Background WavePink WaveYellow Wave

HONEY MIDCO LIMITED (11406455)

HONEY MIDCO LIMITED (11406455) is a dissolved UK company. incorporated on 8 June 2018. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HONEY MIDCO LIMITED has been registered for 7 years. Current directors include JACOBS, Philippe Alexandre Jacob, LONGHURST, Richard Henry, MOORE, Stephen Norman and 2 others.

Company Number
11406455
Status
dissolved
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
100 Locksbrook Road, Bath, BA1 3EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JACOBS, Philippe Alexandre Jacob, LONGHURST, Richard Henry, MOORE, Stephen Norman, POLNY, Jacob, SLATEFORD, Neal Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEY MIDCO LIMITED

HONEY MIDCO LIMITED is an dissolved company incorporated on 8 June 2018 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HONEY MIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11406455

LTD Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 July 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 5 July 2024 (1 year ago)
Submitted on 9 July 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

100 Locksbrook Road Bath, BA1 3EN,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 8 June 2018To: 10 July 2018
Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
New Owner
Jul 18
Funding Round
Jul 18
Director Joined
Apr 19
Loan Secured
Jun 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Jul 20
Loan Cleared
Aug 21
Director Left
Aug 21
Funding Round
Dec 21
Funding Round
Jul 24
Capital Update
Jul 24
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

JACOBS, Philippe Alexandre Jacob

Active
10 Stratton Street, LondonW1J 8LG
Born February 1984
Director
Appointed 14 Jun 2018

LONGHURST, Richard Henry

Active
Locksbrook Road, BathBA1 3EN
Born August 1969
Director
Appointed 14 Jun 2018

MOORE, Stephen Norman

Active
Locksbrook Road, BathBA1 3EN
Born November 1971
Director
Appointed 15 Jul 2020

POLNY, Jacob

Active
10 Stratton Street, LondonW1J 8LG
Born May 1977
Director
Appointed 12 Jun 2018

SLATEFORD, Neal Richard

Active
Locksbrook Road, BathBA1 3EN
Born October 1963
Director
Appointed 14 Jun 2018

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 08 Jun 2018
Resigned 12 Jul 2019

IRELAND, Tobin Richard

Resigned
Locksbrook Road, BathBA1 3EN
Born May 1969
Director
Appointed 01 Jan 2019
Resigned 31 Aug 2021

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 08 Jun 2018
Resigned 12 Jun 2018

WARBY, Sarah

Resigned
Locksbrook Road, BathBA1 3EN
Born March 1971
Director
Appointed 16 Sept 2019
Resigned 10 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Philippe Alexandre Jacob Jacobs

Active
10 Stratton Street, LondonW1J 8LG
Born February 1984

Nature of Control

Significant influence or control as trust
Notified 12 Jun 2018
One Silk Street, LondonEC2Y 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Ceased 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Voluntary
10 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 September 2024
DS01DS01
Legacy
31 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2024
SH19Statement of Capital
Legacy
31 July 2024
CAP-SSCAP-SS
Resolution
31 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Capital Allotment Shares
8 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Incorporation Company
8 June 2018
NEWINCIncorporation