Background WavePink WaveYellow Wave

HOPE ROAD PUBLISHING LTD (07472016)

HOPE ROAD PUBLISHING LTD (07472016) is an active UK company. incorporated on 16 December 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. HOPE ROAD PUBLISHING LTD has been registered for 15 years. Current directors include HUDSON, Rosemarie.

Company Number
07472016
Status
active
Type
ltd
Incorporated
16 December 2010
Age
15 years
Address
8 Blackstock Mews, London, N4 2BT
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
HUDSON, Rosemarie
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE ROAD PUBLISHING LTD

HOPE ROAD PUBLISHING LTD is an active company incorporated on 16 December 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. HOPE ROAD PUBLISHING LTD was registered 15 years ago.(SIC: 58110)

Status

active

Active since 15 years ago

Company No

07472016

LTD Company

Age

15 Years

Incorporated 16 December 2010

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 24 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

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

8 Blackstock Mews Islington London, N4 2BT,

Previous Addresses

6-8 Underwood Street London N1 7JQ United Kingdom
From: 16 December 2010To: 29 January 2013
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Mar 15
Director Joined
Jul 15
Director Joined
May 16
Director Left
Apr 18
Director Left
May 18
Funding Round
Jan 23
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUDSON, Rosemarie

Active
Blackstock Mews, LondonN4 2BT
Born December 1945
Director
Appointed 16 Dec 2010

BRUZZONE, Catherine Anne

Resigned
Aquarius, TwickenhamTW1 3EA
Born July 1949
Director
Appointed 05 Jan 2015
Resigned 17 Apr 2018

CAMERON, Jeremy

Resigned
Greenhill Road, Kings LynnPE32 1TW
Born March 1947
Director
Appointed 01 Jan 2016
Resigned 17 Apr 2018

Persons with significant control

1

Mrs Rosemarie Hudson

Active
Blackstock Mews, LondonN4 2BT
Born December 1945

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

42

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Incorporation Company
16 December 2010
NEWINCIncorporation