Background WavePink WaveYellow Wave

HUK 31 LIMITED (07939793)

HUK 31 LIMITED (07939793) is an active UK company. incorporated on 7 February 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HUK 31 LIMITED has been registered for 14 years. Current directors include MCGOWAN, Paul Patrick.

Company Number
07939793
Status
active
Type
ltd
Incorporated
7 February 2012
Age
14 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCGOWAN, Paul Patrick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUK 31 LIMITED

HUK 31 LIMITED is an active company incorporated on 7 February 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HUK 31 LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07939793

LTD Company

Age

14 Years

Incorporated 7 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 3 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 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ALCEDO LIMITED
From: 14 June 2012To: 19 July 2012
HUK 31 LIMITED
From: 7 February 2012To: 14 June 2012
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 2012To: 19 October 2017
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 7 February 2012To: 14 June 2012
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Nov 14
Funding Round
Aug 21
Funding Round
Jun 22
Funding Round
Oct 24
3
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 14 Jun 2012

GUNN, Lindsay Howard

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 14 Jun 2012
Resigned 01 Jan 2021

LOCKHART-ROSS, Inca

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 01 Jan 2021
Resigned 20 Jul 2022

LAMMAS, Philip Bryan

Resigned
River Court, MiddlesbroughTS2 1RT
Born November 1966
Director
Appointed 14 Jun 2012
Resigned 19 Jul 2012

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 07 Feb 2012
Resigned 14 Jun 2012

PEPPER, Andrew John

Resigned
River Court, MiddlesbroughTS2 1RT
Born June 1968
Director
Appointed 14 Jun 2012
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

48

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
26 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
27 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 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
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Certificate Change Of Name Company
19 July 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
14 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
14 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Incorporation Company
7 February 2012
NEWINCIncorporation