Background WavePink WaveYellow Wave

THE HULLY COMPANY LIMITED (12828388)

THE HULLY COMPANY LIMITED (12828388) is an active UK company. incorporated on 21 August 2020. with registered office in Bexhill On Sea. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. THE HULLY COMPANY LIMITED has been registered for 5 years. Current directors include PRAGNELL, Aidan.

Company Number
12828388
Status
active
Type
ltd
Incorporated
21 August 2020
Age
5 years
Address
28 Wilton Road, Bexhill On Sea, TN40 1EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
PRAGNELL, Aidan
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HULLY COMPANY LIMITED

THE HULLY COMPANY LIMITED is an active company incorporated on 21 August 2020 with the registered office located in Bexhill On Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. THE HULLY COMPANY LIMITED was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

12828388

LTD Company

Age

5 Years

Incorporated 21 August 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

PLASTIC PODS LIMITED
From: 21 August 2020To: 8 February 2022
Contact
Address

28 Wilton Road Bexhill On Sea, TN40 1EZ,

Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Share Issue
Nov 21
Funding Round
Oct 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Jan 24
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PRAGNELL, Aidan

Active
Bexhill On SeaTN40 1EZ
Born November 1990
Director
Appointed 21 Aug 2020

BUSINK, Niels Mischa

Resigned
Bexhill On SeaTN40 1EZ
Born December 1976
Director
Appointed 08 Nov 2021
Resigned 20 Apr 2023

MCDERMOTT, Christopher Robert

Resigned
Bexhill On SeaTN40 1EZ
Born June 1974
Director
Appointed 08 Nov 2021
Resigned 20 Apr 2023

RUSSELL, Iain Johnston

Resigned
Bexhill On SeaTN40 1EZ
Born June 1966
Director
Appointed 20 Apr 2023
Resigned 29 Nov 2023

Persons with significant control

1

Mr Aidan Pragnell

Active
Bexhill On SeaTN40 1EZ
Born November 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Aug 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 April 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 February 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
23 November 2021
MAMA
Resolution
23 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Incorporation Company
21 August 2020
NEWINCIncorporation