Background WavePink WaveYellow Wave

HAPPY HUNTING GROUND LTD (08078075)

HAPPY HUNTING GROUND LTD (08078075) is an active UK company. incorporated on 22 May 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAPPY HUNTING GROUND LTD has been registered for 13 years. Current directors include LAVERY, Alex Robert, ROBINSON, Simon, WASSERMAN MUSIC LTD.

Company Number
08078075
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
C/O Harris & Co, London, NW6 3BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAVERY, Alex Robert, ROBINSON, Simon, WASSERMAN MUSIC LTD
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAPPY HUNTING GROUND LTD

HAPPY HUNTING GROUND LTD is an active company incorporated on 22 May 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAPPY HUNTING GROUND LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08078075

LTD Company

Age

13 Years

Incorporated 22 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

C/O Harris & Co 4-6 Canfield Place London, NW6 3BT,

Previous Addresses

4-6 Canfield Place London NW6 3BT
From: 22 May 2012To: 11 June 2025
Timeline

7 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Left
May 16
Director Joined
Feb 20
Funding Round
Feb 20
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LAVERY, Alex Robert

Active
Canfield Place, LondonNW6 3BT
Born October 1979
Director
Appointed 01 Jul 2012

ROBINSON, Simon

Active
Canfield Place, LondonNW6 3BT
Born July 1980
Director
Appointed 01 Jul 2012

WASSERMAN MUSIC LTD

Active
Wenlock Road, LondonN1 7SL
Corporate director
Appointed 20 Jan 2020

ROBINSON, Michael David

Resigned
Canfield Place, LondonNW6 3BT
Born February 1950
Director
Appointed 22 May 2012
Resigned 11 May 2016

Persons with significant control

3

Wenlock Road, LondonN1 7SL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2020

Alex Robert Lavery

Active
Canfield Place, LondonNW6 3BT
Born October 1979

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Simon Robinson

Active
Canfield Place, LondonNW6 3BT
Born July 1980

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
31 October 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company
3 October 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Corporate Director Company
8 July 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 February 2020
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Account Reference Date Company Current Shortened
18 December 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Incorporation Company
22 May 2012
NEWINCIncorporation