Background WavePink WaveYellow Wave

HUK 54 LIMITED (08767963)

HUK 54 LIMITED (08767963) is an active UK company. incorporated on 8 November 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HUK 54 LIMITED has been registered for 12 years. Current directors include EMMOTT, Christopher William.

Company Number
08767963
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EMMOTT, Christopher William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUK 54 LIMITED

HUK 54 LIMITED is an active company incorporated on 8 November 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HUK 54 LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08767963

LTD Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 29 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 19 October 2017To: 29 January 2021
7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT
From: 24 March 2014To: 19 October 2017
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 8 November 2013To: 24 March 2014
Timeline

14 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Share Issue
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Aug 14
Director Left
Nov 14
Director Left
Dec 14
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

EMMOTT, Christopher William

Active
Grosvenor Street, LondonW1K 3JZ
Born April 1977
Director
Appointed 20 Aug 2014

LOCKHART-ROSS, Inca

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 19 Aug 2014
Resigned 20 Jun 2022

LOCKHART-ROSS, Inca

Resigned
Brighouse Business Village, MiddlesbroughTS2 1RT
Secretary
Appointed 21 Mar 2014
Resigned 25 Jul 2014

BAKER, Derek John

Resigned
Brighouse Business Village, MiddlesbroughTS2 1RT
Born December 1969
Director
Appointed 25 Jul 2014
Resigned 19 Aug 2014

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 08 Nov 2013
Resigned 21 Mar 2014

MCGOWAN, Paul Patrick

Resigned
Brighouse Business Village, MiddlesbroughTS2 1RT
Born January 1962
Director
Appointed 21 Mar 2014
Resigned 25 Jul 2014

PEPPER, Andrew John

Resigned
Brighouse Business Village, MiddlesbroughTS2 1RT
Born June 1968
Director
Appointed 19 Aug 2014
Resigned 12 Nov 2014

PEPPER, Andrew John

Resigned
Brighouse Business Village, MiddlesbroughTS2 1RT
Born June 1968
Director
Appointed 21 Mar 2014
Resigned 25 Jul 2014

Persons with significant control

1

Brighouse Business Village, Brighouse Road, MiddlesbroughTS2 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Change Account Reference Date Company Current Extended
3 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Capital Alter Shares Subdivision
31 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
31 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
24 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Incorporation Company
8 November 2013
NEWINCIncorporation