Background WavePink WaveYellow Wave

HUNZA G LIMITED (11346255)

HUNZA G LIMITED (11346255) is an active UK company. incorporated on 4 May 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. HUNZA G LIMITED has been registered for 7 years. Current directors include ALDINGTON, Richard Nicholas, NIKHIL, Krishna.

Company Number
11346255
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
First Floor, London, W1D 4SH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
ALDINGTON, Richard Nicholas, NIKHIL, Krishna
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNZA G LIMITED

HUNZA G LIMITED is an active company incorporated on 4 May 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. HUNZA G LIMITED was registered 7 years ago.(SIC: 46420)

Status

active

Active since 7 years ago

Company No

11346255

LTD Company

Age

7 Years

Incorporated 4 May 2018

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 22 December 2025 (4 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

First Floor 51-52 Frith Street London, W1D 4SH,

Previous Addresses

27 Manor Park Crescent Edgware HA8 7NH England
From: 25 April 2019To: 8 November 2021
Manor House 27Manor Park Crescent Edgware Middx HA8 7NH United Kingdom
From: 4 May 2018To: 25 April 2019
Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Share Issue
Mar 19
Loan Secured
Mar 19
Loan Secured
Jan 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Jan 21
Share Issue
Aug 22
Funding Round
Aug 22
New Owner
Oct 22
Share Buyback
Oct 22
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Oct 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
Jun 25
Director Left
Feb 26
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALDINGTON, Richard Nicholas

Active
51-52 Frith Street, LondonW1D 4SH
Born November 1967
Director
Appointed 21 Oct 2024

NIKHIL, Krishna

Active
Frith Street, LondonW1D 4SH
Born July 1975
Director
Appointed 14 May 2025

HUDDART, Georgiana

Resigned
51-52 Frith Street, LondonW1D 4SH
Secretary
Appointed 20 Oct 2024
Resigned 29 Oct 2024

MEADOWS, Peter Charles

Resigned
51-52 Frith Street, LondonW1D 4SH
Secretary
Appointed 20 Oct 2024
Resigned 29 Oct 2024

GUENOUN, Cecile

Resigned
51-52 Frith Street, LondonW1D 4SH
Born October 1985
Director
Appointed 21 Oct 2024
Resigned 16 Jan 2026

HUDDART, Georgiana

Resigned
51-52 Frith Street, LondonW1D 4SH
Born October 1986
Director
Appointed 01 Jan 2021
Resigned 21 Oct 2024

MEADOWS, Peter Charles

Resigned
51-52 Frith Street, LondonW1D 4SH
Born April 1948
Director
Appointed 04 May 2018
Resigned 21 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
51-52 Frith Street, LondonW1D 4SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mrs Georgiana Huddart

Ceased
51-52 Frith Street, LondonW1D 4SH
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2018
Ceased 25 Oct 2024

Mr Peter Charles Meadows

Ceased
51-52 Frith Street, LondonW1D 4SH
Born April 1948

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
4 November 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 November 2024
SH10Notice of Particulars of Variation
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
13 November 2024
SH04Notice of Sale or Transfer under s727
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 February 2023
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
11 October 2022
AAMDAAMD
Capital Return Purchase Own Shares Treasury Capital Date
7 October 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Resolution
30 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 August 2022
RP04CS01RP04CS01
Capital Alter Shares Subdivision
22 August 2022
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement
25 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Capital Alter Shares Consolidation
8 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 March 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Incorporation Company
4 May 2018
NEWINCIncorporation