Background WavePink WaveYellow Wave

HOOYU LTD (07180348)

HOOYU LTD (07180348) is an active UK company. incorporated on 5 March 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. HOOYU LTD has been registered for 16 years. Current directors include GRAY, Jason, LYLE, David Brian.

Company Number
07180348
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 years
Address
51 Eastcheap, London, EC3M 1DT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GRAY, Jason, LYLE, David Brian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOOYU LTD

HOOYU LTD is an active company incorporated on 5 March 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HOOYU LTD was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07180348

LTD Company

Age

16 Years

Incorporated 5 March 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

192.COM LTD
From: 7 December 2010To: 11 April 2018
192BUSINESS LTD
From: 5 March 2010To: 7 December 2010
Contact
Address

51 Eastcheap London, EC3M 1DT,

Previous Addresses

180 Borough High Street London SE1 1LB England
From: 27 April 2022To: 1 August 2025
5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH United Kingdom
From: 25 June 2021To: 27 April 2022
Unit 8 Quayside Lodge William Morris Way London SW6 2UZ
From: 2 December 2010To: 25 June 2021
Unit 7 Quayside Lodge William Morris Way London SW6 2UZ United Kingdom
From: 5 March 2010To: 2 December 2010
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Share Issue
Feb 11
Funding Round
Feb 11
Funding Round
Jul 11
Loan Cleared
Nov 13
Loan Cleared
Jan 22
Funding Round
Mar 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jun 24
Director Left
Jun 24
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GRAY, Jason

Active
Eastcheap, LondonEC3M 1DT
Born November 1970
Director
Appointed 31 Jan 2023

LYLE, David Brian

Active
Eastcheap, LondonEC3M 1DT
Born March 1964
Director
Appointed 12 Jun 2024

FOLEY, Bryan

Resigned
55-58 Pall Mall, LondonSW1Y 5JH
Secretary
Appointed 17 Nov 2010
Resigned 23 Mar 2022

AGRAWAL, Vishnu

Resigned
Borough High Street, LondonSE1 1LB
Born March 1965
Director
Appointed 31 May 2022
Resigned 31 Jan 2023

CARNECCHIA, Max

Resigned
Borough High Street, LondonSE1 1LB
Born January 1963
Director
Appointed 23 Mar 2022
Resigned 31 May 2022

CARNECCHIA, Maximus Scipio

Resigned
Borough High Street, LondonSE1 1LB
Born January 1963
Director
Appointed 31 Jan 2023
Resigned 12 Jun 2024

CRAWFORD, Alastair Duncan Hadfield

Resigned
55-58 Pall Mall, LondonSW1Y 5JH
Born January 1969
Director
Appointed 05 Mar 2010
Resigned 23 Mar 2022

GUPTA, Sanjay

Resigned
Borough High Street, LondonSE1 1LB
Born August 1965
Director
Appointed 31 May 2022
Resigned 31 Jan 2023

MARSDEN, Keith Gordon

Resigned
55-58 Pall Mall, LondonSW1Y 5JH
Born July 1957
Director
Appointed 05 Mar 2010
Resigned 23 Mar 2022

TERUEL, Frank

Resigned
Borough High Street, LondonSE1 1LB
Born August 1965
Director
Appointed 23 Mar 2022
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased
B Street, San Diego

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2022

Mr Alastair Duncan Hadfield Crawford

Ceased
55-58 Pall Mall, LondonSW1Y 5JH
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
30 August 2022
RP04SH01RP04SH01
Second Filing Of Director Appointment With Name
7 June 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 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
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Resolution
29 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Resolution
14 September 2021
RESOLUTIONSResolutions
Memorandum Articles
14 September 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Resolution
5 September 2018
RESOLUTIONSResolutions
Resolution
11 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Mortgage Satisfy Charge Part
13 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
8 July 2013
RP04RP04
Resolution
24 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Resolution
20 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Legacy
7 December 2011
MG01MG01
Memorandum Articles
11 August 2011
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Extended
27 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Resolution
7 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 February 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
8 February 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
1 February 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Resolution
30 November 2010
RESOLUTIONSResolutions
Incorporation Company
5 March 2010
NEWINCIncorporation