Background WavePink WaveYellow Wave

HOT HATCH HERO'S LIMITED (10308466)

HOT HATCH HERO'S LIMITED (10308466) is an active UK company. incorporated on 2 August 2016. with registered office in Tunbridge Wells. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. HOT HATCH HERO'S LIMITED has been registered for 9 years. Current directors include FREEMAN, Lawrence Anthony.

Company Number
10308466
Status
active
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
Lime Tree Cottage, Tunbridge Wells, TN3 9LJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
FREEMAN, Lawrence Anthony
SIC Codes
01500, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOT HATCH HERO'S LIMITED

HOT HATCH HERO'S LIMITED is an active company incorporated on 2 August 2016 with the registered office located in Tunbridge Wells. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. HOT HATCH HERO'S LIMITED was registered 9 years ago.(SIC: 01500, 62020)

Status

active

Active since 9 years ago

Company No

10308466

LTD Company

Age

9 Years

Incorporated 2 August 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Lime Tree Cottage Eridge Green Tunbridge Wells, TN3 9LJ,

Previous Addresses

Motts Farm Eridge Green Tunbridge Wells TN3 9LJ England
From: 26 September 2022To: 7 February 2024
Amelia House 8 Park Crescent Worthing BN11 4AH England
From: 9 August 2021To: 26 September 2022
Martin Young Limited 5a Rumbridge Street Totton Southampton Hampshire SO40 9DQ United Kingdom
From: 2 August 2016To: 9 August 2021
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FREEMAN, Lawrence Anthony

Active
Eridge Green, Tunbridge WellsTN3 9LJ
Born January 1973
Director
Appointed 02 Aug 2016

Persons with significant control

1

Mr Lawrence Anthony Freeman

Active
Eridge Green, Tunbridge WellsTN3 9LJ
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 May 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Incorporation Company
2 August 2016
NEWINCIncorporation