You are here: bizstats.co.uk > a-z index > H list > HO list

Hoko Design Ltd LEVEN


Founded in 2016, Hoko Design, classified under reg no. SC531509 is an active company. Currently registered at 100 Main Street KY8 6BP, Leven the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Graham C., Daniel C.. Of them, Daniel C. has been with the company the longest, being appointed on 4 April 2016 and Graham C. has been with the company for the least time - from 29 July 2020. As of 23 May 2024, there were 2 ex directors - Warren G., Donald W. and others listed below. There were no ex secretaries.

Hoko Design Ltd Address / Contact

Office Address 100 Main Street
Office Address2 Lower Largo
Town Leven
Post code KY8 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC531509
Date of Incorporation Mon, 4th Apr 2016
Industry Artistic creation
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Graham C.

Position: Director

Appointed: 29 July 2020

Daniel C.

Position: Director

Appointed: 04 April 2016

Warren G.

Position: Director

Appointed: 29 July 2020

Resigned: 11 September 2023

Donald W.

Position: Director

Appointed: 29 July 2020

Resigned: 11 September 2023

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Daniel Hugh C. This PSC has 50,01-75% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Melissa K. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel Hugh C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Melissa K.

Notified on 20 October 2017
Ceased on 6 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand1    
Property Plant Equipment3 289    
Current Assets 9 3192 66016 634208 772
Net Assets Liabilities 679728 93880 689
Other
Accrued Liabilities1 200    
Accumulated Depreciation Impairment Property Plant Equipment1 096    
Average Number Employees During Period2  323
Corporation Tax Payable732    
Creditors1 97211 3503 90850 281113 618
Increase From Depreciation Charge For Year Property Plant Equipment1 096    
Net Current Assets Liabilities-1 9712 03179933 25095 154
Property Plant Equipment Gross Cost4 385    
Total Additions Including From Business Combinations Property Plant Equipment4 385    
Total Assets Less Current Liabilities1 3182 4672 19728 825155 856
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 4002 100  
Fixed Assets 4 4982 9964 42560 702
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  449397 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 25th, April 2024
Free Download (8 pages)

Company search

Advertisements