Background WavePink WaveYellow Wave

HOPTROFF LONDON LIMITED (09566434)

HOPTROFF LONDON LIMITED (09566434) is an active UK company. incorporated on 29 April 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. HOPTROFF LONDON LIMITED has been registered for 10 years. Current directors include BUCKNOR, Elaine Senami, DALAL, Gautam Shashichandra, HULBERT, David Ronald and 4 others.

Company Number
09566434
Status
active
Type
ltd
Incorporated
29 April 2015
Age
10 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUCKNOR, Elaine Senami, DALAL, Gautam Shashichandra, HULBERT, David Ronald, RICHARDS, Timothy David, SUAREZ, Harold Steve, SUAREZ, Harold Steve, VISRAM, Alexander Stephen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPTROFF LONDON LIMITED

HOPTROFF LONDON LIMITED is an active company incorporated on 29 April 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HOPTROFF LONDON LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09566434

LTD Company

Age

10 Years

Incorporated 29 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 12 November 2019To: 2 September 2025
2nd Floor 69-85 Tabernacle Street London EC2A 4RR United Kingdom
From: 29 April 2015To: 12 November 2019
Timeline

62 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Sept 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Aug 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Jul 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Apr 19
Funding Round
Jul 19
Share Issue
Jul 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
May 20
Owner Exit
Dec 20
New Owner
Jan 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Director Joined
Feb 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Joined
Nov 22
Funding Round
Nov 22
Director Joined
Jan 23
Funding Round
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Funding Round
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Sept 25
Director Joined
Oct 25
Funding Round
Jan 26
Director Joined
Feb 26
47
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BUCKNOR, Elaine Senami

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born July 1966
Director
Appointed 20 Sept 2023

DALAL, Gautam Shashichandra

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born January 1955
Director
Appointed 01 Oct 2022

HULBERT, David Ronald

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born September 1950
Director
Appointed 24 Nov 2017

RICHARDS, Timothy David

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born September 1962
Director
Appointed 24 Feb 2022

SUAREZ, Harold Steve

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born January 1970
Director
Appointed 24 Aug 2023

SUAREZ, Harold Steve

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born January 1970
Director
Appointed 18 Jul 2023

VISRAM, Alexander Stephen

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1969
Director
Appointed 01 Oct 2025

ELLIS, Suzanne Marie

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born February 1980
Director
Appointed 01 Feb 2023
Resigned 30 Jun 2023

HOPTROFF, Richard George

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born May 1967
Director
Appointed 01 Jun 2015
Resigned 30 Jun 2023

KENNY, Simon

Resigned
Kingstown Road, LondonNW1 8JP
Born February 1959
Director
Appointed 29 Apr 2015
Resigned 30 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr David Ronald Hulbert

Active
69-73 Theobalds Road, LondonWC1X 8TA
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2019

Mr Richard Hoptroff

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
27 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Resolution
2 September 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
12 October 2024
AAAnnual Accounts
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
3 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Resolution
12 July 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 May 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Resolution
2 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 January 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
31 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Resolution
18 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 April 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
22 April 2019
CS01Confirmation Statement
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Resolution
17 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Capital Allotment Shares
2 July 2017
SH01Allotment of Shares
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 December 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 October 2016
RP04SH01RP04SH01
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 August 2016
RP04SH01RP04SH01
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Incorporation Company
29 April 2015
NEWINCIncorporation