Background WavePink WaveYellow Wave

HOLLYWOOD WOKING LTD (14757430)

HOLLYWOOD WOKING LTD (14757430) is an active UK company. incorporated on 25 March 2023. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOLLYWOOD WOKING LTD has been registered for 3 years. Current directors include AUGHNEY, Sidonie Louise, BENNETT, Jonathan Mark, HARDING, James Robert.

Company Number
14757430
Status
active
Type
ltd
Incorporated
25 March 2023
Age
3 years
Address
1st Floor Cornelius House, Hove, BN3 2DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUGHNEY, Sidonie Louise, BENNETT, Jonathan Mark, HARDING, James Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYWOOD WOKING LTD

HOLLYWOOD WOKING LTD is an active company incorporated on 25 March 2023 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOLLYWOOD WOKING LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14757430

LTD Company

Age

3 Years

Incorporated 25 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

GC HOUSE LTD
From: 25 March 2023To: 9 June 2023
Contact
Address

1st Floor Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Timeline

17 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Aug 23
Funding Round
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

AUGHNEY, Sidonie Louise

Active
178-180 Church Road, HoveBN3 2DJ
Born November 1989
Director
Appointed 07 Jun 2023

BENNETT, Jonathan Mark

Active
178-180 Church Road, HoveBN3 2DJ
Born May 1986
Director
Appointed 07 Jun 2023

HARDING, James Robert

Active
178-180 Church Road, HoveBN3 2DJ
Born June 1982
Director
Appointed 25 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
178-180 Church Road, HoveBN3 2DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023
178-180 Church Road, HoveBN3 2DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2023
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Memorandum Articles
22 August 2023
MAMA
Resolution
22 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 June 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 June 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Incorporation Company
25 March 2023
NEWINCIncorporation