Background WavePink WaveYellow Wave

HG X VENTURES LIMITED (10613151)

HG X VENTURES LIMITED (10613151) is an active UK company. incorporated on 10 February 2017. with registered office in Chipping Campden. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HG X VENTURES LIMITED has been registered for 9 years. Current directors include JOHNSTONE, Gavin Joseph.

Company Number
10613151
Status
active
Type
ltd
Incorporated
10 February 2017
Age
9 years
Address
Camperdene House, Chipping Campden, GL55 6AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSTONE, Gavin Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HG X VENTURES LIMITED

HG X VENTURES LIMITED is an active company incorporated on 10 February 2017 with the registered office located in Chipping Campden. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HG X VENTURES LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10613151

LTD Company

Age

9 Years

Incorporated 10 February 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

HUNTER/GATHERER GROUP LIMITED
From: 10 February 2017To: 12 July 2023
Contact
Address

Camperdene House High Street Chipping Campden, GL55 6AT,

Previous Addresses

10-11 st James Court Friar Gate Derby DE1 1BT United Kingdom
From: 10 February 2017To: 28 March 2017
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
New Owner
Feb 18
Loan Secured
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JOHNSTONE, Gavin Joseph

Active
High Street, Chipping CampdenGL55 6AT
Born October 1977
Director
Appointed 10 Feb 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 10 Feb 2017
Resigned 10 Feb 2017

Persons with significant control

1

Mr Gavin Joseph Johntone

Active
Evenlode, Moreton-In-MarshGL56 0NY
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
12 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Incorporation Company
10 February 2017
NEWINCIncorporation