Background WavePink WaveYellow Wave

HOFFMAN UK HOLDINGS LIMITED (08572673)

HOFFMAN UK HOLDINGS LIMITED (08572673) is an active UK company. incorporated on 17 June 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. HOFFMAN UK HOLDINGS LIMITED has been registered for 12 years. Current directors include HOFFMAN, Heather, HOFFMAN, Louis.

Company Number
08572673
Status
active
Type
ltd
Incorporated
17 June 2013
Age
12 years
Address
3rd Floor 207-215 Kings Cross Road, London, WC1X 9DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOFFMAN, Heather, HOFFMAN, Louis
SIC Codes
64209, 70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOFFMAN UK HOLDINGS LIMITED

HOFFMAN UK HOLDINGS LIMITED is an active company incorporated on 17 June 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. HOFFMAN UK HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209, 70210)

Status

active

Active since 12 years ago

Company No

08572673

LTD Company

Age

12 Years

Incorporated 17 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

CCGROUP MARKETING COMMUNICATIONS LIMITED
From: 28 June 2013To: 25 March 2025
YOURCO 268 LIMITED
From: 17 June 2013To: 28 June 2013
Contact
Address

3rd Floor 207-215 Kings Cross Road London, WC1X 9DN,

Previous Addresses

1 London Street Reading RG1 4PN England
From: 29 March 2021To: 27 March 2024
1 London Street Reading Berkshire RG1 4QW
From: 17 June 2013To: 29 March 2021
Timeline

51 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Funding Round
Jul 13
Share Issue
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Funding Round
Aug 14
Funding Round
Sept 14
New Owner
Jun 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Director Joined
Mar 19
Capital Reduction
May 19
Share Buyback
May 19
Share Buyback
Jul 19
Capital Reduction
Jul 19
Share Buyback
Oct 19
Capital Reduction
Dec 19
Director Left
Mar 20
Share Buyback
May 20
Share Buyback
May 20
Share Buyback
May 20
Capital Reduction
Jul 20
Capital Reduction
Jul 20
New Owner
Aug 20
Capital Reduction
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 23
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Funding Round
Mar 25
Share Issue
Mar 25
Director Left
Apr 25
Director Left
Apr 25
22
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HOFFMAN, Heather

Active
207-215 Kings Cross Road, LondonWC1X 9DN
Born January 1957
Director
Appointed 07 Mar 2025

HOFFMAN, Louis

Active
207-215 Kings Cross Road, LondonWC1X 9DN
Born November 1957
Director
Appointed 07 Mar 2025

FOGG, Alice

Resigned
King's Cross Road, LondonWC1X 9DN
Secretary
Appointed 30 Jul 2019
Resigned 01 Dec 2023

NOLAN, Rebecca Kate

Resigned
King's Cross Road, LondonWC1X 9DN
Secretary
Appointed 30 Jul 2019
Resigned 01 Dec 2023

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 17 Jun 2013
Resigned 07 Mar 2025

COZAR, Katie De

Resigned
London Street, ReadingRG1 4PN
Born March 1979
Director
Appointed 01 Jan 2021
Resigned 06 Dec 2023

FOGG, Alice

Resigned
207-215 Kings Cross Road, LondonWC1X 9DN
Born January 1979
Director
Appointed 11 Nov 2022
Resigned 07 Mar 2025

FOGG, Richard Geoffrey

Resigned
King's Cross Road, LondonWC1X 9DN
Born June 1979
Director
Appointed 27 Jun 2013
Resigned 07 Mar 2025

GARDEN, Penelope Suzanne

Resigned
London Street, ReadingRG1 4QW
Born April 1980
Director
Appointed 17 Jun 2013
Resigned 27 Jun 2013

LOGAN, Aisling Rhona

Resigned
King's Cross Road, LondonWC1X 9DN
Born May 1983
Director
Appointed 01 Mar 2019
Resigned 07 Mar 2025

LOWTHER, Daniel

Resigned
207-215 Kings Cross Road, LondonWC1X 9DN
Born March 1984
Director
Appointed 01 Jan 2021
Resigned 07 Mar 2025

MCCANN, Ian David

Resigned
The Hawthorns, ReadingRG10 9TS
Born August 1954
Director
Appointed 01 Jul 2013
Resigned 06 Mar 2020

NOLAN, Paul Alan

Resigned
King's Cross Road, LondonWC1X 9DN
Born May 1980
Director
Appointed 27 Jun 2013
Resigned 07 Mar 2025

NOLAN, Rebecca Kate

Resigned
207-215 Kings Cross Road, LondonWC1X 9DN
Born December 1984
Director
Appointed 11 Nov 2022
Resigned 07 Mar 2025

TROTTER, Timothy Hugh Southcombe

Resigned
King's Cross Road, LondonWC1X 9DN
Born January 1959
Director
Appointed 27 Jun 2013
Resigned 07 Mar 2025

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 17 Jun 2013
Resigned 27 Jun 2013

Persons with significant control

4

2 Active
2 Ceased

Louis Hoffman

Active
207-215 Kings Cross Road, LondonWC1X 9DN
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2025

Heather Hoffman

Active
207-215 Kings Cross Road, LondonWC1X 9DN
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2025

Mrs Alice Fogg

Ceased
King's Cross Road, LondonWC1X 9DN
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2019
Ceased 07 Mar 2025

Mr Richard Geoffrey Fogg

Ceased
King's Cross Road, LondonWC1X 9DN
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2025
Fundings
Financials
Latest Activities

Filing History

129

Change To A Person With Significant Control Without Name Date
11 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
11 August 2025
PSC04Change of PSC Details
Change Person Director Company
11 August 2025
CH01Change of Director Details
Change Person Director Company
11 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Certificate Change Of Name Company
25 March 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 March 2025
RESOLUTIONSResolutions
Memorandum Articles
25 March 2025
MAMA
Capital Alter Shares Subdivision
25 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
24 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 March 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
17 March 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
8 August 2024
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
8 August 2024
RP04PSC01RP04PSC01
Memorandum Articles
9 July 2024
MAMA
Resolution
9 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Sail Address Company With New Address
27 March 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Memorandum Articles
25 January 2023
MAMA
Resolution
25 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Capital Cancellation Shares
19 August 2020
SH06Cancellation of Shares
Notification Of A Person With Significant Control
10 August 2020
PSC01Notification of Individual PSC
Capital Cancellation Shares
21 July 2020
SH06Cancellation of Shares
Capital Cancellation Shares
20 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 May 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 May 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Resolution
17 February 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
17 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2019
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Memorandum Articles
26 July 2019
MAMA
Resolution
26 July 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
25 July 2019
SH06Cancellation of Shares
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Capital Return Purchase Own Shares
9 July 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 May 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 May 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Capital Cancellation Shares
28 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 July 2017
SH03Return of Purchase of Own Shares
Resolution
4 July 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Resolution
6 April 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2015
AAAnnual Accounts
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Resolution
16 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Resolution
8 July 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
8 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Certificate Change Of Name Company
28 June 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Resolution
21 June 2013
RESOLUTIONSResolutions
Incorporation Company
17 June 2013
NEWINCIncorporation