Background WavePink WaveYellow Wave

HALOODIES LIMITED (08794627)

HALOODIES LIMITED (08794627) is an active UK company. incorporated on 28 November 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. HALOODIES LIMITED has been registered for 12 years. Current directors include RANGOONWALA, Asif.

Company Number
08794627
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
Queen Anne Mansions, London, W1G 9RL
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
RANGOONWALA, Asif
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALOODIES LIMITED

HALOODIES LIMITED is an active company incorporated on 28 November 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. HALOODIES LIMITED was registered 12 years ago.(SIC: 46170)

Status

active

Active since 12 years ago

Company No

08794627

LTD Company

Age

12 Years

Incorporated 28 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Queen Anne Mansions 86-87 Wimpole Street London, W1G 9RL,

Previous Addresses

Haloodies 11-13 David Road Colnbrook Slough SL3 0DB United Kingdom
From: 12 December 2022To: 9 November 2023
2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 5 October 2020To: 12 December 2022
St.Brides House 10 Salisbury Square London EC4Y 8EH England
From: 17 July 2018To: 5 October 2020
52 Jermyn Street London SW1Y 6LX England
From: 8 March 2016To: 17 July 2018
52 Jermyn Street London SW1Y 6LX England
From: 8 March 2016To: 8 March 2016
Unit L the Fulcrum Vantage Way Poole BH12 4NU
From: 28 November 2013To: 8 March 2016
Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
May 14
Director Left
Dec 14
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Dec 16
Director Left
Sept 21
Director Left
Oct 21
Director Left
Dec 22
Director Joined
Dec 22
New Owner
Aug 24
Owner Exit
Aug 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RANGOONWALA, Asif

Active
86-87 Wimpole Street, LondonW1G 9RL
Born November 1957
Director
Appointed 01 Oct 2022

BAYER, Ben

Resigned
The Fulcan, PooleBH12 4NU
Born February 1970
Director
Appointed 03 Jan 2014
Resigned 10 Feb 2016

BAYER, David Charles

Resigned
The Fulcrum, PooleBH12 4NU
Born August 1946
Director
Appointed 03 Jan 2014
Resigned 10 Feb 2016

BOYLE, Richard Joseph

Resigned
Ludgate Hill, LondonEC4M 7JW
Born September 1966
Director
Appointed 19 Dec 2016
Resigned 23 Sept 2021

KAUSAR, Imran

Resigned
Ludgate Hill, LondonEC4M 7JW
Born August 1976
Director
Appointed 03 Jan 2014
Resigned 01 Mar 2018

KHAWAJA, Noman

Resigned
Ludgate Hill, LondonEC4M 7JW
Born March 1980
Director
Appointed 03 Jan 2014
Resigned 31 Oct 2022

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Nominee director
Appointed 28 Nov 2013
Resigned 28 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Asif Rangoonwala

Active
86-87 Wimpole Street, LondonW1G 9RL
Born November 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 12 Dec 2023
55 Ludgate Hill, LondonEC4M 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jun 2023
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 July 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Resolution
16 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Incorporation Company
28 November 2013
NEWINCIncorporation