Background WavePink WaveYellow Wave

HOPDOG LIMITED (10975973)

HOPDOG LIMITED (10975973) is an active UK company. incorporated on 21 September 2017. with registered office in Barking. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. HOPDOG LIMITED has been registered for 8 years. Current directors include MODY, Kaushik Amritlal.

Company Number
10975973
Status
active
Type
ltd
Incorporated
21 September 2017
Age
8 years
Address
Unit 22-23, The Io Centre 59-71 River Road, Barking, IG11 0DR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MODY, Kaushik Amritlal
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPDOG LIMITED

HOPDOG LIMITED is an active company incorporated on 21 September 2017 with the registered office located in Barking. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. HOPDOG LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

10975973

LTD Company

Age

8 Years

Incorporated 21 September 2017

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Unit 22-23, The Io Centre 59-71 River Road Barking, IG11 0DR,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 21 September 2017To: 11 July 2023
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Apr 19
Funding Round
Apr 19
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
May 23
Owner Exit
May 23
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MODY, Kaushik Amritlal

Active
LondonE14 3BH
Born May 1957
Director
Appointed 21 Sept 2017

STEIN, Robert Andrew

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born July 1963
Director
Appointed 21 Sept 2017
Resigned 21 Sept 2017

STEIN, Robert Andrew

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born February 1963
Director
Appointed 21 Sept 2017
Resigned 02 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Andrew Stein

Ceased
5-7 Cranwood Street, LondonEC1V 9EE
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Apr 2019
Ceased 02 May 2023

Mr Kaushik Amritlal Mody

Active
LondonE14 3BH
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

34

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
15 December 2021
RP04CS01RP04CS01
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 April 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Incorporation Company
21 September 2017
NEWINCIncorporation