Background WavePink WaveYellow Wave

HUT 8 MANAGEMENT LTD (10693873)

HUT 8 MANAGEMENT LTD (10693873) is an active UK company. incorporated on 28 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. HUT 8 MANAGEMENT LTD has been registered for 8 years. Current directors include BARNES, Timothy Patrick Logie, DE COCK, Jacques Jean.

Company Number
10693873
Status
active
Type
ltd
Incorporated
28 March 2017
Age
8 years
Address
27 Lindfield Gardens, London, NW3 6PX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARNES, Timothy Patrick Logie, DE COCK, Jacques Jean
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUT 8 MANAGEMENT LTD

HUT 8 MANAGEMENT LTD is an active company incorporated on 28 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HUT 8 MANAGEMENT LTD was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10693873

LTD Company

Age

8 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 May 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

27 Lindfield Gardens London, NW3 6PX,

Previous Addresses

4 Colebrooke Row London N1 8DB England
From: 13 May 2020To: 25 June 2022
69 Wilson Street London EC2A 2BB United Kingdom
From: 11 August 2019To: 13 May 2020
69 Wilson Street Capital Enterprise London EC2A 2BB United Kingdom
From: 28 March 2017To: 11 August 2019
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Mar 23
Owner Exit
Mar 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARNES, Timothy Patrick Logie

Active
Lindfield Gardens, LondonNW3 6PX
Born January 1975
Director
Appointed 26 Jun 2022

DE COCK, Jacques Jean

Active
Lindfield Gardens, LondonNW3 6PX
Born August 1958
Director
Appointed 05 Jun 2020

AXELGAARD, Michael

Resigned
Lindfield Gardens, LondonNW3 6PX
Born December 1978
Director
Appointed 28 Mar 2017
Resigned 26 Jun 2022

DAVIES, Robin Frank

Resigned
Lindfield Gardens, LondonNW3 6PX
Born September 1950
Director
Appointed 05 Jun 2020
Resigned 26 Jun 2022

SPINDLER, John Brian

Resigned
Wilson Street, LondonEC2A 2BB
Born April 1969
Director
Appointed 01 Sept 2017
Resigned 05 Apr 2018

STONE, Thomas Rory

Resigned
Wilson Street, LondonEC2A 2BB
Born October 1985
Director
Appointed 01 Sept 2017
Resigned 05 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Lindfield Gardens, LondonNW3 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023
Lindfield Gardens, LondonNW3 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2022
Ceased 01 Jun 2022

Mr Michael Axelgaard

Ceased
Lindfield Gardens, LondonNW3 6PX
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2017
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Incorporation Company
28 March 2017
NEWINCIncorporation