Background WavePink WaveYellow Wave

HUUFE LIMITED (10655776)

HUUFE LIMITED (10655776) is an active UK company. incorporated on 7 March 2017. with registered office in Bradford. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 1 other business activities. HUUFE LIMITED has been registered for 9 years. Current directors include ALEXANDER, Mark Scott.

Company Number
10655776
Status
active
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
Hope Park Business Centre 4 Coop Place, Bradford, BD5 8JX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
ALEXANDER, Mark Scott
SIC Codes
62011, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUUFE LIMITED

HUUFE LIMITED is an active company incorporated on 7 March 2017 with the registered office located in Bradford. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 1 other business activity. HUUFE LIMITED was registered 9 years ago.(SIC: 62011, 63110)

Status

active

Active since 9 years ago

Company No

10655776

LTD Company

Age

9 Years

Incorporated 7 March 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Hope Park Business Centre 4 Coop Place Rooley Lane Bradford, BD5 8JX,

Previous Addresses

Park View Mills Wibsey Park Avenue Bradford BD6 3QA England
From: 9 April 2020To: 29 September 2022
6 Newbury Street Wantage Oxfordshire OX12 8BS United Kingdom
From: 7 March 2017To: 9 April 2020
Timeline

53 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Share Issue
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Share Issue
Jun 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Dec 19
Director Left
Jan 20
Funding Round
Jun 20
Director Joined
Jan 21
Director Left
Jul 22
39
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ALEXANDER, Mark Scott

Active
4 Coop Place, BradfordBD5 8JX
Born May 1973
Director
Appointed 07 Jan 2021

ALEXANDER, Mark Scott

Resigned
Wibsey Park Avenue, BradfordBD6 3QA
Secretary
Appointed 17 Dec 2019
Resigned 01 Aug 2022

CONNELL, William James Gray

Resigned
Bodine Avenue, Gladstone
Born May 1965
Director
Appointed 30 Jul 2017
Resigned 04 Nov 2019

HOPPER, Elizabeth Anne

Resigned
Wibsey Park Avenue, BradfordBD6 3QA
Born September 1967
Director
Appointed 04 Nov 2019
Resigned 01 Aug 2022

PHILLIPS, Richard Francis Hedges

Resigned
Newbury Street, WantageOX12 8BS
Born May 1969
Director
Appointed 16 Mar 2017
Resigned 08 Jul 2019

TRIETLINE, Charles Jeremy

Resigned
Newbury Street, WantageOX12 8BS
Born August 1973
Director
Appointed 07 Mar 2017
Resigned 01 Jan 2020

WAYGOOD, Richard George

Resigned
Horpit, WanboroughSN4 0AT
Born September 1962
Director
Appointed 30 Jul 2017
Resigned 04 Nov 2019

WOOD, Ben

Resigned
Cotswold Road, OxfordOX2 9JG
Born May 1975
Director
Appointed 30 Jul 2017
Resigned 04 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Wibsey Park Avenue, BradfordBD6 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2019

Mr Charles Jeremy Trietline

Ceased
Newbury Street, WantageOX12 8BS
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2017
Ceased 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
27 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 November 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Incorporation Company
7 March 2017
NEWINCIncorporation