Background WavePink WaveYellow Wave

HOOK TECHNOLOGY LIMITED (12362866)

HOOK TECHNOLOGY LIMITED (12362866) is an active UK company. incorporated on 13 December 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. HOOK TECHNOLOGY LIMITED has been registered for 6 years. Current directors include MOYROUD, Antoine, RASHID, Mohammed Firaas, WATERHOUSE, Daniel David.

Company Number
12362866
Status
active
Type
ltd
Incorporated
13 December 2019
Age
6 years
Address
80 Cheapside, London, EC2V 6EE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MOYROUD, Antoine, RASHID, Mohammed Firaas, WATERHOUSE, Daniel David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOOK TECHNOLOGY LIMITED

HOOK TECHNOLOGY LIMITED is an active company incorporated on 13 December 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HOOK TECHNOLOGY LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12362866

LTD Company

Age

6 Years

Incorporated 13 December 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

FIRAAS ENTERPRISES LIMITED
From: 13 December 2019To: 5 June 2020
Contact
Address

80 Cheapside London, EC2V 6EE,

Previous Addresses

11 Staple Inn London WC1V 7QH United Kingdom
From: 28 October 2020To: 3 May 2022
25 Elizabeth Court Tryon Crescent London E9 7RY England
From: 13 December 2019To: 28 October 2020
Timeline

33 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Share Issue
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Apr 21
Funding Round
Apr 22
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
28
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MOYROUD, Antoine

Active
29 Rue De Courcelles, Paris75008
Born August 1995
Director
Appointed 09 Oct 2025

RASHID, Mohammed Firaas

Active
Cheapside, LondonEC2V 6EE
Born January 1988
Director
Appointed 13 Dec 2019

WATERHOUSE, Daniel David

Active
28, Britannia Street, LondonWC1X 9JF
Born July 1971
Director
Appointed 01 Dec 2023

KAINZ, Julie Charlotte

Resigned
Tower Street, LondonWC2H 9NS
Born September 1990
Director
Appointed 01 Dec 2023
Resigned 09 Oct 2025

Persons with significant control

1

Mr Mohammed Firaas Rashid

Active
Cheapside, LondonEC2V 6EE
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

72

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Resolution
24 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 January 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Resolution
19 December 2023
RESOLUTIONSResolutions
Memorandum Articles
19 December 2023
MAMA
Resolution
19 December 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
13 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Memorandum Articles
9 December 2023
MAMA
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Resolution
1 April 2022
RESOLUTIONSResolutions
Memorandum Articles
1 April 2022
MAMA
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Resolution
23 April 2021
RESOLUTIONSResolutions
Memorandum Articles
23 April 2021
MAMA
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 December 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Resolution
5 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2020
PSC04Change of PSC Details
Incorporation Company
13 December 2019
NEWINCIncorporation