Background WavePink WaveYellow Wave

THE HIVE BANQUETING LIMITED (11727640)

THE HIVE BANQUETING LIMITED (11727640) is an active UK company. incorporated on 14 December 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. THE HIVE BANQUETING LIMITED has been registered for 7 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
11727640
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIVE BANQUETING LIMITED

THE HIVE BANQUETING LIMITED is an active company incorporated on 14 December 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. THE HIVE BANQUETING LIMITED was registered 7 years ago.(SIC: 56210)

Status

active

Active since 7 years ago

Company No

11727640

LTD Company

Age

7 Years

Incorporated 14 December 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive London Camrose Avenue London HA8 6AG United Kingdom
From: 14 December 2018To: 6 September 2019
Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 14 Dec 2018

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 14 Dec 2018
Resigned 27 Jun 2023

Persons with significant control

1

LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2018
NEWINCIncorporation