Background WavePink WaveYellow Wave

HUT 4 MANAGEMENT LIMITED (11250670)

HUT 4 MANAGEMENT LIMITED (11250670) is an active UK company. incorporated on 12 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HUT 4 MANAGEMENT LIMITED has been registered for 8 years. Current directors include BARNES, Timothy Patrick Logie, DE COCK, Jacques Jean.

Company Number
11250670
Status
active
Type
ltd
Incorporated
12 March 2018
Age
8 years
Address
27 Lindfield Gardens, London, NW3 6PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARNES, Timothy Patrick Logie, DE COCK, Jacques Jean
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUT 4 MANAGEMENT LIMITED

HUT 4 MANAGEMENT LIMITED is an active company incorporated on 12 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HUT 4 MANAGEMENT LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11250670

LTD Company

Age

8 Years

Incorporated 12 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 October 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

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

27 Lindfield Gardens London, NW3 6PX,

Previous Addresses

Idealondon, 69 Wilson Street London EC2A 2BB United Kingdom
From: 12 March 2018To: 25 June 2022
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 19
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Apr 23
Owner Exit
Apr 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 26 Jun 2022

SLATER, Nicholas David

Resigned
Lindfield Gardens, LondonNW3 6PX
Born March 1990
Director
Appointed 26 Apr 2019
Resigned 16 Jun 2022

SPINDLER, John Brian

Resigned
Lindfield Gardens, LondonNW3 6PX
Born April 1969
Director
Appointed 12 Mar 2018
Resigned 26 Jun 2022

STONE, Thomas Rory

Resigned
Lindfield Gardens, LondonNW3 6PX
Born October 1985
Director
Appointed 12 Mar 2018
Resigned 26 Jun 2022

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 Jun 2022

Mr John Brian Spindler

Ceased
Lindfield Gardens, LondonNW3 6PX
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Mar 2018
Ceased 01 Jun 2022

Mr Thomas Rory Stone

Ceased
Lindfield Gardens, LondonNW3 6PX
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Mar 2018
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 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 Total Exemption Full
2 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 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
Termination Director Company With Name Termination Date
26 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Incorporation Company
12 March 2018
NEWINCIncorporation