Background WavePink WaveYellow Wave

HOI POLLOI PUB CO LIMITED (06659281)

HOI POLLOI PUB CO LIMITED (06659281) is an active UK company. incorporated on 29 July 2008. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. HOI POLLOI PUB CO LIMITED has been registered for 17 years.

Company Number
06659281
Status
active
Type
ltd
Incorporated
29 July 2008
Age
17 years
Address
The Brewery Empire Street, Manchester, M3 1JD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOI POLLOI PUB CO LIMITED

HOI POLLOI PUB CO LIMITED is an active company incorporated on 29 July 2008 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. HOI POLLOI PUB CO LIMITED was registered 17 years ago.(SIC: 56302)

Status

active

Active since 17 years ago

Company No

06659281

LTD Company

Age

17 Years

Incorporated 29 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

THE PEV (MANCHESTER) LIMITED
From: 17 September 2008To: 13 November 2008
STORMWIDE LIMITED
From: 29 July 2008To: 17 September 2008
Contact
Address

The Brewery Empire Street Cheetham Manchester, M3 1JD,

Previous Addresses

the Brewery Empire Street Cheetham Manchester M3 1JD
From: 31 October 2012To: 13 September 2013
Quay House Quay Street Spinningfields Manchester M3 3JE
From: 24 August 2012To: 31 October 2012
C/O Smithsons Eagle Buildings 62 Cross Street Manchester M2 4JQ
From: 29 July 2008To: 24 August 2012
Timeline

16 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Share Issue
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Nov 09
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
May 14
Director Left
Nov 22
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Secretary Company
13 September 2013
TM02Termination of Secretary
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2013
AAAnnual Accounts
Resolution
22 November 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Legacy
6 November 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Termination Secretary Company
31 October 2012
TM02Termination of Secretary
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
31 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
26 October 2009
MG02MG02
Capital Allotment Shares
25 October 2009
SH01Allotment of Shares
Capital Allotment Shares
25 October 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 October 2009
AR01AR01
Legacy
8 October 2009
MG01MG01
Resolution
6 October 2009
RESOLUTIONSResolutions
Resolution
6 October 2009
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 October 2009
SH02Allotment of Shares (prescribed particulars)
Resolution
6 October 2009
RESOLUTIONSResolutions
Miscellaneous
6 October 2009
MISCMISC
Resolution
6 October 2009
RESOLUTIONSResolutions
Legacy
14 August 2009
88(2)Return of Allotment of Shares
Legacy
7 January 2009
225Change of Accounting Reference Date
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
287Change of Registered Office
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2008
NEWINCIncorporation