Background WavePink WaveYellow Wave

HUDDLE NOMINEES LIMITED (11632309)

HUDDLE NOMINEES LIMITED (11632309) is an active UK company. incorporated on 19 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. HUDDLE NOMINEES LIMITED has been registered for 7 years. Current directors include MENON, Dhruv, RECHTMAN, Romain Jack, Mr..

Company Number
11632309
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
100 Cannon Street 4th Floor, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
MENON, Dhruv, RECHTMAN, Romain Jack, Mr.
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDDLE NOMINEES LIMITED

HUDDLE NOMINEES LIMITED is an active company incorporated on 19 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. HUDDLE NOMINEES LIMITED was registered 7 years ago.(SIC: 64929)

Status

active

Active since 7 years ago

Company No

11632309

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 1 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

FINANCE FLOW TRADE LIMITED
From: 19 October 2018To: 4 March 2020
Contact
Address

100 Cannon Street 4th Floor C/O United First Partners London, EC4N 6EU,

Previous Addresses

100 Cannon Street 2nd Floor, C/O Mariana Investment Partners Llp London London EC4N 6EU United Kingdom
From: 19 October 2018To: 4 March 2020
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Feb 21
Director Left
Sept 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MENON, Dhruv

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born March 1978
Director
Appointed 01 Feb 2021

RECHTMAN, Romain Jack, Mr.

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born June 1980
Director
Appointed 12 Mar 2020

MARDEL, Stephane Charles

Resigned
4th Floor, LondonEC4N 6EU
Born January 1976
Director
Appointed 12 Mar 2020
Resigned 26 Sept 2022

MENON, Dhruv

Resigned
4th Floor, LondonEC4N 6EU
Born March 1978
Director
Appointed 19 Oct 2018
Resigned 12 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Mar 2020

Mr. Dhruv Menon

Ceased
100 Cannon Street, LondonEC4N 6EU
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2019
Ceased 06 Mar 2020

Finance Flow Partners Llp

Ceased
2nd Floor, C/O Mariana Investment Partners Llp, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Change To A Person With Significant Control
30 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 October 2018
NEWINCIncorporation