Background WavePink WaveYellow Wave

HUEL LIMITED (07907551)

HUEL LIMITED (07907551) is an active UK company. incorporated on 12 January 2012. with registered office in Tring. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). HUEL LIMITED has been registered for 14 years. Current directors include CELLO, David Di, HEARN, Julian Richard, LAURENT, Stanislas Marie and 3 others.

Company Number
07907551
Status
active
Type
ltd
Incorporated
12 January 2012
Age
14 years
Address
Unit 6 Icknield Way Industrial Estate, Tring, HP23 4RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CELLO, David Di, HEARN, Julian Richard, LAURENT, Stanislas Marie, MCMASTER, James Robert, PERRISS, Robyn, SANFORD, Clive Stephen
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUEL LIMITED

HUEL LIMITED is an active company incorporated on 12 January 2012 with the registered office located in Tring. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). HUEL LIMITED was registered 14 years ago.(SIC: 10890)

Status

active

Active since 14 years ago

Company No

07907551

LTD Company

Age

14 Years

Incorporated 12 January 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

BODYHACK LIMITED
From: 12 January 2012To: 13 May 2017
Contact
Address

Unit 6 Icknield Way Industrial Estate Icknield Way Tring, HP23 4RN,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 17 July 2019To: 17 July 2019
Huel Icknield Way Tring Hertfordshire HP23 4RN England
From: 5 February 2019To: 17 July 2019
Unit 5 Midshires Business Park, Smeaton Close Aylesbury HP19 8HL England
From: 26 May 2017To: 5 February 2019
31 Turnfurlong Lane Aylesbury Buckinghamshire HP21 7PQ
From: 19 August 2013To: 26 May 2017
10 Finmere Crescent Aylesbury Buckinghamshire HP21 9DG
From: 12 January 2012To: 19 August 2013
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Jan 18
Director Joined
Apr 18
Share Issue
May 18
Loan Secured
Jun 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Feb 19
Funding Round
Apr 21
Director Joined
Apr 21
Loan Secured
Dec 21
Loan Secured
Feb 22
Loan Secured
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Aug 23
Loan Secured
Dec 23
Director Left
Feb 25
Director Left
Feb 25
9
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 17 May 2019

CELLO, David Di

Active
Icknield Way Industrial Estate, Icknield WayHP23 4RN
Born December 1978
Director
Appointed 06 Jul 2023

HEARN, Julian Richard

Active
Icknield Way Industrial Estate, TringHP23 4RN
Born March 1972
Director
Appointed 12 Jan 2012

LAURENT, Stanislas Marie

Active
Icknield Way Industrial Estate, TringHP23 4RN
Born July 1968
Director
Appointed 14 Sept 2018

MCMASTER, James Robert

Active
Icknield Way Industrial Estate, TringHP23 4RN
Born July 1982
Director
Appointed 01 Feb 2018

PERRISS, Robyn

Active
Icknield Way Industrial Estate, TringHP23 4RN
Born August 1973
Director
Appointed 14 Apr 2022

SANFORD, Clive Stephen

Active
Icknield Way, TringHP23 4RN
Born October 1960
Director
Appointed 01 Jan 2017

HEARN, Joanne Barbara

Resigned
Icknield Way, TringHP23 4RN
Secretary
Appointed 12 Jan 2012
Resigned 17 May 2019

BARTLETT, Steven Cliff

Resigned
Icknield Way Industrial Estate, TringHP23 4RN
Born August 1992
Director
Appointed 26 Mar 2021
Resigned 20 Jan 2025

BENMILOUD, Jamal Anthony

Resigned
Icknield Way, TringHP23 4RN
Born April 1978
Director
Appointed 01 Jan 2017
Resigned 14 Apr 2022

COLLIER, James

Resigned
Icknield Way, TringHP23 4RN
Born August 1972
Director
Appointed 01 Jan 2017
Resigned 14 Apr 2022

HEARN, Joanne Barbara

Resigned
Midshires Business Park, Smeaton Close, AylesburyHP19 8HL
Born April 1973
Director
Appointed 12 Jan 2012
Resigned 14 Sept 2018

WOODS, Emma Margaret

Resigned
Icknield Way Industrial Estate, TringHP23 4RN
Born September 1968
Director
Appointed 27 Apr 2022
Resigned 06 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Joanne Hearn

Ceased
Midshires Business Park, Smeaton Close, AylesburyHP19 8HL
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2017

Mr Julian Richard Hearn

Active
Icknield Way Industrial Estate, TringHP23 4RN
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Resolution
22 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Memorandum Articles
27 December 2023
MAMA
Accounts With Accounts Type Group
24 November 2023
AAAnnual Accounts
Resolution
8 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Memorandum Articles
15 December 2022
MAMA
Resolution
15 December 2022
RESOLUTIONSResolutions
Resolution
15 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Resolution
6 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Change Sail Address Company With New Address
17 July 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 July 2019
AP04Appointment of Corporate Secretary
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Resolution
10 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Resolution
26 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Resolution
7 September 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Resolution
21 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
4 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Resolution
13 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Incorporation Company
12 January 2012
NEWINCIncorporation