Background WavePink WaveYellow Wave

HANDS UP HELP NETWORK C.I.C. (16345712)

HANDS UP HELP NETWORK C.I.C. (16345712) is a dissolved UK company. incorporated on 26 March 2025. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities and 1 other business activities. HANDS UP HELP NETWORK C.I.C. has been registered for 1 year. Current directors include HALA, Joey.

Company Number
16345712
Status
dissolved
Type
ltd
Incorporated
26 March 2025
Age
1 years
Address
16345712 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
HALA, Joey
SIC Codes
74300, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDS UP HELP NETWORK C.I.C.

HANDS UP HELP NETWORK C.I.C. is an dissolved company incorporated on 26 March 2025 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities and 1 other business activity. HANDS UP HELP NETWORK C.I.C. was registered 1 year ago.(SIC: 74300, 88990)

Status

dissolved

Active since 1 years ago

Company No

16345712

LTD Company

Age

1 Years

Incorporated 26 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

16345712 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Silverstream House. 4th Floor of 45 Fitzroy Street Hands Up Help Network C.I.C Fitzrovia London W1T 6EB England
From: 26 March 2025To: 5 May 2025
Timeline

2 key events • 2025 - 2025

Funding Officers Ownership
Director Joined
Apr 25
Director Left
Aug 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HALA, Joey

Active
Paul Street, ShoreditchEC2A 4NE
Born February 2005
Director
Appointed 26 Mar 2025

NGOY, Jeanne Wabiwa

Resigned
CardiffCF14 8LH
Born March 2005
Director
Appointed 06 Apr 2025
Resigned 01 Aug 2025

Persons with significant control

1

Mr Joseph John Demian

Active
CardiffCF14 8LH
Born February 2005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

11

Gazette Dissolved Compulsory
3 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Default Companies House Service Address Applied Psc
5 August 2025
RP10RP10
Default Companies House Service Address Applied Officer
5 August 2025
RP09RP09
Default Companies House Service Address Applied Officer
5 August 2025
RP09RP09
Default Companies House Registered Office Address Applied
5 August 2025
RP05RP05
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2025
AP01Appointment of Director
Incorporation Community Interest Company
26 March 2025
CICINCCICINC