Background WavePink WaveYellow Wave

HULLABALOO COMMUNICATIONS LIMITED (05894951)

HULLABALOO COMMUNICATIONS LIMITED (05894951) is an active UK company. incorporated on 2 August 2006. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. HULLABALOO COMMUNICATIONS LIMITED has been registered for 19 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
05894951
Status
active
Type
ltd
Incorporated
2 August 2006
Age
19 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULLABALOO COMMUNICATIONS LIMITED

HULLABALOO COMMUNICATIONS LIMITED is an active company incorporated on 2 August 2006 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. HULLABALOO COMMUNICATIONS LIMITED was registered 19 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 19 years ago

Company No

05894951

LTD Company

Age

19 Years

Incorporated 2 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

Barn Studios Gaterounds Parkgate Road Newdigate Surrey RH5 5AJ
From: 2 August 2006To: 16 December 2014
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Loan Cleared
Nov 14
Loan Secured
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Loan Cleared
Dec 15
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
Apr 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 01 Dec 2014

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 01 Dec 2014

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 01 Dec 2014

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 01 Dec 2014

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 01 Dec 2014

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 01 Dec 2014

HAYES, John Joseph

Resigned
Parkgate Road, NewdigateRH5 5AJ
Secretary
Appointed 03 Aug 2006
Resigned 01 Dec 2014

DENYER NEVILL ACCOUNTANTS LIMITED

Resigned
Regency House, Walton On The HillKT20 7RZ
Corporate secretary
Appointed 02 Aug 2006
Resigned 03 Aug 2006

HAYES, Deborah

Resigned
Parkgate Road, NewdigateRH5 5AJ
Born April 1963
Director
Appointed 03 Aug 2006
Resigned 01 Dec 2014

HAYES, John Joseph

Resigned
Parkgate Road, NewdigateRH5 5AJ
Born May 1962
Director
Appointed 02 Aug 2006
Resigned 01 Dec 2014

PEARCE, Jane Caroline

Resigned
Parkgate Road, NewdigateRH5 5AJ
Born October 1961
Director
Appointed 03 Aug 2006
Resigned 01 Dec 2014

PEARCE, Richard

Resigned
Parkgate Road, NewdigateRH5 5AJ
Born July 1964
Director
Appointed 02 Aug 2006
Resigned 01 Dec 2014

Persons with significant control

3

1 Active
2 Ceased
Wood Street, LondonEC2V 7AN

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 11 May 2016

Mr Paul James Bradford

Ceased
Down Street, DummerRG25 2AD
Born October 1968

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 11 May 2016
Down Street, BasingstokeRG25 2AD

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
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 May 2024
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Resolution
23 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Statement Of Companys Objects
28 January 2016
CC04CC04
Resolution
28 January 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 October 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Accounts Amended With Made Up Date
7 June 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
29 January 2009
287Change of Registered Office
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
190190
Legacy
12 August 2008
287Change of Registered Office
Legacy
12 August 2008
353353
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
16 August 2007
363aAnnual Return
Legacy
5 August 2007
287Change of Registered Office
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Incorporation Company
2 August 2006
NEWINCIncorporation