Background WavePink WaveYellow Wave

HUDDLED LIMITED (12596498)

HUDDLED LIMITED (12596498) is an active UK company. incorporated on 12 May 2020. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HUDDLED LIMITED has been registered for 5 years. Current directors include HIGGINSON, Martin James, WORTLEY, Daniel Frederick Greenfield.

Company Number
12596498
Status
active
Type
ltd
Incorporated
12 May 2020
Age
5 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HIGGINSON, Martin James, WORTLEY, Daniel Frederick Greenfield
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDDLED LIMITED

HUDDLED LIMITED is an active company incorporated on 12 May 2020 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HUDDLED LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12596498

LTD Company

Age

5 Years

Incorporated 12 May 2020

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 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

HUDDLED HOLDINGS LIMITED
From: 17 October 2023To: 24 July 2025
HUDDLED GROUP LIMITED
From: 9 July 2020To: 17 October 2023
PACAMASK LIMITED
From: 12 May 2020To: 9 July 2020
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

76 Church Street Lancaster LA1 1ET England
From: 16 August 2022To: 19 October 2023
Unit 23, Clawthorpe Hall Business Centre Clawthorpe Burton in Kendal LA6 1NU England
From: 23 August 2021To: 16 August 2022
76 Church Street Lancaster LA1 1ET England
From: 12 May 2020To: 23 August 2021
Timeline

18 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Director Joined
May 20
Funding Round
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Dec 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Funding Round
Jul 23
Director Left
Oct 23
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HIGGINSON, Martin James

Active
80 Mount Street, NottinghamNG1 6HH
Born May 1963
Director
Appointed 12 May 2020

WORTLEY, Daniel Frederick Greenfield

Active
80 Mount Street, NottinghamNG1 6HH
Born February 1980
Director
Appointed 17 Jul 2020

EDMONDSON, Peter John

Resigned
80 Mount Street, NottinghamNG1 6HH
Born August 1975
Director
Appointed 27 May 2020
Resigned 16 Oct 2023

HASKINS, Andrew Peter

Resigned
Church Street, LancasterLA1 1ET
Born September 1989
Director
Appointed 17 Jul 2020
Resigned 04 Jul 2023

HIGGINSON, Samuel James

Resigned
Church Street, LancasterLA1 1ET
Born July 1984
Director
Appointed 17 Jul 2020
Resigned 04 Jul 2023

KENYON, Oliver James Stuart

Resigned
Church Street, LancasterLA1 1ET
Born September 1987
Director
Appointed 17 Jul 2020
Resigned 04 Jul 2023

STANYON, Emma Jane

Resigned
Church Street, LancasterLA1 1ET
Born September 1968
Director
Appointed 17 Jul 2020
Resigned 04 Jul 2023

WILLIAMS, Joseph Matthew

Resigned
Church Street, LancasterLA1 1ET
Born May 1987
Director
Appointed 17 Jul 2020
Resigned 04 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Huddled Group Plc

Active
80 Mount Street, Ng1 6hh, Nottingham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2023

Mr Martin James Higginson

Ceased
Church Street, LancasterLA1 1ET
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2020
Ceased 17 Jul 2020
Fundings
Financials
Latest Activities

Filing History

42

Certificate Change Of Name Company
24 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
7 September 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
23 May 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 July 2020
SH01Allotment of Shares
Resolution
9 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Incorporation Company
12 May 2020
NEWINCIncorporation