Background WavePink WaveYellow Wave

THE HUNGER PROJECT UK (09583057)

THE HUNGER PROJECT UK (09583057) is an active UK company. incorporated on 9 May 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE HUNGER PROJECT UK has been registered for 10 years. Current directors include ELLIOTT, Joanna Claire, FERNANDEZ, Robert James, GEORGE, Frances Claire and 3 others.

Company Number
09583057
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 May 2015
Age
10 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ELLIOTT, Joanna Claire, FERNANDEZ, Robert James, GEORGE, Frances Claire, HARBARD, Paul Joseph, LEA, Jodi, SURRIDGE, Monique Marieke
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUNGER PROJECT UK

THE HUNGER PROJECT UK is an active company incorporated on 9 May 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE HUNGER PROJECT UK was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09583057

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 9 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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

7 Bell Yard 7 Bell Yard London, WC2A 2JR,

Previous Addresses

Jmj Associates Building 5 566 Chiswick High Road London Chiswick Park Chiswick W4 5YF
From: 9 May 2015To: 4 January 2022
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
Oct 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
May 18
Director Joined
Apr 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 24
Director Joined
May 25
Director Left
Aug 25
Director Joined
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

LEA, Jodi

Active
7 Bell Yard, LondonWC2A 2JR
Secretary
Appointed 29 Sept 2025

ELLIOTT, Joanna Claire

Active
7 Bell Yard, LondonWC2A 2JR
Born May 1977
Director
Appointed 12 Apr 2021

FERNANDEZ, Robert James

Active
7 Bell Yard, LondonWC2A 2JR
Born April 1963
Director
Appointed 28 Nov 2022

GEORGE, Frances Claire

Active
7 Bell Yard, LondonWC2A 2JR
Born December 1960
Director
Appointed 05 May 2025

HARBARD, Paul Joseph

Active
7 Bell Yard, LondonWC2A 2JR
Born May 1951
Director
Appointed 28 Nov 2022

LEA, Jodi

Active
7 Bell Yard, LondonWC2A 2JR
Born April 1982
Director
Appointed 05 Dec 2025

SURRIDGE, Monique Marieke

Active
7 Bell Yard, LondonWC2A 2JR
Born December 1977
Director
Appointed 07 Sept 2017

COX, Elspeth

Resigned
7 Bell Yard, LondonWC2A 2JR
Secretary
Appointed 06 Nov 2020
Resigned 29 Sept 2025

COX, Elspeth

Resigned
566 Chiswick High Road, LondonW4 5YF
Secretary
Appointed 09 May 2015
Resigned 28 Feb 2018

KHAN, Md Ashiqul Amin

Resigned
566 Chiswick High Road, LondonW4 5YF
Secretary
Appointed 03 Sept 2018
Resigned 10 May 2019

FRASER, Amber Ruth

Resigned
566 Chiswick High Road, LondonW4 5YF
Born May 1985
Director
Appointed 09 May 2015
Resigned 14 Mar 2017

KARR, Merilee Elizabeth

Resigned
566 Chiswick High Road, LondonW4 5YF
Born December 1975
Director
Appointed 09 May 2015
Resigned 07 Sept 2017

LAKHANI, Mandakini

Resigned
7 Bell Yard, LondonWC2A 2JR
Born January 1965
Director
Appointed 11 May 2018
Resigned 14 Aug 2025

OLUBUNKUNOLA POPOOLA - NEE OSUNKOYA, Sandra

Resigned
566 Chiswick High Road, LondonW4 5YF
Born November 1965
Director
Appointed 09 May 2015
Resigned 05 Oct 2015

POLLOCK, Judith Harris

Resigned
7 Bell Yard, LondonWC2A 2JR
Born March 1968
Director
Appointed 09 May 2015
Resigned 21 Mar 2022

SHEPHERD, Robert James

Resigned
7 Bell Yard, LondonWC2A 2JR
Born December 1966
Director
Appointed 09 May 2015
Resigned 21 Mar 2022

TULLIS, Irena

Resigned
7 Bell Yard, LondonWC2A 2JR
Born August 1970
Director
Appointed 14 Mar 2017
Resigned 02 Jan 2024
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
18 August 2025
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
15 August 2025
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
15 August 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
23 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Resolution
15 July 2022
RESOLUTIONSResolutions
Memorandum Articles
15 July 2022
MAMA
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Resolution
28 August 2021
RESOLUTIONSResolutions
Memorandum Articles
28 August 2021
MAMA
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 November 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
8 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2019
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
14 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
10 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
18 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 September 2015
AD02Notification of Single Alternative Inspection Location
Incorporation Company
9 May 2015
NEWINCIncorporation