Background WavePink WaveYellow Wave

HYGIENE-UK LIMITED (12595581)

HYGIENE-UK LIMITED (12595581) is an active UK company. incorporated on 11 May 2020. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. HYGIENE-UK LIMITED has been registered for 5 years. Current directors include COTTON, Nicholas David.

Company Number
12595581
Status
active
Type
ltd
Incorporated
11 May 2020
Age
5 years
Address
President Park, Sheffield, S4 7UR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
COTTON, Nicholas David
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYGIENE-UK LIMITED

HYGIENE-UK LIMITED is an active company incorporated on 11 May 2020 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. HYGIENE-UK LIMITED was registered 5 years ago.(SIC: 47190)

Status

active

Active since 5 years ago

Company No

12595581

LTD Company

Age

5 Years

Incorporated 11 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

President Park President Way Sheffield, S4 7UR,

Previous Addresses

5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England
From: 11 May 2020To: 6 October 2020
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
May 20
Director Left
Sept 20
Owner Exit
Apr 21
New Owner
Nov 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COTTON, Nicholas David

Active
Mowson Hollow, SheffieldS35 0AD
Born October 1976
Director
Appointed 11 May 2020

COTTON, Matthew Adam

Resigned
Fulwood, SheffieldS10 4LN
Born December 1972
Director
Appointed 11 May 2020
Resigned 26 Aug 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Vicky Cotton

Active
Worrall, SheffieldS35 0AD
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2021

Mr Matthew Adam Cotton

Ceased
Fulwood, SheffieldS10 4LN
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 May 2020
Ceased 26 Aug 2020

Mr Nicholas David Cotton

Active
SheffieldS11 9BQ
Born October 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 May 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Incorporation Company
11 May 2020
NEWINCIncorporation