Background WavePink WaveYellow Wave

HGF IP LIMITED (08584177)

HGF IP LIMITED (08584177) is an active UK company. incorporated on 25 June 2013. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. HGF IP LIMITED has been registered for 12 years. Current directors include FISH, Martyn John, JOHNSON, Lucy Elizabeth, WRIGHT, Timothy Russell.

Company Number
08584177
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
4th Floor 1 City Square, Leeds, LS1 2ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
FISH, Martyn John, JOHNSON, Lucy Elizabeth, WRIGHT, Timothy Russell
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGF IP LIMITED

HGF IP LIMITED is an active company incorporated on 25 June 2013 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. HGF IP LIMITED was registered 12 years ago.(SIC: 69109)

Status

active

Active since 12 years ago

Company No

08584177

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

HGF LIMITED
From: 25 June 2013To: 15 May 2014
Contact
Address

4th Floor 1 City Square Leeds, LS1 2ES,

Previous Addresses

4th Floor, 1 City Square 1 City Square Leeds West Yorkshire LS1 2AL United Kingdom
From: 31 October 2025To: 20 January 2026
1 City Walk Leeds LS11 9DX England
From: 25 February 2016To: 31 October 2025
Belgrave Hall Belgrave Street Leeds West Yorkshire LS2 8DD
From: 25 June 2013To: 25 February 2016
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Oct 18
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WRIGHT, Timothy Russell

Active
1 City Square, LeedsLS1 2ES
Secretary
Appointed 25 Jun 2013

FISH, Martyn John

Active
1 City Square, LeedsLS1 2ES
Born May 1978
Director
Appointed 02 Jul 2021

JOHNSON, Lucy Elizabeth

Active
1 City Square, LeedsLS1 2ES
Born March 1974
Director
Appointed 18 Oct 2024

WRIGHT, Timothy Russell

Active
1 City Square, LeedsLS1 2ES
Born October 1975
Director
Appointed 18 Oct 2024

LUMBER, Jason Matthew

Resigned
City Walk, LeedsLS11 9DX
Born May 1971
Director
Appointed 25 Jun 2013
Resigned 18 Oct 2024

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 25 Jun 2013
Resigned 25 Jun 2013

SANDERSON, Paul Anthony

Resigned
City Walk, LeedsLS11 9DX
Born March 1961
Director
Appointed 25 Jun 2013
Resigned 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Resolution
20 November 2024
RESOLUTIONSResolutions
Memorandum Articles
20 November 2024
MAMA
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Legacy
22 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Memorandum Articles
24 July 2014
MAMA
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Certificate Change Of Name Company
15 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Incorporation Company
25 June 2013
NEWINCIncorporation