Background WavePink WaveYellow Wave

THE VILLAGE HULL LIMITED (11564704)

THE VILLAGE HULL LIMITED (11564704) is an active UK company. incorporated on 12 September 2018. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE VILLAGE HULL LIMITED has been registered for 7 years. Current directors include ALSUBEAEI, Saleh Abdullah, CHOUDHURY, Wasim Wali.

Company Number
11564704
Status
active
Type
ltd
Incorporated
12 September 2018
Age
7 years
Address
Mercury Place, Leicester, LE1 1QG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALSUBEAEI, Saleh Abdullah, CHOUDHURY, Wasim Wali
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VILLAGE HULL LIMITED

THE VILLAGE HULL LIMITED is an active company incorporated on 12 September 2018 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE VILLAGE HULL LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11564704

LTD Company

Age

7 Years

Incorporated 12 September 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 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 11 September 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

AGHOCO 1771 LIMITED
From: 12 September 2018To: 23 November 2018
Contact
Address

Mercury Place 11 St. George Street Leicester, LE1 1QG,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
From: 13 June 2019To: 19 August 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 12 September 2018To: 13 June 2019
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Mar 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALSUBEAEI, Saleh Abdullah

Active
11 St. George Street, LeicesterLE1 1QG
Born October 1965
Director
Appointed 26 Nov 2018

CHOUDHURY, Wasim Wali

Active
11 St. George Street, LeicesterLE1 1QG
Born April 1975
Director
Appointed 26 Nov 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 12 Sept 2018
Resigned 26 Nov 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 12 Sept 2018
Resigned 23 Nov 2018

JUMA, Omar Muhammed

Resigned
11 St. George Street, LeicesterLE1 1QG
Born May 1966
Director
Appointed 26 Nov 2018
Resigned 22 Mar 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 12 Sept 2018
Resigned 26 Nov 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 12 Sept 2018
Resigned 26 Nov 2018

Persons with significant control

1

0 Active
1 Ceased
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2018
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 April 2023
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 April 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
30 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Resolution
23 November 2018
RESOLUTIONSResolutions
Incorporation Company
12 September 2018
NEWINCIncorporation