Background WavePink WaveYellow Wave

HOPE PUBLISHING LIMITED (10726567)

HOPE PUBLISHING LIMITED (10726567) is an active UK company. incorporated on 18 April 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. HOPE PUBLISHING LIMITED has been registered for 8 years. Current directors include GRAY, Peter James, GREENWOOD, Mark, Rev, JORDAN-WOLF, Rachel Ann, Dr and 1 others.

Company Number
10726567
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 2017
Age
8 years
Address
2 Fournier St., London, E1 6QE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GRAY, Peter James, GREENWOOD, Mark, Rev, JORDAN-WOLF, Rachel Ann, Dr, LEGG, Susan Carol
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE PUBLISHING LIMITED

HOPE PUBLISHING LIMITED is an active company incorporated on 18 April 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. HOPE PUBLISHING LIMITED was registered 8 years ago.(SIC: 94910)

Status

active

Active since 8 years ago

Company No

10726567

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 18 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

2 Fournier St. 2 Fournier Street London, E1 6QE,

Previous Addresses

2 Fournier St. 2 Fournier Street London E1 6QE United Kingdom
From: 24 April 2023To: 24 April 2023
8a Market Place Rugby CV21 3DU United Kingdom
From: 18 April 2017To: 24 April 2023
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Apr 23
Director Joined
Mar 25
Director Left
May 25
Director Joined
May 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GRAY, Peter James

Active
Fournier Street, LondonE1 6QE
Born December 1959
Director
Appointed 19 Feb 2025

GREENWOOD, Mark, Rev

Active
Finham Road, KenilworthCV8 2HY
Born February 1970
Director
Appointed 01 Jan 2023

JORDAN-WOLF, Rachel Ann, Dr

Active
2 Fournier Street, LondonE1 6QE
Born November 1970
Director
Appointed 14 Dec 2020

LEGG, Susan Carol

Active
2 Fournier Street, LondonE1 6QE
Born December 1964
Director
Appointed 07 May 2025

BEAL, Derek

Resigned
Market Place, RugbyCV21 3DU
Secretary
Appointed 18 Apr 2017
Resigned 31 Mar 2021

CURTIS, Adrian John

Resigned
Parc Bryn Derwen, PontyclunCF72 9TX
Secretary
Appointed 26 Jan 2021
Resigned 09 Dec 2022

BEAL, Derek

Resigned
Market Place, RugbyCV21 3DU
Born August 1952
Director
Appointed 18 Apr 2017
Resigned 26 Jan 2021

CLIFFORD, Stephen

Resigned
Market Place, RugbyCV21 3DU
Born May 1954
Director
Appointed 18 Apr 2017
Resigned 26 Jan 2021

CROWNE, Roy

Resigned
Market Place, RugbyCV21 3DU
Born June 1956
Director
Appointed 18 Apr 2017
Resigned 07 May 2025

Persons with significant control

1

Market Place, RugbyCV21 3DU

Nature of Control

Right to appoint and remove directors
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Legacy
31 March 2021
RPCH01RPCH01
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
20 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2017
NEWINCIncorporation