
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

COLES, Nigel, Rev

Active
Kingsway, BristolBS34 6JW
Born December 1958
Director
Appointed 09 Nov 2023

GREENWOOD, Mark, Rev

Active
2 Fournier Street, LondonE1 6QE
Born February 1970
Director
Appointed 10 Apr 2019

LEGG, Susan Carol

Active
Fournier Street, LondonE1 6QE
Born December 1964
Director
Appointed 25 Sept 2025

MACK, Pauline Dorothy

Active
2 Fournier Street, LondonE1 6QE
Born January 1966
Director
Appointed 28 Mar 2024

OLUDOYI, David Olusola, Dr

Active
2 Fournier Street, LondonE1 6QE
Born March 1968
Director
Appointed 01 Jan 2021

SINGLEHURST, Laurence Grant

Active
2 Fournier Street, LondonE1 6QE
Born March 1953
Director
Appointed 01 Jan 2015

BEAL, Derek George

Resigned
Market Place, RugbyCV21 3DU
Secretary
Appointed 17 Jul 2014
Resigned 01 Jan 2021

DUDBRIDGE, Clive William Dennett

Resigned
41 Redhill, StourbridgeDY8 1NA
Secretary
Appointed 29 Apr 2006
Resigned 11 Mar 2010

HARDICRE, Colin

Resigned
Market Place, RugbyCV21 3DU
Secretary
Appointed 11 Mar 2010
Resigned 29 Nov 2011

PRICE, Steven Michael

Resigned
Market Place, RugbyCV21 3DU
Secretary
Appointed 29 Nov 2011
Resigned 20 Aug 2014

CLIFFORD, Stephen Mark

Resigned
Copenhagen Street, LondonN1 0ST
Born May 1954
Director
Appointed 02 Nov 2009
Resigned 01 Jan 2021

CROWNE, Roy

Resigned
64 Shakespeare Gardens, RugbyCV22 6HD
Born June 1956
Director
Appointed 29 Apr 2006
Resigned 11 Nov 2009

HAWTHORNE, Andrew

Resigned
56 Warren Avenue, CheadleSK8 1ND
Born July 1960
Director
Appointed 29 Apr 2006
Resigned 31 Dec 2020

JORDAN, Rachel Ann, Dr.

Resigned
Market Place, RugbyCV21 3DU
Born November 1970
Director
Appointed 01 Jan 2015
Resigned 31 Jul 2019

KILBY, Andrew David

Resigned
2 Fournier Street, LondonE1 6QE
Born June 1960
Director
Appointed 15 Jul 2021
Resigned 25 Sept 2024

LEITCH, Ann Dorothy

Resigned
2 Fournier Street, LondonE1 6QE
Born March 1964
Director
Appointed 10 Apr 2019
Resigned 31 Dec 2023

MAKINDE, Damilola

Resigned
Market Place, RugbyCV21 3DU
Born September 1994
Director
Appointed 01 Jan 2021
Resigned 01 Dec 2022

PILAVACHI, Michael, Rev

Resigned
37 Maytree Crescent, WatfordWD24 5NJ
Born March 1958
Director
Appointed 29 Apr 2006
Resigned 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Move Registers To Registered Office Company
27 February 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Change Sail Address Company With Old Address
28 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Move Registers To Sail Company
30 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
1 May 2009
363aAnnual Return
Legacy
6 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
29 August 2007
287Change of Registered Office
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Legacy
12 March 2007
225Change of Accounting Reference Date
Incorporation Company
29 April 2006
NEWINCIncorporation