Background WavePink WaveYellow Wave

THE HIVE OPERATIONS LTD (08007482)

THE HIVE OPERATIONS LTD (08007482) is an active UK company. incorporated on 27 March 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE HIVE OPERATIONS LTD has been registered for 14 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
08007482
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIVE OPERATIONS LTD

THE HIVE OPERATIONS LTD is an active company incorporated on 27 March 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE HIVE OPERATIONS LTD was registered 14 years ago.(SIC: 93120)

Status

active

Active since 14 years ago

Company No

08007482

LTD Company

Age

14 Years

Incorporated 27 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

HONEYPOT GROUP OPERATIONS LIMITED
From: 17 June 2014To: 16 March 2020
LW 2012 LIMITED
From: 27 March 2012To: 17 June 2014
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG
From: 9 February 2015To: 6 September 2019
The Hive Camrose Avenue Edgware Middlesex HA8 6AG
From: 14 January 2013To: 9 February 2015
Underhill Stadium Barnet Lane Barnet Herts EN5 2DN England
From: 27 March 2012To: 14 January 2013
Timeline

4 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Mar 12
Owner Exit
Nov 18
Loan Secured
Aug 19
Owner Exit
May 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 27 Mar 2012

ADIE, Andrew

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 27 Mar 2012
Resigned 05 Jan 2018

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2019
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2018
Ceased 01 Jul 2019

Skiplinks Limited

Ceased
50 Agias Zonis Str, Limassol

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
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Resolution
16 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Auditors Resignation Company
17 September 2016
AUDAUD
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Incorporation Company
27 March 2012
NEWINCIncorporation