Background WavePink WaveYellow Wave

HANGRY LTD. (11111007)

HANGRY LTD. (11111007) is an active UK company. incorporated on 14 December 2017. with registered office in Launceston. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. HANGRY LTD. has been registered for 8 years. Current directors include DOWNTON, Amelia Victoria, DOWNTON, Mark Wayne, STEVENSON, James Luke and 1 others.

Company Number
11111007
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
Tube Service Centre Lowley Road, Launceston, PL15 7PY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DOWNTON, Amelia Victoria, DOWNTON, Mark Wayne, STEVENSON, James Luke, WHITEHOUSE, Desmond
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANGRY LTD.

HANGRY LTD. is an active company incorporated on 14 December 2017 with the registered office located in Launceston. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. HANGRY LTD. was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

11111007

LTD Company

Age

8 Years

Incorporated 14 December 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

HENDRA TOR LIMITED
From: 14 December 2017To: 26 February 2018
Contact
Address

Tube Service Centre Lowley Road Pennygillam Industrial Estate Launceston, PL15 7PY,

Previous Addresses

4 Hendra Tor View Five Lanes Launceston Cornwall PL15 7RG England
From: 14 December 2017To: 23 February 2018
Timeline

13 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DOWNTON, Amelia Victoria

Active
Lowley Road, LauncestonPL15 7PY
Born October 1994
Director
Appointed 23 Mar 2018

DOWNTON, Mark Wayne

Active
Lowley Road, LauncestonPL15 7PY
Born October 1960
Director
Appointed 04 Sept 2019

STEVENSON, James Luke

Active
Lowley Road, LauncestonPL15 7PY
Born May 1970
Director
Appointed 04 Sept 2019

WHITEHOUSE, Desmond

Active
Lowley Road, LauncestonPL15 7PY
Born March 1961
Director
Appointed 23 Feb 2018

DOWNTON, Mark Wayne

Resigned
Lowley Road, LauncestonPL15 7PY
Born October 1960
Director
Appointed 22 May 2018
Resigned 19 Aug 2019

STEVENSON, James Luke

Resigned
Marine Drive, BudeEX23 0LZ
Born May 1970
Director
Appointed 22 May 2018
Resigned 19 Aug 2019

WORSNIP, Sharon

Resigned
Hendra Tor View, LauncestonPL15 7RG
Born May 1975
Director
Appointed 14 Dec 2017
Resigned 23 Feb 2018

Persons with significant control

3

2 Active
1 Ceased

Miss Amelia Victoria Downton

Active
Lowley Road, LauncestonPL15 7PY
Born October 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2018

Mr Desmond Whitehouse

Active
Lowley Road, LauncestonPL15 7PY
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2018

Mrs Sharon Worsnip

Ceased
Hendra Tor View, LauncestonPL15 7RG
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2017
Ceased 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Resolution
26 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Incorporation Company
14 December 2017
NEWINCIncorporation