Background WavePink WaveYellow Wave

HURRYCORN LTD (08592829)

HURRYCORN LTD (08592829) is an active UK company. incorporated on 1 July 2013. 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.. HURRYCORN LTD has been registered for 12 years. Current directors include FEKETE, Jacob Mosche.

Company Number
08592829
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
4 Cazenove Road, London, N16 6BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FEKETE, Jacob Mosche
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURRYCORN LTD

HURRYCORN LTD is an active company incorporated on 1 July 2013 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.. HURRYCORN LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08592829

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 30/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

4 Cazenove Road London, N16 6BD,

Previous Addresses

115 Craven Park Road London N15 6BL
From: 23 August 2013To: 11 March 2026
16E Manor Road London N16 5SA United Kingdom
From: 15 August 2013To: 23 August 2013
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 1 July 2013To: 15 August 2013
Timeline

4 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Apr 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FEKETE, Jacob Mosche

Active
Cazenove Road, LondonN16 6BD
Secretary
Appointed 15 Aug 2013

FEKETE, Jacob Mosche

Active
Geldeston Road, LondonE5 8RS
Born May 1967
Director
Appointed 15 Aug 2013

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 01 Jul 2013
Resigned 15 Aug 2013

Persons with significant control

1

Mr Jacob Mosche Fekete

Active
Stamford HillE5 8RS
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Secretary Company With Name
23 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Incorporation Company
1 July 2013
NEWINCIncorporation