Background WavePink WaveYellow Wave

HUGGG LIMITED (09579886)

HUGGG LIMITED (09579886) is an active UK company. incorporated on 7 May 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. HUGGG LIMITED has been registered for 10 years. Current directors include BUCKLEY, Russell Christopher Franklin, WICKERS, Paul John.

Company Number
09579886
Status
active
Type
ltd
Incorporated
7 May 2015
Age
10 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUCKLEY, Russell Christopher Franklin, WICKERS, Paul John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGGG LIMITED

HUGGG LIMITED is an active company incorporated on 7 May 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. HUGGG LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09579886

LTD Company

Age

10 Years

Incorporated 7 May 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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

SIXTY FIVE LIMES LIMITED
From: 7 May 2015To: 13 October 2015
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Runway East 1 Victoria St Bristol BS1 6AA United Kingdom
From: 15 October 2018To: 7 February 2024
Desklodge 1 Temple Way Bristol BS2 0BY England
From: 11 September 2016To: 15 October 2018
The Manse 27 Wellington Road Bollington Macclesfield Cheshire SK10 5JR England
From: 7 May 2015To: 11 September 2016
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jul 15
Funding Round
Mar 16
Funding Round
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Share Issue
Feb 17
Funding Round
Sept 17
Funding Round
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Loan Secured
Feb 20
Loan Cleared
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
New Owner
Mar 23
Funding Round
Aug 23
Loan Secured
Oct 23
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Mar 25
Funding Round
Aug 25
Funding Round
Aug 25
19
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUCKLEY, Russell Christopher Franklin

Active
LondonEC1N 8TE
Born January 1961
Director
Appointed 30 Jan 2018

WICKERS, Paul John

Active
Queen Victoria Street, LondonEC4V 4BE
Born January 1981
Director
Appointed 10 Nov 2016

HARRISON, John Michael Fiske

Resigned
1 Temple Way, BristolBS2 0BY
Born August 1945
Director
Appointed 07 May 2015
Resigned 30 Jan 2018

WICKERS, Sadie

Resigned
Bath Road, BristolBS40 7SE
Born October 1983
Director
Appointed 07 May 2015
Resigned 10 Nov 2016

WILSON, David Christopher

Resigned
1 Temple Way, BristolBS2 0BY
Born May 1967
Director
Appointed 07 May 2015
Resigned 30 Jan 2018

Persons with significant control

1

Mr Paul John Wickers

Active
Queen Victoria Street, LondonEC4V 4BE
Born January 1981

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Resolution
14 May 2018
RESOLUTIONSResolutions
Resolution
11 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Capital Allotment Shares
30 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Capital Allotment Shares
30 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Resolution
19 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 February 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 January 2017
AA01Change of Accounting Reference Date
Resolution
31 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Certificate Change Of Name Company
13 October 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Incorporation Company
7 May 2015
NEWINCIncorporation