Background WavePink WaveYellow Wave

HUK 10 LIMITED (07530828)

HUK 10 LIMITED (07530828) is an active UK company. incorporated on 15 February 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HUK 10 LIMITED has been registered for 15 years. Current directors include MCGOWAN, Paul Patrick.

Company Number
07530828
Status
active
Type
ltd
Incorporated
15 February 2011
Age
15 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCGOWAN, Paul Patrick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUK 10 LIMITED

HUK 10 LIMITED is an active company incorporated on 15 February 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HUK 10 LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07530828

LTD Company

Age

15 Years

Incorporated 15 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 29 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

HUK 10 LTD
From: 15 February 2011To: 6 February 2017
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 19 October 2017To: 29 January 2021
7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT
From: 14 June 2011To: 19 October 2017
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 15 February 2011To: 14 June 2011
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Dec 16
Funding Round
Aug 21
Funding Round
Oct 24
Director Left
Nov 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCGOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 12 Jun 2011

GUNN, Lindsay Howard

Resigned
River Court, MiddlesbroughTS2 1RT
Secretary
Appointed 12 Jun 2011
Resigned 29 Apr 2016

LOCKHART-ROSS, Inca

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 29 Apr 2016
Resigned 20 Jun 2022

EMMOTT, Christopher William

Resigned
Grosvenor Street, LondonW1K 3JZ
Born April 1977
Director
Appointed 20 Dec 2016
Resigned 18 Nov 2025

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 15 Feb 2011
Resigned 12 Jun 2011

PEPPER, Andrew John

Resigned
River Court, MiddlesbroughTS2 1RT
Born June 1968
Director
Appointed 12 Jun 2011
Resigned 12 Nov 2014

Persons with significant control

1

Brighouse Business Village, Brighouse Road, MiddlesbroughTS2 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Resolution
21 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Resolution
12 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Resolution
6 February 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Legacy
29 December 2012
MG01MG01
Legacy
29 December 2012
MG01MG01
Legacy
13 November 2012
MG01MG01
Legacy
13 November 2012
MG01MG01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Legacy
4 July 2011
MG01MG01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 June 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Incorporation Company
15 February 2011
NEWINCIncorporation