Background WavePink WaveYellow Wave

IHUDDLE LIMITED (12108299)

IHUDDLE LIMITED (12108299) is an active UK company. incorporated on 17 July 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. IHUDDLE LIMITED has been registered for 6 years. Current directors include MARDEL, Stephane Charles, MENON, Dhruv, RECHTMAN, Romain Jack, Mr..

Company Number
12108299
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
100 Cannon Street, London, EC4N 6EU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MARDEL, Stephane Charles, MENON, Dhruv, RECHTMAN, Romain Jack, Mr.
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IHUDDLE LIMITED

IHUDDLE LIMITED is an active company incorporated on 17 July 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IHUDDLE LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12108299

LTD Company

Age

6 Years

Incorporated 17 July 2019

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

TRIBE INVEST CAPITAL LIMITED
From: 17 July 2019To: 4 March 2020
Contact
Address

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

Timeline

19 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Sept 19
Director Joined
Mar 20
Funding Round
Mar 20
Share Issue
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Share Issue
Aug 20
Director Joined
Jan 21
Funding Round
Feb 21
Owner Exit
Jul 21
Funding Round
Sept 21
5
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MARDEL, Stephane Charles

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born January 1976
Director
Appointed 01 Oct 2019

MENON, Dhruv

Active
Cannon Street, LondonEC4N 6EU
Born March 1978
Director
Appointed 18 Jan 2021

RECHTMAN, Romain Jack, Mr.

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born June 1980
Director
Appointed 03 Mar 2020

MENON, Dhruv

Resigned
Cannon Street, LondonEC4N 6EU
Born March 1978
Director
Appointed 17 Jul 2019
Resigned 10 Mar 2020

Persons with significant control

5

0 Active
5 Ceased

Mr. Michael Hadjedj

Ceased
Cannon Street, LondonEC4N 6EU
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 10 Mar 2020

Ms. Kamna Muralidharan

Ceased
Cannon Street, LondonEC4N 6EU
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 10 Mar 2020

Mr Stephane Charles Mardel

Ceased
Cannon Street, LondonEC4N 6EU
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 10 Mar 2020

Mr. Romain Jack Rechtman

Ceased
1759 London Road, Leigh On SeaSS9 2RZ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 10 Mar 2020

Mr. Dhruv Menon

Ceased
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 17 Jul 2019
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 October 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
26 October 2021
RP04SH01RP04SH01
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement
5 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
11 August 2020
RP04CS01RP04CS01
Capital Alter Shares Subdivision
5 August 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 July 2020
RP04SH01RP04SH01
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
5 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 March 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
4 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Incorporation Company
17 July 2019
NEWINCIncorporation