Background WavePink WaveYellow Wave

HOT STAR HONEY LTD (11066059)

HOT STAR HONEY LTD (11066059) is an active UK company. incorporated on 15 November 2017. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). HOT STAR HONEY LTD has been registered for 8 years. Current directors include CLEWS, Matthew Alexander, DALE, Robert, LONG, Matthew Thomas Edmund.

Company Number
11066059
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
The Union Suite The Union Building, Norwich, NR1 1BY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
CLEWS, Matthew Alexander, DALE, Robert, LONG, Matthew Thomas Edmund
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOT STAR HONEY LTD

HOT STAR HONEY LTD is an active company incorporated on 15 November 2017 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). HOT STAR HONEY LTD was registered 8 years ago.(SIC: 10840)

Status

active

Active since 8 years ago

Company No

11066059

LTD Company

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

BALA CHANG LTD
From: 15 November 2017To: 16 June 2021
Contact
Address

The Union Suite The Union Building 51 - 59 Rose Lane Norwich, NR1 1BY,

Previous Addresses

Fernleigh Station Road Tivetshall St. Margaret Norwich Norfolk NR15 2ED England
From: 15 November 2017To: 3 October 2018
Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Feb 18
Director Left
Aug 19
Capital Update
Aug 19
Director Joined
Oct 20
Director Left
Nov 21
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLEWS, Matthew Alexander

Active
The Union Building, NorwichNR1 1BY
Born February 1989
Director
Appointed 15 Nov 2017

DALE, Robert

Active
The Union Building, NorwichNR1 1BY
Born January 1964
Director
Appointed 15 Nov 2017

LONG, Matthew Thomas Edmund

Active
The Union Building, NorwichNR1 1BY
Born January 1978
Director
Appointed 20 Feb 2018

ROBERTS, Lee Darren

Resigned
The Union Building, NorwichNR1 1BY
Born August 1968
Director
Appointed 15 Nov 2017
Resigned 31 Jul 2019

TAYLOR, Alison

Resigned
The Union Building, NorwichNR1 1BY
Born August 1962
Director
Appointed 02 Oct 2020
Resigned 17 Nov 2021

Persons with significant control

1

Mr Robert Dale

Active
The Union Building, NorwichNR1 1BY
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Resolution
16 June 2021
RESOLUTIONSResolutions
Change Of Name Notice
16 June 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
6 December 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 August 2019
SH19Statement of Capital
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Legacy
30 July 2019
SH20SH20
Legacy
30 July 2019
CAP-SSCAP-SS
Resolution
30 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Incorporation Company
15 November 2017
NEWINCIncorporation