Background WavePink WaveYellow Wave

HOKO DESIGN LTD (SC531509)

HOKO DESIGN LTD (SC531509) is an active UK company. incorporated on 4 April 2016. with registered office in Leven. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. HOKO DESIGN LTD has been registered for 9 years. Current directors include CAMPBELL, Daniel Hugh, CAMPBELL, Graham Hugh, MARTIN, Simon and 1 others.

Company Number
SC531509
Status
active
Type
ltd
Incorporated
4 April 2016
Age
9 years
Address
100 Main Street, Leven, KY8 6BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CAMPBELL, Daniel Hugh, CAMPBELL, Graham Hugh, MARTIN, Simon, MCCUE, David Cameron
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOKO DESIGN LTD

HOKO DESIGN LTD is an active company incorporated on 4 April 2016 with the registered office located in Leven. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. HOKO DESIGN LTD was registered 9 years ago.(SIC: 90030)

Status

active

Active since 9 years ago

Company No

SC531509

LTD Company

Age

9 Years

Incorporated 4 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

100 Main Street Lower Largo Leven, KY8 6BP,

Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Oct 17
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Share Issue
Aug 20
Funding Round
Aug 20
Owner Exit
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Funding Round
Feb 22
Funding Round
May 22
Share Issue
May 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Mar 25
7
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CAMPBELL, Daniel Hugh

Active
Main Street, LevenKY8 6BP
Born November 1990
Director
Appointed 04 Apr 2016

CAMPBELL, Graham Hugh

Active
Main Street, LevenKY8 6BP
Born June 1960
Director
Appointed 29 Jul 2020

MARTIN, Simon

Active
Main Street, LevenKY8 6BP
Born July 1986
Director
Appointed 01 Feb 2025

MCCUE, David Cameron

Active
Main Street, LevenKY8 6BP
Born August 1995
Director
Appointed 01 Feb 2025

GEE, Warren George

Resigned
Main Street, LevenKY8 6BP
Born January 1972
Director
Appointed 29 Jul 2020
Resigned 11 Sept 2023

WILSON, Donald

Resigned
Main Street, LevenKY8 6BP
Born November 1962
Director
Appointed 29 Jul 2020
Resigned 11 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Melissa Kirby

Ceased
Main Street, LevenKY8 6BP
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 06 Jul 2020

Daniel Hugh Campbell

Active
Main Street, LevenKY8 6BP
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Resolution
12 September 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
2 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Resolution
6 February 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Resolution
16 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 May 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 May 2022
MAMA
Resolution
16 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 October 2020
PSC09Update to PSC Statements
Capital Alter Shares Subdivision
20 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Memorandum Articles
19 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Incorporation Company
4 April 2016
NEWINCIncorporation