Background WavePink WaveYellow Wave

HOBBS FASHION HOLDINGS LIMITED (07299448)

HOBBS FASHION HOLDINGS LIMITED (07299448) is an active UK company. incorporated on 29 June 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOBBS FASHION HOLDINGS LIMITED has been registered for 15 years. Current directors include HAMPSHIRE, James Justin, MACKRILL, Emma Christina.

Company Number
07299448
Status
active
Type
ltd
Incorporated
29 June 2010
Age
15 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAMPSHIRE, James Justin, MACKRILL, Emma Christina
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBBS FASHION HOLDINGS LIMITED

HOBBS FASHION HOLDINGS LIMITED is an active company incorporated on 29 June 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOBBS FASHION HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07299448

LTD Company

Age

15 Years

Incorporated 29 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

AGHOCO 4019 LIMITED
From: 29 June 2010To: 16 December 2010
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG
From: 29 June 2010To: 9 March 2026
Timeline

64 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Share Issue
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
May 12
Director Left
Jun 12
Director Left
Apr 13
Director Joined
May 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Funding Round
Sept 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Aug 15
Director Left
Sept 15
Director Left
Jan 16
Funding Round
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
May 18
Funding Round
Jun 18
Director Left
Jul 18
Share Issue
Oct 18
Loan Secured
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Feb 20
Loan Secured
Jun 20
Director Left
Aug 20
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Joined
May 23
Director Left
May 23
Loan Secured
Apr 24
Director Left
Aug 24
Director Joined
Sept 24
8
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

HAMPSHIRE, James Justin

Active
60 Chiswell Street, LondonEC1Y 4AG
Born October 1968
Director
Appointed 02 Jan 2019

MACKRILL, Emma Christina

Active
Lothbury, LondonEC2R 7HF
Born August 1987
Director
Appointed 10 Sept 2024

LUSCOMBE, Simon

Resigned
Welbeck Street, LondonW1G 0AY
Secretary
Appointed 22 Dec 2010
Resigned 09 Dec 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 29 Jun 2010
Resigned 22 Dec 2010

BARNETT, Benjamin Lawrence Maximilian

Resigned
Kimber Road, LondonSW18 4NX
Born February 1979
Director
Appointed 24 Nov 2017
Resigned 30 Jun 2021

BEATY, Kenneth Robert

Resigned
Welbeck Street, LondonW1G 0AY
Born December 1968
Director
Appointed 06 Jan 2011
Resigned 20 Mar 2013

DIDYMIOTIS, Aleksandra

Resigned
Kimber Road, LondonSW18 4NX
Born February 1979
Director
Appointed 28 May 2021
Resigned 09 May 2023

DOBBIE, Clare Mackay

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born March 1968
Director
Appointed 24 Apr 2012
Resigned 29 May 2015

DULIEU, Nicola Joy

Resigned
Welbeck Street, LondonW1G 0AY
Born December 1963
Director
Appointed 16 Dec 2010
Resigned 05 Nov 2014

FADEEVA, Anastasia

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born July 1984
Director
Appointed 12 Apr 2018
Resigned 01 Dec 2019

HARLOW, Lee Eric

Resigned
Kimber Road, LondonSW18 4NX
Born November 1971
Director
Appointed 24 Nov 2017
Resigned 12 Aug 2020

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 29 Jun 2010
Resigned 16 Dec 2010

LAMBERT, Catherine Ann

Resigned
Kimber Road, LondonSW18 4NX
Born November 1965
Director
Appointed 01 Dec 2019
Resigned 28 May 2021

LUSCOMBE, Simon

Resigned
Welbeck Street, LondonW1G 0AY
Born October 1979
Director
Appointed 02 Oct 2013
Resigned 09 Dec 2016

LUSTMAN, Margaret Eve

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born August 1962
Director
Appointed 12 Dec 2014
Resigned 02 Jan 2019

MACRITCHIE, Iain Donald

Resigned
Welbeck Street, LondonW1G 0AY
Born December 1964
Director
Appointed 06 Jan 2011
Resigned 10 Jan 2014

MAZZA, Alana

Resigned
Welbeck Street, LondonW1G 0AY
Born April 1960
Director
Appointed 06 Jan 2011
Resigned 30 Oct 2015

MILLIN, Susan Joanne

Resigned
Welbeck Street, LondonW1G 0AY
Born October 1969
Director
Appointed 06 Jan 2011
Resigned 08 May 2012

PEARL, Claire Ann

Resigned
Welbeck Street, LondonW1G 0AY
Born February 1964
Director
Appointed 30 Nov 2016
Resigned 30 Apr 2018

SALMON, Thomas Guy Maunder

Resigned
Palace Street, LondonSW1E 5JD
Born January 1976
Director
Appointed 30 Apr 2013
Resigned 25 May 2017

TANK, Mehul

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born July 1966
Director
Appointed 30 Nov 2016
Resigned 31 Mar 2018

VERDON, Sandra Margaret

Resigned
Welbeck Street, LondonW1G 0AY
Born October 1954
Director
Appointed 06 Jan 2011
Resigned 30 Apr 2018

WILLIAMSON, Helen Alison

Resigned
Welbeck Street, LondonW1G 0AY
Born October 1970
Director
Appointed 02 Oct 2013
Resigned 09 Jan 2015

WILSON, Matthew Phillip

Resigned
Kimber Road, LondonSW18 4NX
Born January 1986
Director
Appointed 24 Apr 2023
Resigned 09 Jul 2024

WILSON, Peter John

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born July 1981
Director
Appointed 21 Dec 2016
Resigned 24 Nov 2017

WOODHOUSE, Loraine

Resigned
Welbeck Street, LondonW1G 0AY
Born December 1968
Director
Appointed 15 Feb 2011
Resigned 13 Sept 2013

WRIGLEY, Philip Oliver

Resigned
Welbeck Street, LondonW1G 0AY
Born November 1952
Director
Appointed 20 Jan 2014
Resigned 24 Nov 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 29 Jun 2010
Resigned 16 Dec 2010

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 29 Jun 2010
Resigned 16 Dec 2010

Persons with significant control

1

Lothbury, LondonEC2R 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

136

Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Capital Name Of Class Of Shares
6 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
31 October 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 October 2018
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 December 2017
AA01Change of Accounting Reference Date
Resolution
1 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
4 July 2017
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Resolution
6 September 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 September 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
21 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Resolution
21 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 January 2011
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
21 January 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
21 January 2011
RESOLUTIONSResolutions
Legacy
19 January 2011
MG01MG01
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Certificate Change Of Name Company
16 December 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2010
NEWINCIncorporation