Background WavePink WaveYellow Wave

HAT TRICK HOLDINGS (2019) LIMITED (12025781)

HAT TRICK HOLDINGS (2019) LIMITED (12025781) is an active UK company. incorporated on 31 May 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAT TRICK HOLDINGS (2019) LIMITED has been registered for 6 years. Current directors include COHEN, Paul Darren, DUGDALE, Andrew John, MCKENNA, Patrick Anthony and 4 others.

Company Number
12025781
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COHEN, Paul Darren, DUGDALE, Andrew John, MCKENNA, Patrick Anthony, MULVILLE, James Thomas, MULVILLE, Karen Suzanne, SHARKEY, Jessica, WILSON, Kate Ruth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAT TRICK HOLDINGS (2019) LIMITED

HAT TRICK HOLDINGS (2019) LIMITED is an active company incorporated on 31 May 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAT TRICK HOLDINGS (2019) LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12025781

LTD Company

Age

6 Years

Incorporated 31 May 2019

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London England W1S 1HP England
From: 31 May 2019To: 26 July 2019
Timeline

11 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
May 19
New Owner
Jun 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
New Owner
Aug 19
Loan Secured
Aug 19
Director Joined
Oct 19
Director Joined
Sept 21
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

COHEN, Paul Darren

Active
Oval Road, LondonNW1 7EA
Born December 1970
Director
Appointed 05 Aug 2019

DUGDALE, Andrew John

Active
Oval Road, LondonNW1 7EA
Born September 1976
Director
Appointed 05 Aug 2019

MCKENNA, Patrick Anthony

Active
Oval Road, LondonNW1 7EA
Born June 1956
Director
Appointed 05 Aug 2019

MULVILLE, James Thomas

Active
Oval Road, LondonNW1 7EA
Born January 1955
Director
Appointed 31 May 2019

MULVILLE, Karen Suzanne

Active
Oval Road, LondonNW1 7EA
Born May 1967
Director
Appointed 17 Sept 2021

SHARKEY, Jessica

Active
Oval Road, LondonNW1 7EA
Born March 1968
Director
Appointed 10 Oct 2019

WILSON, Kate Ruth

Active
Oval Road, LondonNW1 7EA
Born August 1976
Director
Appointed 05 Aug 2019

Persons with significant control

2

Mrs Karen Suzanne Mulville

Active
Collingham Gardens, LondonSW5 0HW
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2019

Mr James Thomas Mulville

Active
Oval Road, LondonNW1 7EA
Born January 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 May 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Resolution
14 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 June 2019
PSC09Update to PSC Statements
Incorporation Company
31 May 2019
NEWINCIncorporation